Sherborne Holdings Limited

General information

Name:

Sherborne Holdings Ltd

Office Address:

45-47 Ashley Road Boscombe BH1 4LG Bournemouth

Number: 06307541

Incorporation date: 2007-07-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sherborne Holdings is a firm with it's headquarters at BH1 4LG Bournemouth at 45-47 Ashley Road. The enterprise has been registered in year 2007 and is registered under the identification number 06307541. The enterprise has been operating on the English market for 17 years now and its state is active. It has been already sixteen years since The firm's registered name is Sherborne Holdings Limited, but up till 2008 the business name was Sherborne Topco and before that, up till 2008-03-08 this firm was known as Steelray No. 241. This means it has used three other names. The company's classified under the NACE and SIC code 70100 which stands for Activities of head offices. The firm's most recent financial reports cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-07-10.

There seems to be a group of six directors running the business at the current moment, including Jeremy C., Oliver S., Charles S. and 3 others listed below who have been doing the directors duties for four years. Furthermore, the director's efforts are supported by a secretary - Brandon C., who was appointed by this business in 2020.

  • Previous company's names
  • Sherborne Holdings Limited 2008-04-08
  • Sherborne Topco Limited 2008-03-08
  • Steelray No. 241 Limited 2007-07-10

Financial data based on annual reports

Company staff

Brandon C.

Role: Secretary

Appointed: 01 August 2020

Latest update: 1 April 2024

Jeremy C.

Role: Director

Appointed: 01 August 2020

Latest update: 1 April 2024

Oliver S.

Role: Director

Appointed: 02 January 2020

Latest update: 1 April 2024

Charles S.

Role: Director

Appointed: 07 March 2008

Latest update: 1 April 2024

James S.

Role: Director

Appointed: 07 March 2008

Latest update: 1 April 2024

Raymond P.

Role: Director

Appointed: 07 March 2008

Latest update: 1 April 2024

Montague M.

Role: Director

Appointed: 07 March 2008

Latest update: 1 April 2024

People with significant control

Executives who have control over the firm are as follows: James S. owns 1/2 or less of company shares. Charles S. owns 1/2 or less of company shares.

James S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Charles S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
On 2024/01/26 director's details were changed (CH01)
filed on: 31st, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies