11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448713

Incorporation date

10/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 St. Peters Road, Sheringham NR26 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon11/12/2025
Micro company accounts made up to 2025-04-05
dot icon11/07/2025
Appointment of Mr Cameron Mileham as a director on 2025-07-10
dot icon11/07/2025
Appointment of Miss Jessica Nolson as a director on 2025-07-10
dot icon07/06/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon10/05/2025
Termination of appointment of Daniel John French as a director on 2025-04-28
dot icon09/12/2024
Micro company accounts made up to 2024-04-05
dot icon30/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon27/01/2024
Appointment of Mr Daniel John French as a director on 2024-01-14
dot icon12/01/2024
Cessation of Gillian Glendenning as a person with significant control on 2024-01-12
dot icon12/01/2024
Termination of appointment of Alan Arthur Smith as a director on 2024-01-12
dot icon20/12/2023
Micro company accounts made up to 2023-04-05
dot icon31/05/2023
Termination of appointment of Alan Arthur Smith as a secretary on 2023-05-30
dot icon31/05/2023
Appointment of Ms Sarah Nicola Smith as a secretary on 2023-05-30
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2022-04-05
dot icon03/07/2022
Previous accounting period shortened from 2022-07-13 to 2022-04-05
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon14/12/2021
Register(s) moved to registered inspection location 7 Howson Avenue Kings Meadow Holt Norfolk NR25 6FS
dot icon14/12/2021
Register inspection address has been changed to 7 Howson Avenue Kings Meadow Holt Norfolk NR25 6FS
dot icon12/12/2021
Registered office address changed from 7 Howson Avenue Kings Meadow Holt NR25 6FS England to 11 st. Peters Road Sheringham NR26 8QY on 2021-12-12
dot icon13/07/2021
Previous accounting period extended from 2021-05-31 to 2021-07-13
dot icon02/06/2021
Accounts for a dormant company made up to 2021-06-01
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon18/06/2020
Secretary's details changed for Dr Alan Arthur Smith on 2020-06-13
dot icon03/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon02/05/2020
Registered office address changed from 39 Beeston Common Sheringham Norfolk NR26 8ET England to 7 Howson Avenue Kings Meadow Holt NR25 6FS on 2020-05-02
dot icon24/08/2019
Director's details changed for Dr Alan Arthur Smith on 2019-08-23
dot icon30/07/2019
Change of details for Mrs Sarah Nicola Smith as a person with significant control on 2019-07-30
dot icon31/05/2019
Accounts for a dormant company made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon03/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon16/04/2018
Notification of Sarah Nicola Smith as a person with significant control on 2018-04-12
dot icon14/04/2018
Appointment of Mrs Sarah Nicola Smith as a director on 2018-04-12
dot icon14/04/2018
Termination of appointment of Michael John Coster as a director on 2018-04-12
dot icon14/04/2018
Termination of appointment of Fiona Therese Rosita Coster as a director on 2018-04-12
dot icon14/04/2018
Cessation of Fiona Therese Rosita Costa as a person with significant control on 2018-04-12
dot icon14/04/2018
Cessation of Michael John Coster as a person with significant control on 2018-04-12
dot icon31/05/2017
Accounts for a dormant company made up to 2017-05-31
dot icon06/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon17/05/2016
Appointment of Dr Alan Arthur Smith as a secretary on 2016-05-16
dot icon16/05/2016
Appointment of Dr Alan Arthur Smith as a director on 2016-05-16
dot icon16/05/2016
Registered office address changed from C/O a a Smith 39 Beeston Common Sheringham Norfolk NR26 8ET England to 39 Beeston Common Sheringham Norfolk NR26 8ET on 2016-05-16
dot icon16/05/2016
Termination of appointment of Rebecca Anne Robinson as a director on 2016-05-16
dot icon16/05/2016
Termination of appointment of Rebecca Anne Robinson as a secretary on 2016-05-16
dot icon16/05/2016
Annual return made up to 2016-05-10 no member list
dot icon16/05/2016
Registered office address changed from 11 st Peters Road Sheringham Norfolk NR26 8QY to C/O a a Smith 39 Beeston Common Sheringham Norfolk NR26 8ET on 2016-05-16
dot icon09/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon23/07/2015
Appointment of Mrs Fiona Therese Rosita Coster as a director on 2015-07-07
dot icon23/07/2015
Appointment of Mr Michael John Coster as a director on 2015-07-07
dot icon23/07/2015
Termination of appointment of Ben Richard Fish as a director on 2015-07-07
dot icon16/05/2015
Annual return made up to 2015-05-10 no member list
dot icon17/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-10 no member list
dot icon13/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon18/05/2013
Annual return made up to 2013-05-10 no member list
dot icon18/05/2013
Director's details changed for Jason Paul Sellick on 2013-04-04
dot icon01/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon05/06/2012
Annual return made up to 2012-05-10 no member list
dot icon16/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-10 no member list
dot icon02/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-10 no member list
dot icon13/05/2010
Director's details changed for Ben Richard Fish on 2010-05-10
dot icon13/05/2010
Director's details changed for Jason Paul Sellick on 2010-05-10
dot icon13/05/2010
Director's details changed for Rebecca Anne Robinson on 2010-05-10
dot icon17/09/2009
Accounts for a dormant company made up to 2009-05-31
dot icon15/06/2009
Annual return made up to 10/05/09
dot icon03/06/2009
Secretary's change of particulars rebecca anne robinson logged form
dot icon03/06/2009
Director's change of particulars / jason sellick / 01/05/2009
dot icon04/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon09/09/2008
Annual return made up to 10/05/08
dot icon29/08/2008
Accounts for a dormant company made up to 2007-05-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from 11 mursley, boundary road chalfont st peter buckinghamshire SL9 9PQ
dot icon29/05/2008
Director appointed ben richard fish
dot icon21/04/2008
Director appointed jason paul sellick
dot icon26/03/2008
Appointment terminated director rosella robinson
dot icon26/03/2008
Director and secretary appointed rebecca anne barker
dot icon26/03/2008
Appointment terminated director and secretary susan fisher
dot icon06/06/2007
Annual return made up to 10/05/07
dot icon15/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon19/05/2006
Annual return made up to 10/05/06
dot icon26/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
New director appointed
dot icon10/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellick, Jason Paul
Director
02/07/2007 - Present
2
Smith, Alan Arthur, Dr
Secretary
16/05/2016 - 30/05/2023
-
Smith, Sarah Nicola
Secretary
30/05/2023 - Present
-
Smith, Alan Arthur, Dr
Director
16/05/2016 - 12/01/2024
-
Mileham, Cameron
Director
10/07/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED

11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at 11 St. Peters Road, Sheringham NR26 8QY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED?

toggle

11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED is currently Active. It was registered on 10/05/2005 .

Where is 11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED located?

toggle

11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED is registered at 11 St. Peters Road, Sheringham NR26 8QY.

What does 11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED do?

toggle

11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 11 ST PETERS ROAD (SHERINGHAM) COMMONHOLD ASSOCIATION LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-04-05.