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

SHEERBROOK HOMES LIMITED

ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
Company Registration Number
04775215
Private Limited Company
Active

Company Overview

About Sheerbrook Homes Ltd
SHEERBROOK HOMES LIMITED was founded on 2003-05-23 and has its registered office in London. The organisation's status is listed as "Active". Sheerbrook Homes Limited is a Private Limited Company registered in 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
SHEERBROOK HOMES LIMITED
 
Legal Registered Office
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF
Other companies in N3
 
Filing Information
Company Number 04775215
Company ID Number 04775215
Date formed 2003-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 13:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEERBROOK HOMES LIMITED
The accountancy firm based at this address is SWORDTAIL CONSULTING 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 SHEERBROOK HOMES LIMITED

Current Directors
Officer Role Date Appointed
BARRY BRIAN BREWSTER
Company Secretary 2005-06-10
JOANNE FAYE BARNETT
Director 2018-04-26
KATE VICTORIA BREWSTER
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA JANE DAINTON
Company Secretary 2003-06-02 2007-05-23
QA REGISTRARS LIMITED
Nominated Secretary 2003-05-23 2003-06-02
QA NOMINEES LIMITED
Nominated Director 2003-05-23 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY BRIAN BREWSTER B.M.B. DEVELOPMENTS LIMITED Company Secretary 2007-02-12 CURRENT 1996-02-12 Active
JOANNE FAYE BARNETT BBS ESTATES LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
JOANNE FAYE BARNETT BBS NT PARK CENTRAL (E) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
JOANNE FAYE BARNETT BBS NT PARK CENTRAL (F) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active
JOANNE FAYE BARNETT BBS NT PARK CENTRAL (D) LIMITED Director 2016-04-29 CURRENT 2016-02-09 Active - Proposal to Strike off
JOANNE FAYE BARNETT BBS PROPERTY INVESTMENTS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-03-08
JOANNE FAYE BARNETT ZIGGURAT ST ALBANS LIMITED Director 2013-12-11 CURRENT 2013-09-12 Active
JOANNE FAYE BARNETT HRE KIRKBY LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
JOANNE FAYE BARNETT AUGUR BUCHLER CHELTENHAM LIMITED Director 2013-10-16 CURRENT 2011-11-10 Active
JOANNE FAYE BARNETT ABZ INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JOANNE FAYE BARNETT BBS CHILD'S HILL LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
JOANNE FAYE BARNETT BBS CAPITAL LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active
KATE VICTORIA BREWSTER EMPIRE PROPERTY COMPANY LIMITED Director 2000-03-02 CURRENT 2000-03-02 Active
KATE VICTORIA BREWSTER B.M.B. DEVELOPMENTS LIMITED Director 1996-02-12 CURRENT 1996-02-12 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
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047752150003
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047752150002
2023-01-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Appointment of Mr Edward Mcgovern as company secretary on 2022-06-14
2022-06-21Termination of appointment of Barry Brian Brewster on 2022-06-14
2022-06-21TM02Termination of appointment of Barry Brian Brewster on 2022-06-14
2022-06-21AP03Appointment of Mr Edward Mcgovern as company secretary on 2022-06-14
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-03-11CH01Director's details changed for Kate Victoria Brewster on 2022-02-25
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Previous accounting period extended from 22/03/21 TO 31/03/21
2021-12-15AA01Previous accounting period extended from 22/03/21 TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 22/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 22/03/19
2019-12-20AA01Previous accounting period shortened from 23/03/19 TO 22/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047752150003
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047752150002
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MS JOANNE FAYE BARNETT
2018-04-05AAMDAmended account full exemption
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-27AA23/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-21AA01Previous accounting period shortened from 24/03/16 TO 23/03/16
2016-12-22AA01Previous accounting period shortened from 25/03/16 TO 24/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Previous accounting period shortened from 26/03/15 TO 25/03/15
2015-12-22AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-12-19AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-06-03AR0123/05/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-05-25AR0123/05/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27AR0123/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0123/05/10 FULL LIST
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY BRIAN BREWSTER / 01/05/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE VICTORIA BREWSTER / 01/05/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / BARRY BREWSTER / 22/05/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / KATE BREWSTER / 22/05/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2008-07-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288bSECRETARY RESIGNED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ANCHOR BREWHOUSE 50 SHAD THAMES LONDON SE1 2YB
2006-05-30363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01288aNEW SECRETARY APPOINTED
2005-06-15363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-06-30363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-06-26288bSECRETARY RESIGNED
2003-06-26288bDIRECTOR RESIGNED
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09287REGISTERED OFFICE CHANGED ON 09/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-0988(2)RAD 02/06/03--------- £ SI 98@1=98 £ IC 2/100
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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 SHEERBROOK HOMES 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 SHEERBROOK HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-25 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2016-03-23
Annual Accounts
2017-03-23
Annual Accounts
2018-03-23
Annual Accounts
2019-03-22
Annual Accounts
2021-03-31

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 SHEERBROOK HOMES LIMITED

Intangible Assets
Patents
We have not found any records of SHEERBROOK HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEERBROOK HOMES LIMITED
Trademarks
We have not found any records of SHEERBROOK HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEERBROOK HOMES 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 (68310 - Real estate agencies) as SHEERBROOK HOMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SHEERBROOK HOMES 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 SHEERBROOK HOMES 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 SHEERBROOK HOMES 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.