Background WavePink WaveYellow Wave

SHERBOURNE MATTINGLEY LTD (12488370)

SHERBOURNE MATTINGLEY LTD (12488370) is an active UK company. incorporated on 27 February 2020. with registered office in Marlborough. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. SHERBOURNE MATTINGLEY LTD has been registered for 6 years. Current directors include O'GRADY, Bruce James.

Company Number
12488370
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
15 Hertford Court Hertford Road, Marlborough, SN8 4AW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
O'GRADY, Bruce James
SIC Codes
41202, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE MATTINGLEY LTD

SHERBOURNE MATTINGLEY LTD is an active company incorporated on 27 February 2020 with the registered office located in Marlborough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. SHERBOURNE MATTINGLEY LTD was registered 6 years ago.(SIC: 41202, 68310)

Status

active

Active since 6 years ago

Company No

12488370

LTD Company

Age

6 Years

Incorporated 27 February 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 August 2023 - 31 March 2024(9 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

SHERBOURNE HORSEDOWN FARM LIMITED
From: 21 October 2020To: 29 November 2021
SHERBOURNE HYDE END FARM LIMITED
From: 27 February 2020To: 21 October 2020
Contact
Address

15 Hertford Court Hertford Road Marlborough, SN8 4AW,

Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Loan Secured
Jun 22
Loan Secured
Jun 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'GRADY, Bruce James

Active
Hertford Road, MarlboroughSN8 4AW
Born May 1967
Director
Appointed 27 Feb 2020

BORRETT, Shaun Winston

Resigned
Hertford Road, MarlboroughSN8 4AW
Born October 1966
Director
Appointed 27 Feb 2020
Resigned 20 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Hertford Road, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020
Hertford Road, MarlboroughSN8 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 20 Oct 2020
Bottlesford, PewseySN9 6LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Incorporation Company
27 February 2020
NEWINCIncorporation