Background WavePink WaveYellow Wave

SHERIDAN COURT BARKSTON GARDENS LIMITED (01402756)

SHERIDAN COURT BARKSTON GARDENS LIMITED (01402756) is an active UK company. incorporated on 29 November 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERIDAN COURT BARKSTON GARDENS LIMITED has been registered for 47 years. Current directors include BARTER, Clement John, BERGAMO ANDREIS, Catherine, DAVIS, Lorraine Ann and 3 others.

Company Number
01402756
Status
active
Type
ltd
Incorporated
29 November 1978
Age
47 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTER, Clement John, BERGAMO ANDREIS, Catherine, DAVIS, Lorraine Ann, GATTI, Beatrice, GRAPIN, Aino-Leena, HAKIM, Grace
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN COURT BARKSTON GARDENS LIMITED

SHERIDAN COURT BARKSTON GARDENS LIMITED is an active company incorporated on 29 November 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERIDAN COURT BARKSTON GARDENS LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01402756

LTD Company

Age

47 Years

Incorporated 29 November 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

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

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 8 November 2023To: 8 July 2025
46 New Broad Street New Broad Street London EC2M 1JH England
From: 3 August 2022To: 8 November 2023
C/O C/O Fry & Company 52 Moreton Street London London SW1V 2PB
From: 29 June 2012To: 3 August 2022
4 Sheridan Court Barkston Gardens London SW5 0ET
From: 29 November 1978To: 29 June 2012
Timeline

26 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Apr 17
Director Joined
Dec 18
Director Joined
Apr 22
Director Left
May 23
Director Left
May 25
Director Joined
May 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BERGAMO ANDREIS, Catherine

Active
4 Sheridan Court, LondonSW5 0ET
Secretary
Appointed 27 Sept 2001

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 01 Nov 2023

BARTER, Clement John

Active
Crescent Place, LondonSW3 2EA
Born February 1947
Director
Appointed 02 May 2018

BERGAMO ANDREIS, Catherine

Active
4 Sheridan Court, LondonSW5 0ET
Born February 1960
Director
Appointed 27 Sept 2001

DAVIS, Lorraine Ann

Active
55-81 Barkston Gardens, LondonSW5 0ET
Born June 1946
Director
Appointed 09 May 2012

GATTI, Beatrice

Active
Crescent Place, LondonSW3 2EA
Born August 1988
Director
Appointed 14 May 2025

GRAPIN, Aino-Leena

Active
Barkston Gardens, LondonSW5 0ET
Born February 1978
Director
Appointed 01 Jun 2015

HAKIM, Grace

Active
Barkston Gardens, LondonSW5 0ET
Born October 1974
Director
Appointed 16 Jul 2014

FRY, Richard Alan

Resigned
New Broad Street, LondonEC2M 1JH
Secretary
Appointed 31 Mar 2013
Resigned 03 Aug 2022

RIDLEY, Jacqueline

Resigned
Flat 12 Sheridan Court, LondonSW5 0ET
Secretary
Appointed N/A
Resigned 15 Sept 2001

ARBUTHNOT, Terence John

Resigned
Flat 6 Sheridan Court, LondonSW5 0ET
Born October 1906
Director
Appointed N/A
Resigned 17 May 1993

BARTER, Clement John

Resigned
Moreton Street, LondonSW1V 2PB
Born February 1947
Director
Appointed 01 Jun 2010
Resigned 03 Jun 2015

BERDUSCO, Kimberley Anne

Resigned
1 Sheridan Court, LondonSW5 0ET
Born May 1962
Director
Appointed 20 May 2003
Resigned 04 Dec 2012

GRIND BUNDY, Ingrid Margareta

Resigned
Barkston Gardens, LondonSW5 0ET
Born January 1944
Director
Appointed 19 Dec 2008
Resigned 07 Sept 2011

HOP, Gerbrand

Resigned
Flat 10 Sheridan Court, LondonSW5 0ET
Born May 1945
Director
Appointed N/A
Resigned 15 May 2010

JANKOVIC, Petar

Resigned
11 Sheridan Court, LondonSW5 0ET
Born June 1937
Director
Appointed N/A
Resigned 23 May 2011

JUMABHOY, Hyder

Resigned
4 Sheridan Court, LondonSW5 0ET
Born April 1981
Director
Appointed 02 Oct 2009
Resigned 09 May 2012

LAWSON, Allan Leigh

Resigned
Barkston Gardens, LondonSW5 0ET
Born July 1943
Director
Appointed 07 Apr 2015
Resigned 24 Jan 2017

MCLEAN, Daska

Resigned
Flat 5 Sheridan Court, LondonSW5 0ET
Born January 1915
Director
Appointed 17 May 1993
Resigned 01 Apr 2003

MULLAN, Rory

Resigned
55-81 Barkston Gardens, LondonSW5 0ET
Born February 1977
Director
Appointed 09 May 2012
Resigned 03 Jun 2015

NORTH, Sabi Shaheen

Resigned
Moreton Street, LondonSW1V 2PB
Born July 1956
Director
Appointed 31 Aug 2012
Resigned 01 Mar 2015

NORTH, Sabi Shaheen

Resigned
Moreton Street, LondonSW1V 2PB
Born July 1956
Director
Appointed 01 Aug 2012
Resigned 02 Mar 2015

NORTH, Simon John Digby

Resigned
Moreton Street, LondonSW1V 2PB
Born April 1964
Director
Appointed 01 Apr 2022
Resigned 14 May 2025

RIDLEY, Jacqueline

Resigned
Flat 12 Sheridan Court, LondonSW5 0ET
Born July 1926
Director
Appointed N/A
Resigned 15 Sept 2001

STEIN, Monica Gerarda Johanna

Resigned
2 Sheridan Court, LondonSW5 0ET
Born June 1961
Director
Appointed 27 Sept 2001
Resigned 20 Jun 2008

ZUBI, Munira

Resigned
Barkston Gardens, LondonSW5 0ET
Born May 1956
Director
Appointed 07 Apr 2015
Resigned 02 May 2023
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2025
CH03Change of Secretary Details
Accounts Amended With Accounts Type Micro Entity
6 August 2025
AAMDAAMD
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Memorandum Articles
25 September 2015
MAMA
Memorandum Articles
25 September 2015
MAMA
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Memorandum Articles
21 May 2014
MEM/ARTSMEM/ARTS
Resolution
21 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
23 October 2001
287Change of Registered Office
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
2 June 1992
363aAnnual Return
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
7 December 1990
288288
Legacy
7 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
23 May 1988
AC42AC42
Legacy
17 May 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Incorporation Company
29 November 1978
NEWINCIncorporation