SHERWOOD OAK HOLDINGS LTD - LONDON
Company Profile | Company Filings |
Overview
SHERWOOD OAK HOLDINGS LTD is a Private Limited Company from LONDON and has the status: In Administration.
SHERWOOD OAK HOLDINGS LTD was incorporated 27 years ago on 18/02/1997 and has the registered number: 03320320. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 25/11/2023.
SHERWOOD OAK HOLDINGS LTD was incorporated 27 years ago on 18/02/1997 and has the registered number: 03320320. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 25/11/2023.
SHERWOOD OAK HOLDINGS LTD - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 2 | 28/02/2022 | 25/11/2023 |
Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
This Company Originates in : United Kingdom
Previous trading names include:
NEWLANDS DEVELOPMENTS LIMITED (until 08/07/2019)
NEWLANDS DEVELOPMENTS LIMITED (until 08/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN HOWARD WOOLFE | Aug 1949 | British | Director | 1998-07-21 | CURRENT |
TIMOTHY DORIAN BALL | Feb 1959 | British | Director | 1997-02-18 | CURRENT |
MR STEPHEN HOWARD WOOLFE | Aug 1949 | British | Secretary | 1998-07-21 | CURRENT |
MRS CAROL BALL | Aug 1958 | British | Director | 2021-04-01 UNTIL 2021-05-20 | RESIGNED |
MRS PAULINE STEPHANIE CHRISTINE DUNTHORNE | Feb 1945 | British | Director | 1998-07-21 UNTIL 2018-11-01 | RESIGNED |
MRS JUDITH ANN MORLEY | Sep 1946 | British | Director | 1998-07-21 UNTIL 2018-11-01 | RESIGNED |
BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 1997-02-18 UNTIL 1997-02-18 | RESIGNED | ||
BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 1997-02-18 UNTIL 1997-02-18 | RESIGNED | ||
MRS CAROL BALL | Aug 1958 | British | Director | 2023-05-25 UNTIL 2023-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Dorian Ball | 2018-11-01 | 8/1958 | 29680 Estepona Malaga |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent |
Mr Stephen Howard Woolfe | 2017-02-18 - 2020-08-18 | 8/1949 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Timothy Dorian Ball | 2017-02-18 - 2018-11-01 | 2/1959 | Estapone Malaga 29680 | Significant influence or control |
Mrs Pauline Stephanie Christine Dunthorne | 2017-02-18 - 2018-11-01 | 2/1945 | Newark Nottingham | Significant influence or control |
Mrs Judith Ann Morley | 2017-02-18 - 2018-11-01 | 9/1946 | Radcliffe On Trent Nottinghamshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sherwood Oak Holdings Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-05-23 | 28-02-2022 | £5,471 Cash £12,853,845 equity |
Sherwood Oak Holdings Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-19 | 28-02-2021 | £882,117 Cash £12,893,492 equity |
Sherwood Oak Holdings Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-27 | 29-02-2020 | £248,171 Cash £13,960,612 equity |
Sherwood Oak Holdings Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-30 | 28-02-2019 | £835,981 Cash £13,435,211 equity |
Newlands Developments Limited | 2018-10-04 | 28-02-2018 | £19 Cash |
Newlands Developments Limited - Filleted accounts | 2017-05-23 | 28-02-2017 | £18 Cash £403,963 equity |
Newlands Developments Limited - Abbreviated accounts | 2016-12-22 | 29-02-2016 | £935 Cash |
Newlands Developments Ltd - Abbreviated accounts | 2015-06-10 | 28-02-2015 | £3,425 Cash |
Newlands Developments Ltd - Abbreviated accounts | 2014-11-28 | 28-02-2014 | £7,094 Cash |