Background WavePink WaveYellow Wave

SHERWOOD PROPERTIES (NOTTINGHAM) LTD (09411370)

SHERWOOD PROPERTIES (NOTTINGHAM) LTD (09411370) is an active UK company. incorporated on 28 January 2015. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHERWOOD PROPERTIES (NOTTINGHAM) LTD has been registered for 11 years. Current directors include LANDA, Harcharanjeet Singh, LANDA, Karamjit Singh, LANDA, Manikaranjeet Singh.

Company Number
09411370
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDA, Harcharanjeet Singh, LANDA, Karamjit Singh, LANDA, Manikaranjeet Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWOOD PROPERTIES (NOTTINGHAM) LTD

SHERWOOD PROPERTIES (NOTTINGHAM) LTD is an active company incorporated on 28 January 2015 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHERWOOD PROPERTIES (NOTTINGHAM) LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09411370

LTD Company

Age

11 Years

Incorporated 28 January 2015

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 23 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Previous Addresses

Park House 37 Clarence Street Leicester LE1 3RW England
From: 11 April 2024To: 25 April 2024
Concord House 1 Malton Road New Basford Nottingham Notts NG5 1EG England
From: 28 January 2015To: 11 April 2024
Timeline

49 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Mar 15
Loan Secured
May 15
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Dec 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LANDA, Parwinder Kaur

Active
37 Clarence Street, LeicesterLE1 3RW
Secretary
Appointed 27 May 2025

LANDA, Harcharanjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born July 1990
Director
Appointed 16 Apr 2024

LANDA, Karamjit Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born January 1985
Director
Appointed 16 Mar 2020

LANDA, Manikaranjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993
Director
Appointed 16 Apr 2024

WATKINS, Christopher William

Resigned
Longacre, NottinghamNG5 4JS
Secretary
Appointed 28 Jan 2015
Resigned 22 Dec 2022

LANDA, Manjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1959
Director
Appointed 28 Jan 2015
Resigned 16 Apr 2024

LANDA, Parmjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born April 1965
Director
Appointed 28 Jan 2015
Resigned 16 Apr 2024

LANDA, Parwinder Kaur

Resigned
37 Clarence Street, LeicesterLE1 3RW
Born July 1964
Director
Appointed 16 Apr 2024
Resigned 27 May 2025

LANDA, Pritpal Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born January 1953
Director
Appointed 28 Jan 2015
Resigned 12 Mar 2020

LANDA, Serbjit Singh

Resigned
1 Malton Road, NottinghamNG5 1EG
Born May 1962
Director
Appointed 28 Jan 2015
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
37 Clarence Street, LeicesterLE1 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
Ceased 16 Apr 2024
1 Malton Road, NottinghamNG5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Incorporation Company
28 January 2015
NEWINCIncorporation