Background WavePink WaveYellow Wave

SHERIDAN'S ESTATE AGENTS LIMITED (06494335)

SHERIDAN'S ESTATE AGENTS LIMITED (06494335) is an active UK company. incorporated on 5 February 2008. with registered office in Letchworth Garden City. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SHERIDAN'S ESTATE AGENTS LIMITED has been registered for 18 years. Current directors include SHERIDAN, Brenda Lena, SHERIDAN, Lauren, SHERIDAN, Nicholas Oliver and 1 others.

Company Number
06494335
Status
active
Type
ltd
Incorporated
5 February 2008
Age
18 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SHERIDAN, Brenda Lena, SHERIDAN, Lauren, SHERIDAN, Nicholas Oliver, SHERIDAN, Timothy Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN'S ESTATE AGENTS LIMITED

SHERIDAN'S ESTATE AGENTS LIMITED is an active company incorporated on 5 February 2008 with the registered office located in Letchworth Garden City. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SHERIDAN'S ESTATE AGENTS LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06494335

LTD Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 9BL,

Previous Addresses

, PO Box 501 the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom
From: 15 June 2021To: 11 March 2024
, First Floor, 5 Doolittle Yard, Froghall Road, Bedford, Beds, MK45 2NW
From: 5 February 2008To: 15 June 2021
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jul 17
Loan Secured
Oct 17
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Jun 23
Director Joined
Jul 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
6
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

SHERIDAN, Nicholas Oliver

Active
Broadway, Letchworth Garden CitySG6 9BL
Secretary
Appointed 05 Feb 2008

SHERIDAN, Brenda Lena

Active
Broadway, Letchworth Garden CitySG6 9BL
Born March 1943
Director
Appointed 05 Feb 2008

SHERIDAN, Lauren

Active
Broadway, Letchworth Garden CitySG6 9BL
Born March 1982
Director
Appointed 05 May 2023

SHERIDAN, Nicholas Oliver

Active
Broadway, Letchworth Garden CitySG6 9BL
Born September 1953
Director
Appointed 05 Feb 2008

SHERIDAN, Timothy Robert

Active
Broadway, Letchworth Garden CitySG6 9BL
Born June 1982
Director
Appointed 01 Apr 2013

Persons with significant control

5

3 Active
2 Ceased

Mrs Brenda Lena Sheridan

Active
5 Doolittle Yard, BedfordMK45 2NW
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2023

Mr Timothy Robert Sheridan

Active
Broadway, Letchworth Garden CitySG6 9BL
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021

Mr Timothy Robert Sheridan

Ceased
Letchworth Garden CitySG6 9BL
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Apr 2020

Mrs Brenda Lena Sheridan

Ceased
5 Doolittle Yard, AmpthillMK45 2NW
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Nicholas Oliver Sheridan

Active
Broadway, Letchworth Garden CitySG6 9BL
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
13 July 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Capital Name Of Class Of Shares
11 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2016
AR01AR01
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
28 April 2008
225Change of Accounting Reference Date
Incorporation Company
5 February 2008
NEWINCIncorporation