Background WavePink WaveYellow Wave

SHERBOURNE DEVELOPMENTS GROUP LIMITED (10337238)

SHERBOURNE DEVELOPMENTS GROUP LIMITED (10337238) is an active UK company. incorporated on 19 August 2016. with registered office in Marlborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHERBOURNE DEVELOPMENTS GROUP LIMITED has been registered for 9 years. Current directors include BORRETT, Shaun Winston, O'GRADY, Bruce James.

Company Number
10337238
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
15 Hertford Court Marlborough Business Park, Marlborough, SN8 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORRETT, Shaun Winston, O'GRADY, Bruce James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE DEVELOPMENTS GROUP LIMITED

SHERBOURNE DEVELOPMENTS GROUP LIMITED is an active company incorporated on 19 August 2016 with the registered office located in Marlborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHERBOURNE DEVELOPMENTS GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10337238

LTD Company

Age

9 Years

Incorporated 19 August 2016

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 18 December 2024 (1 year 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 18 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

15 Hertford Court Marlborough Business Park Hertford Road Marlborough, SN8 4AW,

Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Mar 20
Loan Secured
May 21
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BORRETT, Shaun Winston

Active
Marlborough Business Park, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 19 Aug 2016

O'GRADY, Bruce James

Active
Marlborough Business Park, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 19 Aug 2016

Persons with significant control

2

Mr Bruce James O'Grady

Active
Marlborough Business Park, MarlboroughSN8 4AW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016

Mr Shaun Winston Borrett

Active
Marlborough Business Park, MarlboroughSN8 4AW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Resolution
18 January 2022
RESOLUTIONSResolutions
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2016
NEWINCIncorporation