Background WavePink WaveYellow Wave

SHERBORNE COURT (ANERLEY) LIMITED (07944078)

SHERBORNE COURT (ANERLEY) LIMITED (07944078) is an active UK company. incorporated on 9 February 2012. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERBORNE COURT (ANERLEY) LIMITED has been registered for 14 years. Current directors include ASGHAR, Nasarene, KINSELLA, Christine Mary, KNIGHT, Catherine and 1 others.

Company Number
07944078
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
25 London Road, Portsmouth, PO2 0BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASGHAR, Nasarene, KINSELLA, Christine Mary, KNIGHT, Catherine, PRITCHARD, Adam James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE COURT (ANERLEY) LIMITED

SHERBORNE COURT (ANERLEY) LIMITED is an active company incorporated on 9 February 2012 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERBORNE COURT (ANERLEY) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07944078

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

25 London Road Portsmouth, PO2 0BQ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 17 October 2024
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 27 October 2017To: 11 June 2024
C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 9 May 2016To: 27 October 2017
C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 11 November 2015To: 9 May 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 30 October 2013To: 11 November 2015
1 Jubilee Street Brighton East Sussex BN1 1GE
From: 12 June 2012To: 30 October 2013
Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom
From: 9 February 2012To: 12 June 2012
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Dec 14
Funding Round
Sept 15
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Apr 26
7
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, PortsmouthPO2 9JY
Corporate secretary
Appointed 17 Oct 2024

ASGHAR, Nasarene

Active
London Road, PortsmouthPO2 0BQ
Born May 1973
Director
Appointed 31 Oct 2014

KINSELLA, Christine Mary

Active
London Road, PortsmouthPO2 0BQ
Born March 1977
Director
Appointed 30 Jan 2024

KNIGHT, Catherine

Active
London Road, PortsmouthPO2 0BQ
Born November 1989
Director
Appointed 06 Nov 2025

PRITCHARD, Adam James

Active
London Road, PortsmouthPO2 0BQ
Born November 1982
Director
Appointed 06 Nov 2025

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 17 Oct 2024

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Nov 2015
Resigned 23 Oct 2017

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 09 Feb 2012
Resigned 28 May 2012

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 29 Mar 2019

STILES HAROLD WILLIAMS LIMITED

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 28 May 2012
Resigned 01 Nov 2015

BYRD, Miles

Resigned
London Road, PortsmouthPO2 0BQ
Born May 1990
Director
Appointed 30 Jan 2024
Resigned 03 Jan 2025

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Born July 1941
Director
Appointed 09 Feb 2012
Resigned 09 Feb 2012

NISBET, Paul Richard

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1950
Director
Appointed 09 Feb 2012
Resigned 12 Aug 2024

WRAITH, John Alexander

Resigned
Jubilee Street, BrightonBN1 1GE
Born February 1944
Director
Appointed 09 Feb 2012
Resigned 31 Oct 2014

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate director
Appointed 09 Feb 2012
Resigned 09 Feb 2012

Persons with significant control

2

0 Active
2 Ceased

Ms Nasarene Asghar

Ceased
London Road, PortsmouthPO2 0BQ
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2024

Mr Paul Richard Nisbet

Ceased
London Road, PortsmouthPO2 0BQ
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Resolution
6 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 October 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
11 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Corporate Secretary Company With Change Date
9 February 2015
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
9 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Move Registers To Sail Company
21 February 2014
AD03Change of Location of Company Records
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Change Sail Address Company
21 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 June 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Resolution
7 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Incorporation Company
9 February 2012
NEWINCIncorporation