Company Name25 And 26 Sherwood Court Freehold Limited
DirectorMatthew John Dickens
Company StatusActive
Company Number05988027
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Previous NameSherwood Court Freehold Limited

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 NameMonsignor Matthew John Dickens
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleReverend
Country of ResidenceEngland
Correspondence AddressFinance Office 59 Westminster Bridge Road
London
SE1 7JE
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2012(6 years after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameCharles Philip Richard Moth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCatholic Priest
Correspondence AddressArchbishops House
150 St Georges Road
London
SE1 7JB
Director NameArchbishop Kevin John Patrick McDonald
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2010)
RoleBishop
Correspondence Address150 St George's Road
Southwark
London
SE1 6HX
Director NameArchbishop Peter David Gregory Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 March 2020)
RoleArchbishop
Country of ResidenceUnited Kingdom
Correspondence AddressFinance Office 59 Westminster Bridge Road
London
SE1 7JE
Secretary NameCEP Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence AddressAtrium Court
15 Jockey's Fields
London
WC1R 4QR

Location

Registered Address71 Floor 8
Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James George Alton Wheatley
50.00%
Ordinary
1 at £1Southwark Roman Catholic Diocesan Corp.
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
11 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
15 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
12 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
12 November 2020Termination of appointment of Peter David Gregory Smith as a director on 6 March 2020 (1 page)
3 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
17 November 2017Change of details for Southwark Roman Catholic Diocesan Corporation as a person with significant control on 6 October 2017 (2 pages)
17 November 2017Change of details for Southwark Roman Catholic Diocesan Corporation as a person with significant control on 6 October 2017 (2 pages)
20 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
9 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
24 August 2016Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 71 Floor 8 Queen Victoria Street London EC4V 4AY on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to 71 Floor 8 Queen Victoria Street London EC4V 4AY on 24 August 2016 (1 page)
22 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
18 April 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
18 April 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
6 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
31 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
18 February 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
4 February 2013Annual return made up to 3 November 2012 no member list (14 pages)
4 February 2013Registered office address changed from Atrium Court 15 Jockeys Fields London WC1R 4QR on 4 February 2013 (2 pages)
4 February 2013Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages)
4 February 2013Registered office address changed from Atrium Court 15 Jockeys Fields London WC1R 4QR on 4 February 2013 (2 pages)
4 February 2013Termination of appointment of Cep Secretaries Limited as a secretary (2 pages)
4 February 2013Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages)
4 February 2013Annual return made up to 3 November 2012 no member list (14 pages)
4 February 2013Annual return made up to 3 November 2012 no member list (14 pages)
4 February 2013Termination of appointment of Cep Secretaries Limited as a secretary (2 pages)
4 February 2013Registered office address changed from Atrium Court 15 Jockeys Fields London WC1R 4QR on 4 February 2013 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
14 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
31 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
25 January 2011Appointment of Reverend Matthew John Dickens as a director (3 pages)
25 January 2011Termination of appointment of Kevin Mcdonald as a director (2 pages)
25 January 2011Appointment of Archbishop Peter David Smith as a director (3 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
25 January 2011Termination of appointment of Kevin Mcdonald as a director (2 pages)
25 January 2011Termination of appointment of Charles Moth as a director (2 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
25 January 2011Appointment of Reverend Matthew John Dickens as a director (3 pages)
25 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
25 January 2011Termination of appointment of Charles Moth as a director (2 pages)
25 January 2011Appointment of Archbishop Peter David Smith as a director (3 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
24 November 2009Annual return made up to 3 November 2009 (14 pages)
24 November 2009Annual return made up to 3 November 2009 (14 pages)
24 November 2009Annual return made up to 3 November 2009 (14 pages)
5 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 February 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
12 February 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
20 November 2008Return made up to 03/11/08; full list of members (4 pages)
20 November 2008Return made up to 03/11/08; full list of members (4 pages)
8 January 2008Return made up to 03/11/07; full list of members (2 pages)
8 January 2008Return made up to 03/11/07; full list of members (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
27 November 2006Memorandum and Articles of Association (2 pages)
27 November 2006Memorandum and Articles of Association (2 pages)
20 November 2006Company name changed sherwood court freehold LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed sherwood court freehold LIMITED\certificate issued on 20/11/06 (2 pages)
3 November 2006Incorporation (14 pages)
3 November 2006Incorporation (14 pages)