Background WavePink WaveYellow Wave

SLEEPERS HILL (WINCHESTER) LIMITED (10655201)

SLEEPERS HILL (WINCHESTER) LIMITED (10655201) is a dissolved UK company. incorporated on 7 March 2017. with registered office in Marlborough. The company operates in the Construction sector, engaged in development of building projects. SLEEPERS HILL (WINCHESTER) LIMITED has been registered for 9 years. Current directors include BORRETT, Shaun Winston, O'GRADY, Bruce James.

Company Number
10655201
Status
dissolved
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
15 Hertford Court, Marlborough, SN8 4AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BORRETT, Shaun Winston, O'GRADY, Bruce James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEEPERS HILL (WINCHESTER) LIMITED

SLEEPERS HILL (WINCHESTER) LIMITED is an dissolved company incorporated on 7 March 2017 with the registered office located in Marlborough. The company operates in the Construction sector, specifically engaged in development of building projects. SLEEPERS HILL (WINCHESTER) LIMITED was registered 9 years ago.(SIC: 41100)

Status

dissolved

Active since 9 years ago

Company No

10655201

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 25 July 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

CHINGRI-KHAL (WINCHESTER) LIMITED
From: 7 March 2017To: 24 April 2017
Contact
Address

15 Hertford Court Hertford Road Marlborough, SN8 4AW,

Previous Addresses

9 Pinehurst Place Bereweeke Road Winchester SO22 6AN England
From: 7 March 2017To: 5 July 2018
Timeline

22 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Joined
Jul 17
Owner Exit
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Jan 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BORRETT, Shaun Winston

Active
Hertford Court, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 22 Jun 2018

O'GRADY, Bruce James

Active
Hertford Court, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 22 Jun 2018

CROWE, Debra

Resigned
Hertford Court, MarlboroughSN8 4AW
Born March 1969
Director
Appointed 22 Jun 2018
Resigned 22 Jun 2018

DOSWELL, Andrew Johnathan

Resigned
Bereweeke Road, WinchesterSO22 6AN
Born January 1964
Director
Appointed 21 Mar 2017
Resigned 22 Jun 2018

DOSWELL, Samuel Robert

Resigned
Bereweeke Road, WinchesterSO22 6AN
Born February 1990
Director
Appointed 07 Mar 2017
Resigned 22 Jun 2018

FOULKES, Neale Robert

Resigned
Bereweeke Road, WinchesterSO22 6AN
Born March 1969
Director
Appointed 22 May 2017
Resigned 22 Jun 2018

MUNRO, Stuart Daniel

Resigned
Bereweeke Road, WinchesterSO22 6AN
Born August 1967
Director
Appointed 25 May 2017
Resigned 22 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Hertford Road, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2018
River Walk, SouthamptonSO18 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 22 Jun 2018

Mr Samuel Robert Doswell

Ceased
Bereweeke Road, WinchesterSO22 6AN
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Voluntary
13 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2023
DS01DS01
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Incorporation Company
7 March 2017
NEWINCIncorporation