23-33 SHELDON CLOSE LIMITED

Register to unlock more data on OkredoRegister

23-33 SHELDON CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096145

Incorporation date

06/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

33 Sheldon Close, Reigate, Surrey RH2 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon20/02/2026
Termination of appointment of Claire Anne Larking as a director on 2026-02-06
dot icon20/02/2026
Cessation of Claire Anne Larking as a person with significant control on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon05/02/2026
Cessation of Samantha Jane Cloake as a person with significant control on 2026-01-15
dot icon16/01/2026
Termination of appointment of Samantha Jane Cloake as a director on 2026-01-15
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/07/2025
Appointment of Denisia Barbosa De Lima as a director on 2025-07-01
dot icon01/07/2025
Notification of Denisia Barbosa De Lima as a person with significant control on 2025-07-01
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon16/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/11/2024
Termination of appointment of Sarah Emily Lienard as a director on 2024-11-12
dot icon15/11/2024
Registered office address changed from 23 Sheldon Close Reigate RH2 7HP England to 33 Sheldon Close Reigate Surrey RH2 7HP on 2024-11-15
dot icon15/11/2024
Cessation of Sarah Emily Lienard as a person with significant control on 2024-11-15
dot icon15/05/2024
Change of details for Mrs Claire Anne Larking as a person with significant control on 2024-05-10
dot icon15/05/2024
Director's details changed
dot icon15/05/2024
Change of details for Mrs Claire Anne Larking as a person with significant control on 2024-05-10
dot icon14/05/2024
Director's details changed for Miss Claire Anne Desbois on 2024-05-10
dot icon14/05/2024
Change of details for Miss Claire Anne Desbois as a person with significant control on 2024-05-10
dot icon14/05/2024
Director's details changed for Miss Claire Anne Desbois on 2024-05-10
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon14/05/2024
Director's details changed for Miss Claire Anne Larking on 2024-05-10
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/03/2023
Director's details changed for Miss Sarah Emily Lienard on 2023-03-27
dot icon09/01/2023
Micro company accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon14/05/2022
Notification of Samantha Jane Cloake as a person with significant control on 2022-05-14
dot icon14/05/2022
Notification of Claire Anne Desbois as a person with significant control on 2022-05-14
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/09/2021
Appointment of Miss Samantha Cloake as a director on 2021-09-27
dot icon09/07/2021
Termination of appointment of Julie Jean Whitington as a director on 2021-07-09
dot icon09/07/2021
Termination of appointment of Charlie Harry Smith as a director on 2021-07-07
dot icon05/07/2021
Appointment of Mr Charlie Harry Smith as a director on 2021-07-05
dot icon05/07/2021
Cessation of Julie Jean Whitington as a person with significant control on 2021-07-05
dot icon05/07/2021
Notification of Sarah Emily Lienard as a person with significant control on 2021-07-05
dot icon05/07/2021
Appointment of Miss Sarah Emily Lienard as a director on 2021-07-05
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/01/2021
Appointment of Miss Claire Desbois as a director on 2021-01-21
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon16/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/12/2019
Notification of Julie Jean Whitington as a person with significant control on 2019-12-15
dot icon04/12/2019
Cessation of Joanne Stella Kemp as a person with significant control on 2019-12-03
dot icon04/12/2019
Termination of appointment of Joanne Stella Kemp as a director on 2019-12-04
dot icon03/12/2019
Appointment of Ms Julie Jean Whitington as a director on 2019-12-03
dot icon03/12/2019
Registered office address changed from 33 Sheldon Close Reigate Surrey RH2 7HP to 23 Sheldon Close Reigate RH2 7HP on 2019-12-03
dot icon07/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon04/05/2016
Director's details changed for Joanne Stella Kemp on 2015-09-08
dot icon03/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon29/07/2013
Appointment of Joanne Stella Kemp as a director
dot icon29/07/2013
Termination of appointment of Jason O'connor as a director
dot icon29/07/2013
Registered office address changed from 23 Sheldon Close Reigate Surrey RH2 7HP England on 2013-07-29
dot icon29/07/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2012-04-06 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/07/2013
Accounts for a dormant company made up to 2012-04-30
dot icon29/07/2013
Accounts for a dormant company made up to 2011-04-30
dot icon29/07/2013
Administrative restoration application
dot icon14/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Registered office address changed from , 25 Sheldon Close, Reigate, Surrey, Rh2 on 2010-04-29
dot icon29/04/2010
Director's details changed for Jason Grant O'connor on 2010-04-06
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-04-06 with full list of shareholders
dot icon02/06/2009
First Gazette notice for compulsory strike-off
dot icon30/05/2009
Compulsory strike-off action has been discontinued
dot icon29/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon13/01/2009
Return made up to 06/04/08; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-04-30
dot icon22/08/2008
Accounts for a dormant company made up to 2006-04-30
dot icon04/02/2008
Return made up to 06/04/07; change of members
dot icon20/09/2007
Secretary resigned
dot icon18/09/2007
First Gazette notice for compulsory strike-off
dot icon25/05/2006
Return made up to 06/04/06; full list of members
dot icon08/05/2006
Accounts for a dormant company made up to 2005-04-30
dot icon16/06/2005
Return made up to 06/04/05; full list of members
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Registered office changed on 04/10/04 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon06/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
658.00
-
0.00
-
-
2022
3
2.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/04/2004 - 06/04/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
06/04/2004 - 06/04/2004
9963
Ms Julie Jean Whitington
Director
03/12/2019 - 09/07/2021
-
Miss Joanne Stella Kemp
Director
25/06/2013 - 04/12/2019
-
Miss Claire Anne Desbois
Director
21/01/2021 - 06/02/2026
-

Persons with Significant Control

9
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 23-33 SHELDON CLOSE LIMITED

23-33 SHELDON CLOSE LIMITED is an(a) Active company incorporated on 06/04/2004 with the registered office located at 33 Sheldon Close, Reigate, Surrey RH2 7HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23-33 SHELDON CLOSE LIMITED?

toggle

23-33 SHELDON CLOSE LIMITED is currently Active. It was registered on 06/04/2004 .

Where is 23-33 SHELDON CLOSE LIMITED located?

toggle

23-33 SHELDON CLOSE LIMITED is registered at 33 Sheldon Close, Reigate, Surrey RH2 7HP.

What does 23-33 SHELDON CLOSE LIMITED do?

toggle

23-33 SHELDON CLOSE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 23-33 SHELDON CLOSE LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Claire Anne Larking as a director on 2026-02-06.