Company NameSheringham Services Limited
Company StatusActive
Company Number02493039
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Judith Celia Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1996(5 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RolePa Admin Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NamePietro Besenzi
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed26 April 2003(13 years after company formation)
Appointment Duration20 years, 12 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Ian Stuart Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMiss Shital Shah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Lorenzo Strigini
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleN/K
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMiss Marjorie Dinsley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 March 1993)
RoleLecturer (Retired)
Correspondence AddressFlat 9 Sheringham Court
Dollis Road Finchley
London
N3 1RA
Director NameMr Roger Anthony Weston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 1996)
RoleFinancial Director
Country of ResidenceBritish
Correspondence Address4 Pentley Close
Welwyn Garden City
Hertfordshire
AL8 7SH
Secretary NameMiss Marjorie Dinsley
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 March 1993)
RoleCompany Director
Correspondence AddressFlat 9 Sheringham Court
Dollis Road Finchley
London
N3 1RA
Director NameAntonietta Gualdi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 1996)
RoleSecretary
Correspondence Address7 Sheringham Court
Dollis Road Finchley
London
N3 1RA
Secretary NameMr Roger Anthony Weston
NationalityBritish
StatusResigned
Appointed28 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1996)
RoleFinancial Director
Country of ResidenceBritish
Correspondence Address4 Pentley Close
Welwyn Garden City
Hertfordshire
AL8 7SH
Director NameMiss Shital Shah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1996(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheringham Court
1 Dollis Road Finchley
London
N3 1RA
Secretary NameMiss Shital Shah
NationalityBritish
StatusResigned
Appointed11 February 1996(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheringham Court
1 Dollis Road Finchley
London
N3 1RA
Secretary NameMr Fevzi Ogelman
NationalityBritish
StatusResigned
Appointed22 October 2005(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 June 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address291 Kenton Road
Kenton
Harrow
Middlesex
HA3 0HQ
Director NameMr Robert Ian Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Avondale Avenue
London
N12 8ER
Director NameMiss Ginette Reshamwala
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£10
Net Worth£4,012
Cash£12

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
27 August 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
21 July 2020Termination of appointment of Ginette Reshamwala as a director on 20 July 2020 (1 page)
8 June 2020Director's details changed for Peter Besenzi on 8 June 2020 (2 pages)
8 June 2020Director's details changed for Judith Warren on 8 June 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
10 January 2020Termination of appointment of Robert Ian Jackson as a director on 9 January 2020 (1 page)
21 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 September 2017Appointment of Mr Robert Ian Jackson as a director on 21 August 2017 (2 pages)
6 September 2017Appointment of Mr Robert Ian Jackson as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Mr Lorenzo Strigini as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Mr Ian Stuart Clarke as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Miss Ginette Reshamwala as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Mr Lorenzo Strigini as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Miss Shital Shah as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Miss Ginette Reshamwala as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Miss Shital Shah as a director on 21 August 2017 (2 pages)
4 September 2017Appointment of Mr Ian Stuart Clarke as a director on 21 August 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
22 August 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
31 August 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(4 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(4 pages)
18 April 2016Termination of appointment of Robert Ian Jackson as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of Robert Ian Jackson as a director on 15 April 2016 (1 page)
21 August 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
21 August 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12
(5 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
9 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
9 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12
(5 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12
(5 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
8 November 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
23 August 2013Registered office address changed from 781 Finchley Road London NW11 8DN England on 23 August 2013 (1 page)
23 August 2013Director's details changed for Mr Robert Ian Jackson on 23 August 2013 (2 pages)
23 August 2013Registered office address changed from 781 Finchley Road London NW11 8DN England on 23 August 2013 (1 page)
23 August 2013Director's details changed for Mr Robert Ian Jackson on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Peter Besenzi on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Peter Besenzi on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Judith Warren on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Judith Warren on 23 August 2013 (2 pages)
10 June 2013Termination of appointment of Fevzi Ogelman as a secretary (1 page)
10 June 2013Termination of appointment of Fevzi Ogelman as a secretary (1 page)
10 June 2013Registered office address changed from 291 Kenton Road Kenton Harrow Middlesex HA3 0HQ on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 291 Kenton Road Kenton Harrow Middlesex HA3 0HQ on 10 June 2013 (1 page)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
7 November 2011Appointment of Mr Robert Ian Jackson as a director (2 pages)
7 November 2011Appointment of Mr Robert Ian Jackson as a director (2 pages)
21 October 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
21 October 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
7 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Peter Besenzi on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Peter Besenzi on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (9 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
16 June 2009Return made up to 20/05/09; full list of members (7 pages)
16 June 2009Return made up to 20/05/09; full list of members (7 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
3 June 2008Return made up to 20/05/08; full list of members (7 pages)
3 June 2008Return made up to 20/05/08; full list of members (7 pages)
28 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
28 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
4 June 2007Return made up to 20/05/07; full list of members (4 pages)
4 June 2007Return made up to 20/05/07; full list of members (4 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
26 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
13 June 2006Return made up to 20/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/06
(11 pages)
13 June 2006Return made up to 20/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/06
(11 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
16 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
2 August 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(10 pages)
2 August 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
(10 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
4 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 June 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 20/05/04; full list of members (10 pages)
26 May 2004Return made up to 20/05/04; full list of members (10 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Return made up to 30/06/03; full list of members (10 pages)
29 July 2003Return made up to 30/06/03; full list of members (10 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
8 July 2002Return made up to 30/06/02; full list of members (10 pages)
8 July 2002Return made up to 30/06/02; full list of members (10 pages)
31 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
12 July 2001Return made up to 30/06/01; full list of members (9 pages)
12 July 2001Return made up to 30/06/01; full list of members (9 pages)
24 January 2001Full accounts made up to 30 April 2000 (8 pages)
24 January 2001Full accounts made up to 30 April 2000 (8 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 January 2000Full accounts made up to 30 April 1999 (8 pages)
24 January 2000Full accounts made up to 30 April 1999 (8 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
28 January 1999Full accounts made up to 30 April 1998 (8 pages)
28 January 1999Full accounts made up to 30 April 1998 (8 pages)
17 July 1998Return made up to 30/06/98; full list of members (6 pages)
17 July 1998Return made up to 30/06/98; full list of members (6 pages)
11 February 1998Full accounts made up to 30 April 1997 (8 pages)
11 February 1998Full accounts made up to 30 April 1997 (8 pages)
9 July 1997Return made up to 30/06/97; no change of members (6 pages)
9 July 1997Return made up to 30/06/97; no change of members (6 pages)
7 February 1997Full accounts made up to 30 April 1996 (8 pages)
7 February 1997Full accounts made up to 30 April 1996 (8 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned;director resigned (1 page)
19 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 February 1996Registered office changed on 19/02/96 from: c/okimches-chartered accountants suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
19 February 1996Registered office changed on 19/02/96 from: c/okimches-chartered accountants suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page)
19 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 February 1996Secretary resigned;director resigned (1 page)
19 February 1996Director resigned (2 pages)
21 November 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 November 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)