Company NameSherrygreen Homes Ltd
Company StatusActive
Company Number05704320
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Eamon O'Malley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House, Woodford
Avenue, Woodford Green
Essex
IG8 8FA
Director NameMs Teresa Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House, Woodford
Avenue, Woodford Green
Essex
IG8 8FA
Secretary NameMr Eamon O'Malley
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House, Woodford
Avenue, Woodford Green
Essex
IG8 8FA
Director NameMr Martin Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 years, 1 month after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House, Woodford
Avenue, Woodford Green
Essex
IG8 8FA
Director NameMr Brendon O'Malley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House, Woodford
Avenue, Woodford Green
Essex
IG8 8FA

Contact

Websitewww.sherrygreenhomes.co.uk
Email address[email protected]
Telephone020 84184253
Telephone regionLondon

Location

Registered AddressTeresa Gavin House, Woodford
Avenue, Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,119,176
Cash£80,944
Current Liabilities£23,575,898

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

4 March 2022Delivered on: 15 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: See clause 3.2 of the debenture which charges the land described in schedule 3 of the debenture. This includes the land located at:. Unit 1, 42 watts grove, london, E3 3RE and the land adjoining unit 1, 42 watts grove, london, E3 3RE (title number: EGL235716 and EGL549620);. Lough point, 2 gladbeck way, windmill hill, enfield, EN2 7JA (title number: EGL151017);. 170 pentonville road, london, N1 9JL (title number: NGL602031);. 44 watts grove, london, E3 3RE (title number: EGL236133);. James yard, rear of 480 larkshall road, highams park, london, E4 9GD (title number: EGL280046);. Wentworth house, 350 eastern avenue, ilford, IG2 6NQ (title number: NGL102150);. Broadmead road, woodford green (title number: EGI412657);. Anchor wharf, yeo street, bow, london (title number: 432470); and trebor works, south end road (title number: EGL324145).
Outstanding
11 June 2013Delivered on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2020Termination of appointment of Brendon O'malley as a director on 10 March 2020 (1 page)
3 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (21 pages)
10 August 2017Full accounts made up to 31 March 2017 (21 pages)
25 May 2017Auditor's resignation (1 page)
25 May 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (23 pages)
11 August 2016Full accounts made up to 31 March 2016 (23 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
27 April 2016Amended accounts for a medium company made up to 31 March 2015 (15 pages)
27 April 2016Amended accounts for a medium company made up to 31 March 2015 (15 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 June 2013Registration of charge 057043200001 (67 pages)
13 June 2013Registration of charge 057043200001 (67 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 April 2010Director's details changed for Teresa Taylor on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 9 February 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 9 February 2010 (1 page)
29 April 2010Director's details changed for Mr Brendon O'malley on 9 February 2010 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Brendon O'malley on 9 February 2010 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 9 February 2010 (1 page)
29 April 2010Director's details changed for Martin Taylor on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Teresa Taylor on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Teresa Taylor on 9 February 2010 (2 pages)
29 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Martin Taylor on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Eamon O'malley on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Eamon O'malley on 9 February 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 9 February 2010 (1 page)
29 April 2010Director's details changed for Martin Taylor on 9 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Eamon O'malley on 9 February 2010 (2 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 June 2008Director appointed martin taylor (2 pages)
20 June 2008Director appointed martin taylor (2 pages)
27 February 2008Return made up to 09/02/08; full list of members (4 pages)
27 February 2008Return made up to 09/02/08; full list of members (4 pages)
19 July 2007Full accounts made up to 31 March 2007 (11 pages)
19 July 2007Full accounts made up to 31 March 2007 (11 pages)
10 April 2007Return made up to 09/02/07; full list of members (3 pages)
10 April 2007Return made up to 09/02/07; full list of members (3 pages)
26 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)