SHARROW BAY PROPERTY HOLDINGS LIMITED
Overview
Company Name | SHARROW BAY PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08019461 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHARROW BAY PROPERTY HOLDINGS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is SHARROW BAY PROPERTY HOLDINGS LIMITED located?
Registered Office Address | Rwk Goodman Llp 69 Carter Lane EC4V 5EQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHARROW BAY PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MERIDIAN HOTELS 2 LTD | Apr 04, 2012 | Apr 04, 2012 |
What are the latest accounts for SHARROW BAY PROPERTY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHARROW BAY PROPERTY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2025 |
---|---|
Next Confirmation Statement Due | Apr 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2024 |
Overdue | No |
What are the latest filings for SHARROW BAY PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with updates | 3 pages | CS01 | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on May 10, 2022 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane Carter Lane London EC4V 5EQ on May 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 080194610001 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Registered office address changed from 10 st Bride Street 5th Floor 10 st. Bride Street London EC4A 4AD England to 5th Floor 10 st. Bride Street London EC4A 4AD on May 07, 2020 | 1 pages | AD01 | ||
Registered office address changed from Knight's Quarter 14 st John's Lane London EC1M 4AJ to 10 st Bride Street 5th Floor 10 st. Bride Street London EC4A 4AD on May 07, 2020 | 1 pages | AD01 | ||
Change of details for Mr Andrew Davis as a person with significant control on Apr 05, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 04, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Davis on Apr 05, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Davis on Apr 05, 2019 | 2 pages | CH01 | ||
Change of details for Mr Andrew Davis as a person with significant control on Apr 05, 2019 | 2 pages | PSC04 | ||
Who are the officers of SHARROW BAY PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Andrew | Director | Ston Easton BA3 4DF Nr Bath Ston Easton Park Somerset England | England | British | None | 165084680006 | ||||
PATERSON, Janet Treacy | Secretary | St John's Lane EC1M 4AJ London Knight's Quarter 14 | 168110310001 | |||||||
CORDWELL, Michael Thomas | Director | St John's Lane EC1M 4AJ London Knight's Quarter 14 | Isle Of Man | British | Chartered Secretary | 87883270014 | ||||
PATERSON, Janet Treacy | Director | St John's Lane EC1M 4AJ London Knight's Quarter 14 | United Kingdom | British | Accountant | 156591200002 |
Who are the persons with significant control of SHARROW BAY PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Davis | Apr 06, 2016 | Ston Easton BA3 4DF Nr Bath Ston Easton Park Somerset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0