Background WavePink WaveYellow Wave

SHERBOURNE BOURNE COURT LIMITED (11641960)

SHERBOURNE BOURNE COURT LIMITED (11641960) is an active UK company. incorporated on 25 October 2018. with registered office in Pewsey. The company operates in the Construction sector, engaged in construction of domestic buildings. SHERBOURNE BOURNE COURT LIMITED has been registered for 7 years. Current directors include BORRETT, Shaun Winston, MATHARU, Harpal Singh, MATHARU, Jay Singh and 2 others.

Company Number
11641960
Status
active
Type
ltd
Incorporated
25 October 2018
Age
7 years
Address
Unit 1 Fordbrook Business Centre, Pewsey, SN9 5NU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BORRETT, Shaun Winston, MATHARU, Harpal Singh, MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, O'GRADY, Bruce James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE BOURNE COURT LIMITED

SHERBOURNE BOURNE COURT LIMITED is an active company incorporated on 25 October 2018 with the registered office located in Pewsey. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SHERBOURNE BOURNE COURT LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11641960

LTD Company

Age

7 Years

Incorporated 25 October 2018

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 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 1 Fordbrook Business Centre Marlborough Road Pewsey, SN9 5NU,

Previous Addresses

15 Hertford Court Hertford Road Marlborough SN8 4AW United Kingdom
From: 25 October 2018To: 18 March 2025
Timeline

16 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Funding Round
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Joined
Apr 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BORRETT, Shaun Winston

Active
Hertford Road, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 25 Oct 2018

MATHARU, Harpal Singh

Active
Marlborough Road, PewseySN9 5NU
Born December 1956
Director
Appointed 22 Aug 2019

MATHARU, Jay Singh

Active
Marlborough Road, PewseySN9 5NU
Born February 1989
Director
Appointed 22 Aug 2019

MATHARU, Rajeshpal Singh

Active
Marlborough Road, PewseySN9 5NU
Born March 1958
Director
Appointed 22 Aug 2019

O'GRADY, Bruce James

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 25 Oct 2018

Persons with significant control

4

2 Active
2 Ceased
Rochester Row, LondonSW1P 1JU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Aug 2019
Hertford Court, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Aug 2019

Mr Bruce James O'Grady

Ceased
Hertford Road, MarlboroughSN8 4AW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 12 Aug 2019

Mr Shaun Winston Borrett

Ceased
Hertford Road, MarlboroughSN8 4AW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
29 April 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Resolution
23 June 2020
RESOLUTIONSResolutions
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Incorporation Company
25 October 2018
NEWINCIncorporation