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

SHERFORD PROPERTIES LIMITED

SUITE 5 STRONG HOUSE, THE HORSEFAIR, ROMSEY, HAMPSHIRE, SO51 8EZ,
Company Registration Number
02228813
Private Limited Company
Active

Company Overview

About Sherford Properties Ltd
SHERFORD PROPERTIES LIMITED was founded on 1988-03-09 and has its registered office in Romsey. The organisation's status is listed as "Active". Sherford Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHERFORD PROPERTIES LIMITED
 
Legal Registered Office
SUITE 5 STRONG HOUSE
THE HORSEFAIR
ROMSEY
HAMPSHIRE
SO51 8EZ
Other companies in SO51
 
Filing Information
Company Number 02228813
Company ID Number 02228813
Date formed 1988-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB631855828  
Last Datalog update: 2024-02-05 11:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERFORD PROPERTIES 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 SHERFORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAULA JANE VENABLES
Company Secretary 1999-01-25
JOHN DAVID VENABLES
Director 2011-03-31
STEVEN ROBERT VENABLES
Director 1995-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT VENABLES
Company Secretary 1998-02-23 1999-01-30
DAVID JOHN VENABLES
Director 1993-03-31 1999-01-30
LUKE GEORGE ERNEST SINGLETON
Company Secretary 1991-07-05 1998-02-27
SIDNEY GEORGE WALL
Director 1992-01-22 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA JANE VENABLES LUPINPORCH PROPERTY LIMITED Company Secretary 2006-08-07 CURRENT 2006-05-25 Active
PAULA JANE VENABLES FORT KNIGHT CONTRACTORS LIMITED Company Secretary 1998-10-01 CURRENT 1979-08-24 Active - Proposal to Strike off
PAULA JANE VENABLES FUSSELL DEVELOPMENTS LIMITED Company Secretary 1994-06-30 CURRENT 1980-06-23 Active - Proposal to Strike off
PAULA JANE VENABLES NOBLETOWN LIMITED Company Secretary 1994-06-30 CURRENT 1972-09-07 Active - Proposal to Strike off
PAULA JANE VENABLES VEN HOLDINGS LIMITED Company Secretary 1994-06-30 CURRENT 1986-03-06 Active
PAULA JANE VENABLES THE ROMSEY MANAGEMENT COMPANY LIMITED Company Secretary 1994-06-30 CURRENT 1981-09-07 Active - Proposal to Strike off
JOHN DAVID VENABLES ORIO INVESTMENTS LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
JOHN DAVID VENABLES NOBLETOWN LIMITED Director 2016-04-01 CURRENT 1972-09-07 Active - Proposal to Strike off
JOHN DAVID VENABLES FUSSELL DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 1980-06-23 Active - Proposal to Strike off
JOHN DAVID VENABLES LUPINPORCH PROPERTY LIMITED Director 2011-01-01 CURRENT 2006-05-25 Active
STEVEN ROBERT VENABLES LUPINPORCH PROPERTY LIMITED Director 2006-08-07 CURRENT 2006-05-25 Active
STEVEN ROBERT VENABLES FORT KNIGHT CONTRACTORS LIMITED Director 1998-10-01 CURRENT 1979-08-24 Active - Proposal to Strike off
STEVEN ROBERT VENABLES FUSSELL DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1980-06-23 Active - Proposal to Strike off
STEVEN ROBERT VENABLES NOBLETOWN LIMITED Director 1998-02-23 CURRENT 1972-09-07 Active - Proposal to Strike off
STEVEN ROBERT VENABLES VEN HOLDINGS LIMITED Director 1998-02-23 CURRENT 1986-03-06 Active
STEVEN ROBERT VENABLES THE ROMSEY MANAGEMENT COMPANY LIMITED Director 1998-02-23 CURRENT 1981-09-07 Active - Proposal to Strike off

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
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Director's details changed for Mr Steven Robert Venables on 2022-02-07
2022-02-07CH01Director's details changed for Mr Steven Robert Venables on 2022-02-07
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-09-21TM02Termination of appointment of Paula Jane Venables on 2021-09-20
2021-09-21AP03Appointment of Samantha Jayne Cook as company secretary on 2021-09-20
2021-06-18AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-06-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM Horsefair Tower the Horsefair Romsey Hampshire SO51 8EZ
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2014-05-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0122/01/13 ANNUAL RETURN FULL LIST
2012-06-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0122/01/12 ANNUAL RETURN FULL LIST
2012-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MS PAULA JANE VENABLES-BLACK on 2011-12-31
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-01AP01DIRECTOR APPOINTED MR JOHN DAVID VENABLES
2011-02-10AR0122/01/11 ANNUAL RETURN FULL LIST
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS PAULA JANE VENABLES / 01/01/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA JANE VENABLES-BLACK / 01/01/2011
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-29CH01Director's details changed for Steven Robert Venables on 2010-03-22
2010-02-18AR0122/01/10 FULL LIST
2009-08-27363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS; AMEND
2009-06-05AA30/09/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS / PAULA VENABLES-BLACK / 11/10/2008
2008-09-15RES13SUB-DIV SHARES 09/09/2008
2008-09-15122S-DIV
2008-07-17AA30/09/07 TOTAL EXEMPTION FULL
2008-02-14363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-12363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-01363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-28363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-30363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-18288cSECRETARY'S PARTICULARS CHANGED
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-02363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-26363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-27363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-27288cSECRETARY'S PARTICULARS CHANGED
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-02288bDIRECTOR RESIGNED
1999-02-02288aNEW SECRETARY APPOINTED
1999-02-02288bSECRETARY RESIGNED
1999-01-22363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-04288bSECRETARY RESIGNED
1998-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-16363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-09-09395PARTICULARS OF MORTGAGE/CHARGE
1997-08-30395PARTICULARS OF MORTGAGE/CHARGE
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-20363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to SHERFORD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERFORD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-09-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SHERFORD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SHERFORD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERFORD PROPERTIES LIMITED
Trademarks
We have not found any records of SHERFORD PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CARLTON DESIGN PARTNERSHIP LIMITED 2011-09-10 Outstanding
RENT DEPOSIT DEED ROCK RECRUITMENT SPECIALISTS LTD 2013-03-09 Outstanding
RENT DEPOSIT DEED VOSTRON LTD 2012-11-03 Outstanding

We have found 3 mortgage charges which are owed to SHERFORD PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for SHERFORD PROPERTIES 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 (41100 - Development of building projects) as SHERFORD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHERFORD PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERFORD PROPERTIES 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 SHERFORD PROPERTIES 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.