Background WavePink WaveYellow Wave

SHERIOL THIRTY - TWO LIMITED (02699826)

SHERIOL THIRTY - TWO LIMITED (02699826) is an active UK company. incorporated on 24 March 1992. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. SHERIOL THIRTY - TWO LIMITED has been registered for 34 years. Current directors include SPERRING, Robert James, SPERRING, Robert Thomas.

Company Number
02699826
Status
active
Type
ltd
Incorporated
24 March 1992
Age
34 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPERRING, Robert James, SPERRING, Robert Thomas
SIC Codes
68100, 68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIOL THIRTY - TWO LIMITED

SHERIOL THIRTY - TWO LIMITED is an active company incorporated on 24 March 1992 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. SHERIOL THIRTY - TWO LIMITED was registered 34 years ago.(SIC: 68100, 68209, 68320, 82990)

Status

active

Active since 34 years ago

Company No

02699826

LTD Company

Age

34 Years

Incorporated 24 March 1992

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1st Floor Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 24 March 1992To: 5 August 2014
Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Secured
Apr 14
Loan Secured
Aug 15
Loan Secured
Jul 17
Loan Secured
Apr 19
Director Joined
Jul 23
Director Left
Dec 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Jul 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SPERRING, Robert James

Active
Chilworth Point, SouthamptonSO16 7JQ
Born April 1973
Director
Appointed 18 Jul 2023

SPERRING, Robert Thomas

Active
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 30 Aug 1996

SANDERSON, Antony Graham

Resigned
97 The Avenue, FarehamPO14 3DJ
Secretary
Appointed N/A
Resigned 07 Oct 1996

SHOWAN, Richard David Lewis

Resigned
22 The Timbers, FarehamPO15 5NB
Secretary
Appointed 16 Dec 2005
Resigned 03 Jan 2006

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
125 Winchester Road, Chandlers FordSO53 2DR
Corporate secretary
Appointed 12 Mar 2007
Resigned 12 Jan 2023

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fryern House, Chandlers FordSO53 2DR
Corporate secretary
Appointed 03 Jan 2006
Resigned 12 Mar 2007

SHAWS SECRETARIES LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 07 Oct 1996
Resigned 16 Dec 2005

SHERWIN OLIVER SOLICITORS

Resigned
New Hampshire Court, PortsmouthPO5 4JT
Corporate secretary
Appointed 24 Mar 1992
Resigned 13 Jul 1992

CLARKE, Michael John

Resigned
The Triangle Winchester Road, SouthamptonSO32 2AJ
Born August 1956
Director
Appointed N/A
Resigned 09 Jul 1996

CRAIG, Nigel Stuart

Resigned
18a Park Crescent, EmsworthPO10 7NT
Born December 1956
Director
Appointed 24 Mar 1992
Resigned 13 Jul 1992

SAMUEL CAMPS, Errol Maxwell

Resigned
5 Crowsport, SouthamptonSO31 4HG
Born May 1945
Director
Appointed 10 Dec 2004
Resigned 04 Dec 2023

SANDERSON, Antony Graham

Resigned
97 The Avenue, FarehamPO14 3DJ
Born November 1950
Director
Appointed N/A
Resigned 07 Oct 1996

SPERRING, Robert Thomas

Resigned
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed N/A
Resigned 07 Jul 1993

Persons with significant control

1

Mr Robert Thomas Sperring

Active
1 Chilworth Road, SouthamptonSO16 7JQ
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
11 December 2006
AAMDAAMD
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Resolution
24 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
15 September 1996
288288
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Resolution
9 June 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1993
AAAnnual Accounts
Legacy
24 August 1993
225(2)225(2)
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 1993
MEM/ARTSMEM/ARTS
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
20 July 1993
288288
Legacy
12 July 1993
287Change of Registered Office
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
88(2)R88(2)R
Resolution
17 August 1992
RESOLUTIONSResolutions
Resolution
17 August 1992
RESOLUTIONSResolutions
Incorporation Company
24 March 1992
NEWINCIncorporation