Background WavePink WaveYellow Wave

SHERRIFF'S GATE LIMITED (07662642)

SHERRIFF'S GATE LIMITED (07662642) is a administration UK company. incorporated on 8 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERRIFF'S GATE LIMITED has been registered for 14 years. Current directors include HARRISON, Stennard, HARRISON, Stennard.

Company Number
07662642
Status
administration
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
C/O Kr8 Advisory Limited 7th Floor St Andrews House, London, EC4A 3AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Stennard, HARRISON, Stennard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERRIFF'S GATE LIMITED

SHERRIFF'S GATE LIMITED is an administration company incorporated on 8 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERRIFF'S GATE LIMITED was registered 14 years ago.(SIC: 98000)

Status

administration

Active since 14 years ago

Company No

07662642

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Kr8 Advisory Limited 7th Floor St Andrews House 20 St. Andrew Street London, EC4A 3AG,

Previous Addresses

The Porthouse 75 Lowesmoor Worcester WR1 2RS
From: 12 June 2014To: 16 October 2025
the Porthouse 75 Lowesmoor Worcester WR1 2RS United Kingdom
From: 21 November 2012To: 12 June 2014
16 the Tything Worcester Worcestershire WR1 1HD United Kingdom
From: 8 June 2011To: 21 November 2012
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jan 23
Owner Exit
Nov 25
New Owner
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON JNR, Stennard

Active
75 Lowesmoor, WorcesterWR1 2RS
Secretary
Appointed 01 May 2012

HARRISON, Stennard

Active
7th Floor St Andrews House, LondonEC4A 3AG
Born September 1968
Director
Appointed 07 Feb 2022

HARRISON, Stennard

Active
75 Lowesmoor, WorcesterWR1 2RS
Born August 1938
Director
Appointed 10 Nov 2011

WILLIAMS, Timothy Robert John

Resigned
The Tything, WorcesterWR1 1HD
Secretary
Appointed 08 Jun 2011
Resigned 01 May 2012

LINDSAY, Keith

Resigned
Asthill Grove, CoventryCV3 6HN
Born December 1951
Director
Appointed 08 Jun 2011
Resigned 10 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Stennard Harrison Jnr

Active
Lowesmoor, WorcesterWR1 2RS
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025

Mr Stennard Harrison

Ceased
Stourbridge Road, HalesowenB63 3TT
Born August 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

70

Liquidation In Administration Proposals
9 February 2026
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
22 December 2025
AM06AM06
Liquidation In Administration Proposals
11 December 2025
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
11 December 2025
AM02AM02
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
10 October 2025
AM01AM01
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
20 May 2025
RM02RM02
Liquidation Receiver Appointment Of Receiver
26 April 2025
RM01RM01
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 August 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 February 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2011
NEWINCIncorporation