Background WavePink WaveYellow Wave

SHERBORNE WALK MANAGEMENT LIMITED (04836951)

SHERBORNE WALK MANAGEMENT LIMITED (04836951) is an active UK company. incorporated on 18 July 2003. with registered office in Cwmbran. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERBORNE WALK MANAGEMENT LIMITED has been registered for 22 years. Current directors include JOHNSON, Eli James, JOHNSON, Yvette, SKIADARESI, Eirini.

Company Number
04836951
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2003
Age
22 years
Address
Church Farm, Cwmbran, NP44 7AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Eli James, JOHNSON, Yvette, SKIADARESI, Eirini
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE WALK MANAGEMENT LIMITED

SHERBORNE WALK MANAGEMENT LIMITED is an active company incorporated on 18 July 2003 with the registered office located in Cwmbran. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERBORNE WALK MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04836951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Church Farm Henllys Cwmbran, NP44 7AS,

Previous Addresses

10 Sherborne Walk Blackpill Swansea SA3 5DQ Wales
From: 24 November 2022To: 29 November 2022
15 Sherborne Walk Blackpill Swansea SA3 5DQ Wales
From: 25 April 2018To: 24 November 2022
19 Heneage Drive West Cross Swansea SA3 5BR Wales
From: 26 April 2016To: 25 April 2018
38 Walter Road Swansea SA1 5NW
From: 29 January 2013To: 26 April 2016
11 Sherborne Court Sherborne Walk Mayals Swansea SA3 5DQ
From: 26 April 2011To: 29 January 2013
6 Sherborne Walk Blackpill Swansea SA3 5DQ
From: 17 August 2010To: 26 April 2011
38 Walter Road Swansea South Wales SA1 5NW
From: 12 August 2010To: 17 August 2010
6 Sherborne Walk Blackpill Swansea SA3 5DQ Wales
From: 10 August 2010To: 12 August 2010
8 Sherborne Walk Blackpill Swansea SA3 5DQ
From: 18 July 2003To: 10 August 2010
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
May 13
Director Left
May 13
Director Joined
Oct 16
Director Left
Feb 20
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Jul 24
New Owner
Aug 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JOHNSON, Eli James

Active
Carnglas Road, SwanseaSA2 9BW
Born June 2001
Director
Appointed 05 Jul 2024

JOHNSON, Yvette

Active
Sherborne Walk, SwanseaSA3 5DQ
Born October 1969
Director
Appointed 24 Nov 2022

SKIADARESI, Eirini

Active
Sherborne Walk, SwanseaSA3 5DQ
Born May 1981
Director
Appointed 24 Nov 2022

HALE QUANT, Sian

Resigned
Penscynor House, NeathSA10 8LF
Secretary
Appointed 28 Jan 2004
Resigned 13 Sept 2005

HALE-QUANT, Sian

Resigned
Demirhisar Penscynor House, NeathSA10 8LF
Secretary
Appointed 18 Jul 2003
Resigned 18 Jul 2003

MORGAN, Huw

Resigned
8 Sherbourne Walk, SwanseaSA3 5DQ
Secretary
Appointed 13 Sept 2005
Resigned 28 Jul 2010

ROSS, Jocelyn Sophia Dudley

Resigned
Sherborne Court, SwanseaSA3 5DQ
Secretary
Appointed 01 Feb 2011
Resigned 20 Nov 2015

TAYLOR, Susan

Resigned
Sherborne Walk, SwanseaSA3 5DQ
Secretary
Appointed 09 Aug 2010
Resigned 19 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jul 2003
Resigned 18 Jul 2003

DUDLEY, Kevin Brian

Resigned
Sherborne Walk, SwanseaSA3 5DQ
Born August 1954
Director
Appointed 06 Mar 2011
Resigned 20 Sept 2012

HALE-QUANT, Jonathan David

Resigned
Penscynor House, NeathSA10 8LF
Born May 1968
Director
Appointed 18 Jul 2003
Resigned 13 Sept 2005

MORGAN, Huw

Resigned
8 Sherbourne Walk, SwanseaSA3 5DQ
Born August 1959
Director
Appointed 13 Sept 2005
Resigned 28 Jul 2010

ROSS, Jocelyn Sophia Dudley

Resigned
11 Sherborne Court, SwanseaSA3 5DQ
Born December 1940
Director
Appointed 14 Jul 2008
Resigned 30 Nov 2012

ROSS, John

Resigned
11 Sherborne Court, SwanseaSA3 5DQ
Born September 1935
Director
Appointed 13 Sept 2005
Resigned 13 Nov 2006

ROSS, Sarah

Resigned
Millennium Promenade, BristolBS1 5SY
Born July 1964
Director
Appointed 20 Nov 2015
Resigned 20 Feb 2020

TAYLOR, Susan

Resigned
6 Sherborne Walk, SwanseaSA3 5DQ
Born November 1964
Director
Appointed 13 Nov 2006
Resigned 19 Jan 2011

WILSON, Paul

Resigned
Walter Road, SwanseaSA1 5NW
Born June 1953
Director
Appointed 28 Jul 2010
Resigned 04 Oct 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Eli James Johnson

Active
Carnglas Road, SwanseaSA2 9BW
Born June 2001

Nature of Control

Significant influence or control
Notified 05 Jul 2024

Mrs Yvette Johnson

Active
Sherborne Walk, SwanseaSA3 5DQ
Born October 1969

Nature of Control

Significant influence or control
Notified 29 Nov 2022

Ms Eirini Skiadaresi

Active
Sherborne Walk, SwanseaSA3 5DQ
Born May 1981

Nature of Control

Significant influence or control
Notified 29 Nov 2022

Mr Paul Wilson

Ceased
Sherborne Walk, SwanseaSA3 5DQ
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

89

Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Incorporation Company
18 July 2003
NEWINCIncorporation