Background WavePink WaveYellow Wave

SHEERING PLACE LTD (06955887)

SHEERING PLACE LTD (06955887) is an active UK company. incorporated on 8 July 2009. with registered office in Southall. The company operates in the Construction sector, engaged in development of building projects. SHEERING PLACE LTD has been registered for 16 years. Current directors include MITCHELL, Mark.

Company Number
06955887
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Moxie 84 High Street, Southall, UB1 3DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MITCHELL, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERING PLACE LTD

SHEERING PLACE LTD is an active company incorporated on 8 July 2009 with the registered office located in Southall. The company operates in the Construction sector, specifically engaged in development of building projects. SHEERING PLACE LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06955887

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 30 April 2020 (6 years ago)
Period: 1 August 2018 - 31 July 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2021
Period: 1 August 2019 - 31 July 2020

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 July 2023 (2 years ago)
Submitted on 30 January 2024 (2 years ago)

Next Due

Due by 22 July 2024
For period ending 8 July 2024

Previous Company Names

ALANDALE MANAGEMENT SERVICES LTD
From: 8 July 2009To: 16 November 2012
Contact
Address

Moxie 84 High Street Southall, UB1 3DB,

Previous Addresses

3Rd Floor, Burford Business Centre 11 Burford Road Stratford London E15 2ST
From: 8 July 2009To: 6 February 2015
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Oct 10
Loan Secured
Feb 16
Loan Cleared
Jul 19
New Owner
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MITCHELL, Mark

Active
Edinburgh Way, HarlowCM20 2BN
Born June 1966
Director
Appointed 08 Jul 2009

MITCHELL, Frankie

Resigned
Sheering Road, Old HarlowCM17 0JN
Secretary
Appointed 08 Jul 2009
Resigned 08 Nov 2013

BELL, Paul

Resigned
Clowes Street, ManchesterM3 5NB
Born December 1965
Director
Appointed 08 Jul 2009
Resigned 01 Aug 2010

Persons with significant control

2

Mr Paul Bell

Active
High Street, SouthallUB1 3DB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2024

Mr Mark Mitchell

Active
Sheering Road, HarlowCM17 0JN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Certificate Change Of Name Company
16 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Resolution
24 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 July 2009
NEWINCIncorporation