Background WavePink WaveYellow Wave

SHERIDAN COURT (MANAGEMENT) LIMITED (00966238)

SHERIDAN COURT (MANAGEMENT) LIMITED (00966238) is an active UK company. incorporated on 14 November 1969. with registered office in Hackney. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. SHERIDAN COURT (MANAGEMENT) LIMITED has been registered for 56 years. Current directors include AGRAWAL, Abhishek, AHUJA, Virendra, CHANDRACHUD, Disha Chintan.

Company Number
00966238
Status
active
Type
ltd
Incorporated
14 November 1969
Age
56 years
Address
C/O Haus Block Management, Hackney, E8 4DG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AGRAWAL, Abhishek, AHUJA, Virendra, CHANDRACHUD, Disha Chintan
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN COURT (MANAGEMENT) LIMITED

SHERIDAN COURT (MANAGEMENT) LIMITED is an active company incorporated on 14 November 1969 with the registered office located in Hackney. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. SHERIDAN COURT (MANAGEMENT) LIMITED was registered 56 years ago.(SIC: 94990, 98000)

Status

active

Active since 56 years ago

Company No

00966238

LTD Company

Age

56 Years

Incorporated 14 November 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

C/O Haus Block Management 266 Kingsland Road Hackney, E8 4DG,

Previous Addresses

Ringley House 349 Royal College Street Camden London NW1 9QS
From: 14 November 1969To: 22 July 2016
Timeline

9 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Nov 69
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
May 17
Director Left
Feb 19
Director Joined
Apr 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 25 Sept 2016

AGRAWAL, Abhishek

Active
266 Kingsland Road, HackneyE8 4DG
Born June 1979
Director
Appointed 30 Jan 2014

AHUJA, Virendra

Active
266 Kingsland Road, HackneyE8 4DG
Born February 1936
Director
Appointed 18 Jul 1994

CHANDRACHUD, Disha Chintan

Active
266 Kingsland Road, HackneyE8 4DG
Born October 1988
Director
Appointed 08 Apr 2026

AHUJA, Virendra

Resigned
4 Sheridan Court, LondonNW6 4RY
Secretary
Appointed 20 Jan 1998
Resigned 19 Oct 2001

AHUJA, Virendra

Resigned
4 Sheridan Court, LondonNW6 4RY
Secretary
Appointed 18 Jul 1994
Resigned 22 Oct 1996

COHEN, Jonathan

Resigned
Belize Road, LondonNW6 4RY
Secretary
Appointed 10 Oct 2008
Resigned 29 Nov 2013

HEBER, Marion Phyllis

Resigned
Flat 11 Sheridan Court, LondonNW6 4RY
Secretary
Appointed N/A
Resigned 18 Jul 1994

MURPHY, Sandra

Resigned
10 Sheridan Court, LondonNW6 4RY
Secretary
Appointed 22 Oct 1996
Resigned 20 Jan 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 19 Oct 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Mar 2005

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 01 Apr 2005
Resigned 10 Sept 2009

RINGLEY LIMITED

Resigned
349 Royal College St, LondonNW1 9QS
Corporate secretary
Appointed 18 Jan 2010
Resigned 08 Sept 2016

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
C/O Ringley Chartered Surveyors, Camden TownNW1 9QS
Corporate secretary
Appointed 10 Sept 2009
Resigned 18 Jan 2010

BRESLAW, Steven Arnold

Resigned
13 The Marlowes, LondonNW8 6NB
Born September 1948
Director
Appointed 04 May 2000
Resigned 25 Feb 2003

BROWN, John Anthony

Resigned
Flat 15 Sheridan Court, LondonNW6 4RY
Born August 1938
Director
Appointed 18 Jul 1994
Resigned 22 Oct 1996

COHEN, Jonathan

Resigned
Belize Road, LondonNW6 4RY
Born July 1978
Director
Appointed 10 Oct 2008
Resigned 29 Nov 2013

HEBER, Harry Heinz

Resigned
Flat 11 Sheridan Court, LondonNW6 4RY
Born January 1931
Director
Appointed N/A
Resigned 18 Jul 1994

MICHAEL, Gladys Kitty

Resigned
Flat 6 Sheridan Court, LondonNW6 4RY
Born January 1907
Director
Appointed 22 Oct 1996
Resigned 18 May 2000

MURPHY, Sandra

Resigned
10 Sheridan Court, LondonNW6 4RY
Born April 1950
Director
Appointed 29 Jul 2003
Resigned 28 Oct 2004

POLA, Jalal Elias

Resigned
5 Sheridan Court, LondonNW6 4RY
Born August 1938
Director
Appointed 04 Apr 2005
Resigned 21 Oct 2005

POLA, Jalal Elias

Resigned
5 Sheridan Court, LondonNW6 4RY
Born August 1938
Director
Appointed 18 Jul 1994
Resigned 20 Dec 2001

RABAIOTTI, Catherine

Resigned
Flat 13 Sheridan Court, LondonNW6 4RY
Born April 1924
Director
Appointed 22 Oct 1996
Resigned 20 Jan 1998

ZOKAI, Yasaman

Resigned
47 Belsize Road, LondonNW6 4RY
Born January 1983
Director
Appointed 25 Oct 2010
Resigned 01 Dec 2018

RINGLEY SHADOW DIRECTORS LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 18 Jan 2010
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
5 February 2014
RP04RP04
Second Filing Of Form With Form Type
5 February 2014
RP04RP04
Termination Director Company
8 January 2014
TM01Termination of Director
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
21 January 2010
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
21 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2005
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363aAnnual Return
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
17 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363aAnnual Return
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1997
363aAnnual Return
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
25 May 1994
363x363x
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
17 June 1993
363x363x
Legacy
17 August 1992
363x363x
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
31 August 1990
363363
Legacy
28 August 1990
288288
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
20 December 1989
288288
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
15 December 1987
363363
Legacy
15 December 1987
288288
Legacy
23 November 1987
287Change of Registered Office
Legacy
23 November 1987
363363
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Incorporation Company
14 November 1969
NEWINCIncorporation