23 Sherriff Road Management Co Limited

General information

Name:

23 Sherriff Road Management Co Ltd

Office Address:

Second Floor 34 Lime Street EC3M 7AT London

Number: 02006842

Incorporation date: 1986-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

23 Sherriff Road Management Co Limited can be found at Second Floor, 34 Lime Street in London. The firm postal code is EC3M 7AT. 23 Sherriff Road Management has existed on the British market since the company was registered on 1986-04-04. The firm registration number is 02006842. This company's SIC and NACE codes are 98000 meaning Residents property management. Saturday 31st December 2022 is the last time company accounts were filed.

At present, there is only a single director in the company: Michael G. (since 1996-01-07). The business had been supervised by Judy S. till November 2018. In addition another director, namely Linda S. resigned ten years ago.

Michael G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Michael G.

Role: Director

Appointed: 07 January 1996

Latest update: 23 January 2024

People with significant control

Michael G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony T.
Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 21st May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21st May 2014
Number Shares Allotted 6
Annual Accounts 19th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19th August 2015
Called Up Share Capital 6
Share Capital Allotted Called Up Paid 6
Number Shares Allotted 6
Annual Accounts 8th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8th August 2016
Called Up Share Capital 6
Number Shares Allotted 6
Share Capital Allotted Called Up Paid 6
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26th April 2013
Called Up Share Capital 6
Number Shares Allotted 6
Share Capital Allotted Called Up Paid 6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2013

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2014

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

HQ address,
2015

Address:

39a Welbeck Street

Post code:

W1G 8DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
38
Company Age

Closest Companies - by postcode