Background WavePink WaveYellow Wave

CORELLI SHERBORNE MANAGEMENT COMPANY LIMITED (09490708)

CORELLI SHERBORNE MANAGEMENT COMPANY LIMITED (09490708) is an active UK company. incorporated on 14 March 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. CORELLI SHERBORNE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BEVIS, Harlan, BUCKLE, Damon John, CHILCOTT, Ian John and 2 others.

Company Number
09490708
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2015
Age
11 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEVIS, Harlan, BUCKLE, Damon John, CHILCOTT, Ian John, HARRIS, Stacey Marie, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORELLI SHERBORNE MANAGEMENT COMPANY LIMITED

CORELLI SHERBORNE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CORELLI SHERBORNE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09490708

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 14 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 14 March 2015To: 22 March 2017
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BEVIS, Harlan

Active
Fulford, YorkYO19 4FE
Born June 1961
Director
Appointed 17 Oct 2023

BUCKLE, Damon John

Active
Fulford, YorkYO19 4FE
Born June 1973
Director
Appointed 16 Nov 2021

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 14 Mar 2015

HARRIS, Stacey Marie

Active
Fulford, YorkYO19 4FE
Born June 1981
Director
Appointed 16 Nov 2021

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 29 May 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Mar 2015
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 29 May 2019
Resigned 05 Aug 2021

LEE, Ryan Scott

Resigned
Fulford, YorkYO19 4FE
Born August 1976
Director
Appointed 16 Nov 2021
Resigned 17 Oct 2023

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 14 Mar 2015
Resigned 29 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2019

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

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

48

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Memorandum Articles
26 September 2018
MAMA
Resolution
7 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Incorporation Company
14 March 2015
NEWINCIncorporation