Background WavePink WaveYellow Wave

SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED (02070223)

SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED (02070223) is an active UK company. incorporated on 3 November 1986. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include TREMELLEN, Thomas Matthew, WOODGER, Barry.

Company Number
02070223
Status
active
Type
ltd
Incorporated
3 November 1986
Age
39 years
Address
Mallards House, Godalming, GU7 1XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TREMELLEN, Thomas Matthew, WOODGER, Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED

SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 November 1986 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERBORNE COURT (GUILDFORD) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02070223

LTD Company

Age

39 Years

Incorporated 3 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Mallards House 31 Pullman Lane Godalming, GU7 1XY,

Timeline

9 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Feb 11
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Apr 16
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FLATFOCUS MANAGEMENT

Active
31 Pullman Lane, GodalmingGU7 1XY
Corporate secretary
Appointed 02 Sept 2024

TREMELLEN, Thomas Matthew

Active
31 Pullman Lane, GodalmingGU7 1XY
Born October 1985
Director
Appointed 23 Sept 2025

WOODGER, Barry

Active
96 Frog Grove Lane, GuildfordGU3 3HA
Born January 1956
Director
Appointed 18 Apr 2006

DEAR, Michael Robert

Resigned
119 Epsom Road, GuildfordGU1 2LE
Secretary
Appointed 02 Jul 2003
Resigned 01 Jun 2008

HEATHER, Matthew

Resigned
Flat 2 Sherborne Court, GuildfordGU2 5HR
Secretary
Appointed 31 Oct 1991
Resigned 03 May 1996

MARTIN, Paul Francis

Resigned
Mallards House, GodalmingGU7 1XY
Secretary
Appointed 01 Jun 2008
Resigned 02 Sept 2024

MIDDLETON, David Frank John

Resigned
Flat 22 Sherborne Court, GuildfordGU2 5HR
Secretary
Appointed 12 Apr 1996
Resigned 21 Aug 1998

POLLARD, Sylvia

Resigned
4 Sherborne Court, GuildfordGU2 5HR
Secretary
Appointed N/A
Resigned 31 Oct 1991

STANNARD, Robin

Resigned
28 Sherborne Court, GuildfordGU2 5HR
Secretary
Appointed 21 Aug 1998
Resigned 11 Jul 2003

DE REBELLO, Roland Peter

Resigned
Flat 12 Sherborne Court, GuildfordGU2 4HR
Born August 1930
Director
Appointed N/A
Resigned 13 Jun 2013

DEAR, Michael Robert

Resigned
119 Epsom Road, GuildfordGU1 2LE
Born February 1940
Director
Appointed 02 Jul 2003
Resigned 01 Jun 2008

FLACK, Derek Robert

Resigned
6 Sherborne Court, GuildfordGU2 5HR
Born September 1966
Director
Appointed 18 May 1999
Resigned 15 Feb 2001

GREEN, Jason Lee

Resigned
22 Sherborne Court, GuildfordGU2 4HR
Born September 1973
Director
Appointed 25 Jun 2003
Resigned 01 Dec 2010

HEATHER, Matthew

Resigned
Flat 2 Sherborne Court, GuildfordGU2 5HR
Born February 1960
Director
Appointed 31 Oct 1991
Resigned 03 May 1996

HUGHES, Frederick John

Resigned
Flat 24 Sherborne Court, GuildfordGU2 5HR
Born May 1942
Director
Appointed 01 Jan 1996
Resigned 21 May 2008

KENDALL, Teasha

Resigned
Wyvern, GuildfordGU1 2XH
Born November 1947
Director
Appointed 12 Feb 2002
Resigned 23 Sept 2025

MARTIN, Maurice James

Resigned
16 Grasmere Close, GuildfordGU1 2TG
Born July 1942
Director
Appointed 08 Oct 1997
Resigned 23 Jun 1999

MIDDLETON, David Frank John

Resigned
Flat 22 Sherborne Court, GuildfordGU2 5HR
Born October 1962
Director
Appointed 12 Apr 1996
Resigned 21 Aug 1998

OWEN, Margaret Elizabeth

Resigned
27 Woodman Court, GodalmingGU7 2BT
Born July 1940
Director
Appointed 12 Feb 2002
Resigned 25 Apr 2008

PARSONS, Thomas David

Resigned
The Mount, GuildfordGU2 4HR
Born November 1981
Director
Appointed 28 Apr 2008
Resigned 06 Dec 2012

POLLARD, Sylvia

Resigned
4 Sherborne Court, GuildfordGU2 5HR
Born October 1938
Director
Appointed N/A
Resigned 31 Oct 1991

RICHMOND, Sara Nicole

Resigned
3 Sherborne Court, GuildfordGU2 5HR
Born April 1971
Director
Appointed 08 Oct 1997
Resigned 29 Jul 2002

SETHI, Sehdev

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Born December 1957
Director
Appointed 10 Jun 2013
Resigned 01 Dec 2015

STANNARD, Robin

Resigned
28 Sherborne Court, GuildfordGU2 5HR
Born February 1958
Director
Appointed 01 Jan 1996
Resigned 11 Jul 2003

WHITFIELD, Timothy Paul Bates

Resigned
2 Sherborne Court, GuildfordGU2 4HR
Born January 1978
Director
Appointed 24 Jun 2003
Resigned 04 Feb 2005
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Legacy
3 April 2009
190190
Legacy
3 April 2009
353353
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
287Change of Registered Office
Legacy
30 May 2008
391391
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
14 August 2006
287Change of Registered Office
Miscellaneous
17 July 2006
MISCMISC
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
287Change of Registered Office
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
18 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
17 September 1991
287Change of Registered Office
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
21 February 1989
PUC 2PUC 2
Legacy
19 December 1988
363363
Legacy
13 October 1988
288288
Legacy
13 October 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
224224
Certificate Incorporation
3 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 November 1986
NEWINCIncorporation