Background WavePink WaveYellow Wave

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883)

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883) is a dissolved UK company. incorporated on 10 June 2021. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SHERIDAN'S (BLOCK MANAGEMENT) LIMITED has been registered for 4 years. Current directors include FAIRHEAD, David Paul, HUDDLESTON, Claire Valerie.

Company Number
13449883
Status
dissolved
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
13449883 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul, HUDDLESTON, Claire Valerie
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED is an dissolved company incorporated on 10 June 2021 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SHERIDAN'S (BLOCK MANAGEMENT) LIMITED was registered 4 years ago.(SIC: 68209, 68320)

Status

dissolved

Active since 4 years ago

Company No

13449883

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by N/A
Contact
Address

13449883 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

22 High Street Shefford Bedfordshire SG17 5DG United Kingdom
From: 15 July 2022To: 24 April 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom
From: 23 February 2022To: 15 July 2022
PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG17 5DG United Kingdom
From: 10 June 2021To: 23 February 2022
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
Director Joined
May 23
Loan Secured
Jun 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIRHEAD, David Paul

Active
CardiffCF14 8LH
Born June 1979
Director
Appointed 14 Jul 2022

HUDDLESTON, Claire Valerie

Active
CardiffCF14 8LH
Born May 1972
Director
Appointed 04 May 2023

SHERIDAN, Nicholas Oliver

Resigned
SheffordSG17 5DG
Born September 1953
Director
Appointed 10 Jun 2021
Resigned 14 Jul 2022

SHERIDAN, Timothy Robert

Resigned
SheffordSG17 5DG
Born June 1982
Director
Appointed 10 Jun 2021
Resigned 14 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Leasehold Management Holdings

Active
First Floor Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Sept 2022

Mr David Paul Fairhead

Ceased
SheffordSG17 5DG
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2022
Ceased 01 Sept 2022
Froghall Road, BedfordMK45 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
16 December 2025
GAZ2(A)GAZ2(A)
Default Companies House Registered Office Address Applied
28 November 2025
RP05RP05
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
28 November 2025
RP09RP09
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 September 2025
DS01DS01
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2022
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Incorporation Company
10 June 2021
NEWINCIncorporation