Sheringham House Developments Limited

DataGardener
live
Micro

Sheringham House Developments Limited

03777080Private Limited With Share Capital

68 Grafton Way, London, W1T5DS
Incorporated

25/05/1999

Company Age

26 years

Directors

3

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sheringham House Developments Limited (03777080) is a private limited with share capital incorporated on 25/05/1999 (26 years old) and registered in london, W1T5DS. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 25/05/1999
W1T5DS
2 employees

Financial Overview

Total Assets

£1.11M

Liabilities

£2.37M

Net Assets

£-1.26M

Cash

£2.8K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Termination Director Company With Name
Category:Officers
Date:07-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:18-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:18-09-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:31-05-2011
Legacy
Category:Mortgage
Date:24-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:06-06-2009
Legacy
Category:Officers
Date:06-03-2009
Legacy
Category:Address
Date:31-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:29-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2008
Legacy
Category:Annual Return
Date:20-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2006
Legacy
Category:Annual Return
Date:07-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2006
Legacy
Category:Annual Return
Date:17-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2005
Legacy
Category:Annual Return
Date:01-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:27-02-2004
Legacy
Category:Annual Return
Date:04-06-2003
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2003
Legacy
Category:Officers
Date:14-02-2003
Legacy
Category:Officers
Date:14-02-2003
Legacy
Category:Officers
Date:14-02-2003
Legacy
Category:Officers
Date:18-10-2002
Legacy
Category:Annual Return
Date:27-06-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2001
Resolution
Category:Resolution
Date:20-06-2001
Resolution
Category:Resolution
Date:20-06-2001
Legacy
Category:Annual Return
Date:19-06-2001
Legacy
Category:Address
Date:01-03-2001
Legacy
Category:Officers
Date:06-09-2000
Legacy
Category:Officers
Date:29-08-2000
Legacy
Category:Officers
Date:29-08-2000
Legacy
Category:Mortgage
Date:25-08-2000
Legacy
Category:Mortgage
Date:25-08-2000
Legacy
Category:Mortgage
Date:12-08-2000
Legacy
Category:Annual Return
Date:03-08-2000
Legacy
Category:Mortgage
Date:01-07-2000
Legacy
Category:Mortgage
Date:24-05-2000
Legacy
Category:Address
Date:24-05-2000
Legacy
Category:Officers
Date:24-05-2000
Legacy
Category:Officers
Date:24-05-2000
Legacy
Category:Capital
Date:07-03-2000
Memorandum Articles
Category:Incorporation
Date:29-11-1999
Legacy
Category:Mortgage
Date:14-08-1999
Memorandum Articles
Category:Incorporation
Date:22-07-1999
Legacy
Category:Officers
Date:20-07-1999
Legacy
Category:Officers
Date:20-07-1999
Legacy
Category:Officers
Date:20-07-1999
Legacy
Category:Officers
Date:20-07-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-1999
Incorporation Company
Category:Incorporation
Date:25-05-1999

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/08/2026
Filing Date27/11/2025
Latest Accounts30/11/2024

Trading Addresses

68 Grafton Way, London, W1T5DSRegistered
54 Old Road East, Gravesend, Kent, DA121NR

Contact

01474329807
achuk.com
68 Grafton Way, London, W1T5DS