Background WavePink WaveYellow Wave

SHERBOURNE SLEEPERS HILL LIMITED (10926505)

SHERBOURNE SLEEPERS HILL LIMITED (10926505) is a dissolved UK company. incorporated on 22 August 2017. with registered office in Greater Manchester. The company operates in the Construction sector, engaged in development of building projects. SHERBOURNE SLEEPERS HILL LIMITED has been registered for 8 years. Current directors include BORRETT, Shaun Winston, HARFORD, Mark John, Sir, O'GRADY, Bruce James.

Company Number
10926505
Status
dissolved
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BORRETT, Shaun Winston, HARFORD, Mark John, Sir, O'GRADY, Bruce James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE SLEEPERS HILL LIMITED

SHERBOURNE SLEEPERS HILL LIMITED is an dissolved company incorporated on 22 August 2017 with the registered office located in Greater Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. SHERBOURNE SLEEPERS HILL LIMITED was registered 8 years ago.(SIC: 41100)

Status

dissolved

Active since 8 years ago

Company No

10926505

LTD Company

Age

8 Years

Incorporated 22 August 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 21 August 2023 (2 years ago)
Submitted on 31 August 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SHERBOURNE FAIRFIELD LIMITED
From: 22 August 2017To: 7 March 2018
Contact
Address

Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

15 Hertford Court Hertford Road Marlborough Wiltshire SN8 4AW United Kingdom
From: 22 August 2017To: 18 October 2023
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Sept 18
Director Joined
Jun 19
Loan Cleared
Aug 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BORRETT, Shaun Winston

Active
Hertford Road, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 22 Aug 2017

HARFORD, Mark John, Sir

Active
Bury New Road, Greater ManchesterM45 7TA
Born August 1964
Director
Appointed 24 Apr 2019

O'GRADY, Bruce James

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 22 Aug 2017

YORKE-DAVIES, Suzie

Resigned
Hertford Road, MarlboroughSN8 4AW
Born July 1965
Director
Appointed 22 Jun 2018
Resigned 22 Jun 2018

Persons with significant control

2

Mr Shaun Winston Borrett

Active
Hertford Road, MarlboroughSN8 4AW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2017

Mr Bruce James O'Grady

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
18 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 November 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 November 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
30 October 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 October 2023
600600
Resolution
18 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Resolution
7 March 2018
RESOLUTIONSResolutions
Incorporation Company
22 August 2017
NEWINCIncorporation