Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERINGHAM HOUSE HOLDINGS LIMITED
Company Information for

SHERINGHAM HOUSE HOLDINGS LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
05710765
Private Limited Company
Active

Company Overview

About Sheringham House Holdings Ltd
SHERINGHAM HOUSE HOLDINGS LIMITED was founded on 2006-02-15 and has its registered office in London. The organisation's status is listed as "Active". Sheringham House Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHERINGHAM HOUSE HOLDINGS LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 05710765
Company ID Number 05710765
Date formed 2006-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 03:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERINGHAM HOUSE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHERINGHAM HOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEVEN DAVIES
Company Secretary 2006-02-15
GLEN DAVIES
Director 2015-02-23
RICHARD STEVEN DAVIES
Director 2006-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARLENE DOREEN DECKER
Director 2008-06-01 2014-02-28
SDG SECRETARIES LIMITED
Nominated Secretary 2006-02-15 2006-02-15
SDG REGISTRARS LIMITED
Nominated Director 2006-02-15 2006-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEVEN DAVIES ARROWLAND DEVELOPMENTS LIMITED Company Secretary 2007-12-31 CURRENT 2001-01-09 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE DEVELOPMENTS LIMITED Company Secretary 2003-01-27 CURRENT 1999-05-25 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE MANAGEMENT LIMITED Company Secretary 2001-11-22 CURRENT 2001-11-22 Active
RICHARD STEVEN DAVIES SUTHERLAND HOMES LIMITED Company Secretary 2000-09-01 CURRENT 1997-03-27 Active
RICHARD STEVEN DAVIES SUTHERLAND HOUSE DEVELOPMENTS LTD. Company Secretary 1999-06-24 CURRENT 1999-06-24 Active
GLEN DAVIES BARCLAY MEWS MANAGEMENT COMPANY LIMITED Director 2015-07-31 CURRENT 2006-02-15 Active
GLEN DAVIES SHERINGHAM HOUSE DEVELOPMENTS LIMITED Director 2015-02-27 CURRENT 1999-05-25 Active
GLEN DAVIES NORWICH BUSINESS AVIATION CENTRE LTD Director 2009-01-28 CURRENT 2009-01-28 Active
GLEN DAVIES SWINTON HOUSE DEVELOPMENTS LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
GLEN DAVIES PREMIER RETIREMENT LIMITED Director 2005-06-16 CURRENT 2005-06-15 Active
GLEN DAVIES ARROWLAND DEVELOPMENTS LIMITED Director 2001-01-17 CURRENT 2001-01-09 Active
GLEN DAVIES SUTHERLAND HOUSE DEVELOPMENTS LTD. Director 1999-06-24 CURRENT 1999-06-24 Active
GLEN DAVIES SUTHERLAND HOMES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
RICHARD STEVEN DAVIES SWINTON HOUSE MANAGEMENT COMPANY LIMITED Director 2017-05-03 CURRENT 2006-07-21 Active
RICHARD STEVEN DAVIES SUTHERLAND HOMES SERVICES LTD Director 2016-04-18 CURRENT 2016-04-04 Active
RICHARD STEVEN DAVIES NORWICH BUSINESS AVIATION CENTRE LTD Director 2009-01-28 CURRENT 2009-01-28 Active
RICHARD STEVEN DAVIES SWINTON HOUSE DEVELOPMENTS LIMITED Director 2007-01-27 CURRENT 2006-07-21 Active
RICHARD STEVEN DAVIES BARCLAY MEWS MANAGEMENT COMPANY LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
RICHARD STEVEN DAVIES SUTHERLAND HOUSE DEVELOPMENTS LTD. Director 2003-06-10 CURRENT 1999-06-24 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE MANAGEMENT LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
RICHARD STEVEN DAVIES ARROWLAND DEVELOPMENTS LIMITED Director 2001-01-17 CURRENT 2001-01-09 Active
RICHARD STEVEN DAVIES SUTHERLAND HOMES LIMITED Director 2000-09-01 CURRENT 1997-03-27 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE DEVELOPMENTS LIMITED Director 1999-06-07 CURRENT 1999-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-08-26Unaudited abridged accounts made up to 2021-08-31
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057107650003
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-11-21AA01Previous accounting period extended from 28/02/18 TO 31/08/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-03-22AAMDAmended accounts made up to 2017-02-28
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057107650002
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0115/02/16 ANNUAL RETURN FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE DOREEN DECKER
2015-03-11AP01DIRECTOR APPOINTED GLEN DAVIES
2015-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-19DISS40Compulsory strike-off action has been discontinued
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-30AR0115/02/13 ANNUAL RETURN FULL LIST
2013-04-06DISS40Compulsory strike-off action has been discontinued
2013-04-05AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-17AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0115/02/12 FULL LIST
2012-08-17RT01COMPANY RESTORED ON 17/08/2012
2012-06-19GAZ2STRUCK OFF AND DISSOLVED
2012-03-06GAZ1FIRST GAZETTE
2011-06-15RP04SECOND FILING WITH MUD 15/02/11 FOR FORM AR01
2011-06-15ANNOTATIONClarification
2011-05-20AR0115/02/11 NO CHANGES
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENE DOREEN DECKER / 01/06/2010
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-06-30AR0115/02/10 NO CHANGES
2010-06-15GAZ1FIRST GAZETTE
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVIES / 01/06/2008
2009-03-06363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2009-02-09288aDIRECTOR APPOINTED MARLENE DOREEN DECKER
2009-01-3188(2)AD 01/06/08 GBP SI 99@1=99 GBP IC 1/100
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-02-29363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bSECRETARY RESIGNED
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHERINGHAM HOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Proposal to Strike Off2013-03-05
Proposal to Strike Off2012-03-06
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against SHERINGHAM HOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-10 Outstanding MARKERSTUDY INSURANCE COMPANY LIMITED
LEGAL CHARGE 2010-12-20 Outstanding SUTHERLAND HOMES LIMITED, SWINTON HOUSE DEVELOPMENTS LIMITED, RICHARD STEVEN DAVIES
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERINGHAM HOUSE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SHERINGHAM HOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERINGHAM HOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of SHERINGHAM HOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERINGHAM HOUSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHERINGHAM HOUSE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHERINGHAM HOUSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySHERINGHAM HOUSE HOLDINGS LIMITEDEvent Date2014-03-04
 
Initiating party Event TypeProposal to Strike Off
Defending partySHERINGHAM HOUSE HOLDINGS LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySHERINGHAM HOUSE HOLDINGS LIMITEDEvent Date2012-03-06
 
Initiating party Event TypeProposal to Strike Off
Defending partySHERINGHAM HOUSE HOLDINGS LIMITEDEvent Date2010-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERINGHAM HOUSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERINGHAM HOUSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.