Background WavePink WaveYellow Wave

SHERE LODGE (COLLIERS WOOD) FREEHOLD COMPANY LIMITED (12966055)

SHERE LODGE (COLLIERS WOOD) FREEHOLD COMPANY LIMITED (12966055) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERE LODGE (COLLIERS WOOD) FREEHOLD COMPANY LIMITED has been registered for 5 years. Current directors include BURGESS, Philip David, WALKER, Errol Courtney.

Company Number
12966055
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Flat 2 Shere Lodge, London, SW19 2HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURGESS, Philip David, WALKER, Errol Courtney
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERE LODGE (COLLIERS WOOD) FREEHOLD COMPANY LIMITED

SHERE LODGE (COLLIERS WOOD) FREEHOLD COMPANY LIMITED is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERE LODGE (COLLIERS WOOD) FREEHOLD COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12966055

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Flat 2 Shere Lodge 48 Harewood Road London, SW19 2HD,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jan 21
New Owner
Nov 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BURGESS, Philip David

Active
48 Harewood Road, LondonSW19 2HD
Born October 1970
Director
Appointed 21 Oct 2020

WALKER, Errol Courtney

Active
48 Harewood Road, LondonSW19 2HD
Born April 1958
Director
Appointed 21 Oct 2020

Persons with significant control

2

Mr Errol Courtney Walker

Active
48 Harewood Road, LondonSW19 2HD
Born April 1958

Nature of Control

Significant influence or control
Notified 19 Jan 2021

Mr Philip David Burgess

Active
48 Harewood Road, LondonSW19 2HD
Born October 1970

Nature of Control

Significant influence or control
Notified 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Incorporation Company
21 October 2020
NEWINCIncorporation