Sheraton Developments Limited

General information

Name:

Sheraton Developments Ltd

Office Address:

3 Shelley Road High Wycombe HP11 2UP Buckinghamshire

Number: 03375669

Incorporation date: 1997-05-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Buckinghamshire under the following Company Registration No.: 03375669. This company was started in 1997. The main office of this firm is situated at 3 Shelley Road High Wycombe. The post code is HP11 2UP. From 1997-07-24 Sheraton Developments Limited is no longer under the business name Costspring. This company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. The company's most recent accounts describe the period up to 2022-06-30 and the most current confirmation statement was released on 2023-06-20.

At the moment, we can name only one director in the company: Safdar D. (since 1997-06-09). The business had been controlled by Shafqat D. until 6 years ago.

Safdar D. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Sheraton Developments Limited 1997-07-24
  • Costspring Limited 1997-05-23

Financial data based on annual reports

Company staff

Safdar D.

Role: Director

Appointed: 09 June 1997

Latest update: 13 April 2024

People with significant control

Safdar D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 29th June 2023 (AA01)
filed on: 28th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

156 West Wycombe Road

Post code:

HP12 3AE

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Similar companies nearby

Closest companies