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

SHERATON PARK MANAGEMENT LIMITED

Inkerman House St. Johns Road, Meadowfield, Durham, COUNTY DURHAM, DH7 8XL,
Company Registration Number
04810171
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sheraton Park Management Ltd
SHERATON PARK MANAGEMENT LIMITED was founded on 2003-06-25 and has its registered office in Durham. The organisation's status is listed as "Active". Sheraton Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHERATON PARK MANAGEMENT LIMITED
 
Legal Registered Office
Inkerman House St. Johns Road
Meadowfield
Durham
COUNTY DURHAM
DH7 8XL
Other companies in DH7
 
Filing Information
Company Number 04810171
Company ID Number 04810171
Date formed 2003-06-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-12-30
Account next due 2026-09-30
Latest return 2024-08-16
Return next due 2025-08-30
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-16 18:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERATON PARK MANAGEMENT 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 SHERATON PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH MARTIN
Company Secretary 2003-06-25
SYED ZAKIR ABBAS
Director 2010-12-13
PAUL BERNARD LANGLEY
Director 2011-07-08
DAVID JOSEPH MARTIN
Director 2009-07-28
JOHN MICHAEL SHUTTLEWORTH
Director 2011-07-08
DAVID WHITWOOD
Director 2010-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAWKWELL
Director 2011-07-21 2012-06-06
GRAHAM SMITH
Director 2009-07-28 2011-06-30
HARRY JAMES BANKS
Director 2003-06-25 2009-07-28
NEIL ANDREW BROWN
Director 2004-10-29 2009-07-28
JOHN ALWYN DICKENSON
Director 2004-10-29 2009-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH MARTIN BATES REGENERATION LIMITED Company Secretary 2009-07-23 CURRENT 2009-05-08 Active - Proposal to Strike off
DAVID JOSEPH MARTIN MOOR HOUSE WIND FARM LIMITED Company Secretary 2009-07-22 CURRENT 2009-07-22 Active
DAVID JOSEPH MARTIN BANKS SUSTAINABLE LIVING LIMITED Company Secretary 2009-07-20 CURRENT 2009-05-08 Active
DAVID JOSEPH MARTIN KYPE MUIR WIND FARM LIMITED Company Secretary 2009-07-07 CURRENT 2009-05-28 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (PENFIELDS WIND FARM) LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-22 Dissolved 2013-08-20
DAVID JOSEPH MARTIN BANKS RENEWABLES (BIRNEYKNOWE WIND FARM) LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active - Proposal to Strike off
DAVID JOSEPH MARTIN ENERGY4YOU LIMITED Company Secretary 2008-12-10 CURRENT 2008-11-27 Active
DAVID JOSEPH MARTIN BANKS RENEWABLE ENERGY LIMITED Company Secretary 2008-12-10 CURRENT 2008-12-02 Active
DAVID JOSEPH MARTIN H.J. BANKS (RENEWABLE ENERGY) LIMITED Company Secretary 2008-08-01 CURRENT 2008-04-24 Active
DAVID JOSEPH MARTIN H J BANKS (SHOTTON) LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED Company Secretary 2008-04-03 CURRENT 2008-03-17 Dissolved 2016-01-12
DAVID JOSEPH MARTIN PENNY HILL WIND FARM LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-03 Active
DAVID JOSEPH MARTIN BANKS RENEWABLES (WEDDICAR RIGG WIND FARM) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-03 Dissolved 2016-01-12
DAVID JOSEPH MARTIN ARMISTEAD WIND FARM LIMITED Company Secretary 2007-07-25 CURRENT 2007-05-30 Active
DAVID JOSEPH MARTIN HOOK MOOR WIND FARM LIMITED Company Secretary 2007-04-27 CURRENT 2007-02-16 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-18 Active
DAVID JOSEPH MARTIN HAZLEHEAD WIND FARM LIMITED Company Secretary 2007-02-26 CURRENT 2006-08-11 Active
DAVID JOSEPH MARTIN MARR WIND FARM LIMITED Company Secretary 2006-12-20 CURRENT 2006-07-26 Active
DAVID JOSEPH MARTIN NORTH CARRICK RENEWABLES LIMITED Company Secretary 2006-10-31 CURRENT 2006-09-12 Dissolved 2016-03-01
DAVID JOSEPH MARTIN BOWESFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Active
DAVID JOSEPH MARTIN KINDERTON DEVELOPMENTS LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-25 Active
DAVID JOSEPH MARTIN BANKS DEVELOPMENTS LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-12 Active
DAVID JOSEPH MARTIN BANKS WASTE LIMITED Company Secretary 2003-03-06 CURRENT 2003-01-17 Active
DAVID JOSEPH MARTIN H J BANKS ENVIRONMENTAL TRUST LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active
DAVID JOSEPH MARTIN CROSSCO (281) LIMITED Company Secretary 1997-09-03 CURRENT 1997-08-19 Active
DAVID JOSEPH MARTIN BANKS PROPERTY LIMITED Company Secretary 1995-07-18 CURRENT 1995-07-18 Active
DAVID JOSEPH MARTIN H J BANKS (MINING) LIMITED Company Secretary 1994-03-01 CURRENT 1994-03-01 Active
DAVID JOSEPH MARTIN BANKS BROTHERS TRANSPORT LIMITED Company Secretary 1992-09-30 CURRENT 1982-07-14 Active
DAVID JOSEPH MARTIN ONPATH ENERGY LIMITED Company Secretary 1992-09-30 CURRENT 1989-05-22 Active
DAVID JOSEPH MARTIN BANKS PROPERTY DEVELOPMENT LIMITED Company Secretary 1992-07-06 CURRENT 1992-05-27 Active
DAVID JOSEPH MARTIN H.J. BANKS (CONSTRUCTION) LIMITED Company Secretary 1991-10-19 CURRENT 1956-01-26 Active
DAVID JOSEPH MARTIN H J BANKS (MINERALS) LIMITED Company Secretary 1991-10-19 CURRENT 1988-03-31 Active
DAVID JOSEPH MARTIN H.J. BANKS AND COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1976-03-08 Active
DAVID JOSEPH MARTIN CASTLEBANK DEVELOPMENT COMPANY LIMITED Company Secretary 1991-10-19 CURRENT 1986-01-24 Active
DAVID JOSEPH MARTIN THE BANKS GROUP LIMITED Company Secretary 1991-10-19 CURRENT 1988-06-14 Active
DAVID JOSEPH MARTIN THE BANKS GROUP BENEFIT TRUST COMPANY LIMITED Company Secretary 1991-09-30 CURRENT 1989-12-20 Active
DAVID JOSEPH MARTIN H.J. BANKS DEVELOPMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-15 Active
DAVID JOSEPH MARTIN H.J. BANKS INVESTMENTS LIMITED Company Secretary 1991-09-30 CURRENT 1988-09-13 Active
PAUL BERNARD LANGLEY BATES REGENERATION LIMITED Director 2011-07-08 CURRENT 2009-05-08 Active - Proposal to Strike off
DAVID JOSEPH MARTIN THE BANKS GROUP LIMITED Director 2008-04-09 CURRENT 1988-06-14 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
2025-04-16MICRO ENTITY ACCOUNTS MADE UP TO 30/12/24
2024-08-19CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/12/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN KELLERMAN
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SHUTTLEWORTH
2022-10-07DIRECTOR APPOINTED MR RUSSELL HALL
2022-10-07AP01DIRECTOR APPOINTED MR RUSSELL HALL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2021-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED ANTHONY MARTIN KELLERMAN
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD LANGLEY
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-08-21PSC02Notification of H J Banks & Company Limited as a person with significant control on 2016-04-06
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-09-20AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08AR0125/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AR0125/06/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0125/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWKWELL
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AP01DIRECTOR APPOINTED MR ANDREW CAWKWELL
2011-07-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL SHUTTLEWORTH
2011-07-11AP01DIRECTOR APPOINTED MR PAUL BERNARD LANGLEY
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2011-07-06AR0125/06/11 ANNUAL RETURN FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR DAVID WHITWOOD
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZAKIR ABBAS / 07/01/2011
2010-12-14AP01DIRECTOR APPOINTED MR SYED ZAKIR ABBAS
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM INKERMAN HOUSE ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XL UNITED KINGDOM
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMITH / 30/09/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM WEST CORNFORTH FERRYHILL COUNTY DURHAM DL17 9EU
2010-07-15AR0125/06/10 NO MEMBER LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION FULL
2010-01-21AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2009-08-19288aDIRECTOR APPOINTED GRAHAM SMITH
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR HARRY BANKS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR NEIL BROWN
2009-08-10288aDIRECTOR APPOINTED DAVID JOSEPH MARTIN
2009-06-25363aANNUAL RETURN MADE UP TO 25/06/09
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON
2009-02-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21AA30/06/07 TOTAL EXEMPTION FULL
2008-06-30363aANNUAL RETURN MADE UP TO 25/06/08
2007-07-03363aANNUAL RETURN MADE UP TO 25/06/07
2007-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-25363aANNUAL RETURN MADE UP TO 25/06/06
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sANNUAL RETURN MADE UP TO 25/06/05
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-09363sANNUAL RETURN MADE UP TO 25/06/04
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2003-06-25NEWINCINCORPORATION 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
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 SHERATON PARK MANAGEMENT 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 SHERATON PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERATON PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 SHERATON PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SHERATON PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERATON PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of SHERATON PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERATON PARK MANAGEMENT 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 (68100 - Buying and selling of own real estate) as SHERATON PARK MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHERATON PARK MANAGEMENT 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 SHERATON PARK MANAGEMENT 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 SHERATON PARK MANAGEMENT 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.