Company NameSherman Project Services Limited
DirectorBarry John Sherman
Company StatusActive
Company Number01972207
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NameDealership Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry John Sherman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor/Director
Country of ResidencePortugal
Correspondence AddressPraca Jose Fontana 11-2 Dto
1050-129
Lisboa
Portugal
Secretary NameMr Barry John Sherman
StatusCurrent
Appointed14 November 2023(37 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address1 Firtree Cottages Graffham
Petworth
GU28 0PT
Director NameMr Arthur John Sherman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2003)
RoleRetired
Correspondence Address1 Fir Tree Cottage
Graffham
Petworth
Sussex
GU28 0PT
Director NameMrs Elsie Patricia Sherman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration31 years, 10 months (resigned 14 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fir Tree Cottage
Graffham
Petworth
Sussex
GU28 0PT
Secretary NameMrs Elsie Patricia Sherman
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration31 years, 10 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fir Tree Cottage
Graffham
Petworth
Sussex
GU28 0PT

Contact

Websitesherman-sps.com

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£31,301
Cash£58
Current Liabilities£4,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Director's details changed for Mr Barry John Sherman on 30 December 2011 (2 pages)
3 January 2012Director's details changed for Mrs Elsie Patricia Sherman on 30 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mrs Elsie Patricia Sherman on 30 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr Barry John Sherman on 30 December 2011 (2 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 31/12/08; no change of members (4 pages)
5 March 2009Return made up to 31/12/08; no change of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 16/12/07; no change of members (4 pages)
11 December 2008Return made up to 16/12/07; no change of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Registered office changed on 02/11/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
2 November 2005Registered office changed on 02/11/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Registered office changed on 15/10/04 from: gable house 239 regents park road finchley london N3 3LF (1 page)
15 October 2004Registered office changed on 15/10/04 from: gable house 239 regents park road finchley london N3 3LF (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Director resigned (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Director resigned (1 page)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Registered office changed on 23/10/00 from: the studio 404/406 chiswick high road london W4 4AS (1 page)
23 October 2000Registered office changed on 23/10/00 from: the studio 404/406 chiswick high road london W4 4AS (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Registered office changed on 18/01/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
18 January 2000Registered office changed on 18/01/00 from: searl house 92 chiswick high road london W4 1SH (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
19 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (2 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (2 pages)
17 December 1985Certificate of incorporation (1 page)
17 December 1985Certificate of incorporation (1 page)