Background WavePink WaveYellow Wave

SHERBOURNE HURSTBOURNE MANOR LIMITED (12200931)

SHERBOURNE HURSTBOURNE MANOR LIMITED (12200931) is an active UK company. incorporated on 11 September 2019. with registered office in Pewsey. The company operates in the Construction sector, engaged in development of building projects. SHERBOURNE HURSTBOURNE MANOR LIMITED has been registered for 6 years. Current directors include BORRETT, Shaun Winston, MATHARU, Harpal Singh, MATHARU, Jay Singh and 1 others.

Company Number
12200931
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
Unit 1 Fordbrook Business Centre, Pewsey, SN9 5NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BORRETT, Shaun Winston, MATHARU, Harpal Singh, MATHARU, Jay Singh, O'GRADY, Bruce James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE HURSTBOURNE MANOR LIMITED

SHERBOURNE HURSTBOURNE MANOR LIMITED is an active company incorporated on 11 September 2019 with the registered office located in Pewsey. The company operates in the Construction sector, specifically engaged in development of building projects. SHERBOURNE HURSTBOURNE MANOR LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12200931

LTD Company

Age

6 Years

Incorporated 11 September 2019

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 23 December 2024 (1 year 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SHERBOURNE ELM FARM LIMITED
From: 11 September 2019To: 29 January 2020
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: 11 September 2019To: 18 March 2025
Timeline

7 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jul 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BORRETT, Shaun Winston

Active
Marlborough Road, PewseySN9 5NU
Born October 1966
Director
Appointed 11 Sept 2019

MATHARU, Harpal Singh

Active
Marlborough Road, PewseySN9 5NU
Born December 1956
Director
Appointed 24 Jul 2020

MATHARU, Jay Singh

Active
Marlborough Road, PewseySN9 5NU
Born February 1989
Director
Appointed 24 Jul 2020

O'GRADY, Bruce James

Active
Marlborough Road, PewseySN9 5NU
Born May 1967
Director
Appointed 11 Sept 2019

Persons with significant control

2

Rochester Row, LondonSW1P 1JU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jul 2020
Hertford Court, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Memorandum Articles
29 April 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
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
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
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Resolution
29 January 2020
RESOLUTIONSResolutions
Incorporation Company
11 September 2019
NEWINCIncorporation