44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757536

Incorporation date

31/08/2011

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2011)
dot icon06/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon07/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-08-31
dot icon08/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-08
dot icon07/11/2024
Termination of appointment of Fps Group Services Limited as a secretary on 2024-11-07
dot icon31/10/2024
Secretary's details changed for Remus Management Limited on 2024-10-31
dot icon15/06/2024
Termination of appointment of Jennifer Mckinlay as a director on 2024-06-08
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon14/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon19/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon10/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon09/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon30/05/2022
Termination of appointment of Richard Peter James Miller as a director on 2022-04-06
dot icon20/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-08-31
dot icon27/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon28/11/2019
Director's details changed for Mrs Jennifer Mckinlay on 2019-11-18
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon15/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon27/06/2018
Appointment of Remus Management Limited as a secretary on 2018-06-27
dot icon27/06/2018
Registered office address changed from 44 Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BQ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2018-06-27
dot icon25/06/2018
Appointment of Mr Richard Peter James Miller as a director on 2018-06-20
dot icon18/06/2018
Appointment of Mrs Jennifer Mckinlay as a director on 2018-06-18
dot icon15/06/2018
Director's details changed for Mr Rajesh Thakkar on 2018-06-15
dot icon15/06/2018
Confirmation statement made on 2018-04-06 with updates
dot icon15/06/2018
Appointment of Mr Rajesh Thakkar as a director on 2018-06-15
dot icon15/06/2018
Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ to 44 Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BQ on 2018-06-15
dot icon02/11/2017
Termination of appointment of Richard James Shawyer as a director on 2017-10-27
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Accounts for a dormant company made up to 2015-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon14/10/2014
Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ United Kingdom to Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 2014-10-14
dot icon26/09/2014
Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 2014-09-26
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/09/2014
Secretary's details changed
dot icon11/06/2014
Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary
dot icon11/06/2014
Termination of appointment of Stephen Daniels as a director
dot icon11/06/2014
Appointment of Richard James Shawyer as a director
dot icon11/06/2014
Termination of appointment of David Blake as a director
dot icon11/06/2014
Appointment of Michael Allan Thirkettle as a director
dot icon29/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon08/04/2014
Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom on 2014-04-08
dot icon08/04/2014
Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 2014-04-08
dot icon07/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 2014-04-07
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/01/2012
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-08-31
dot icon07/09/2011
Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 2011-09-07
dot icon01/09/2011
Appointment of Mr Stephen Richards Daniels as a director
dot icon01/09/2011
Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2011-09-01
dot icon31/08/2011
Appointment of Mr David Blake as a director
dot icon31/08/2011
Termination of appointment of Stephen Daniels as a director
dot icon31/08/2011
Appointment of Mr Steven Oliver as a director
dot icon31/08/2011
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

£4.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
08/11/2024 - Present
1204
Daniels, Stephen Richards
Director
01/09/2011 - 09/06/2014
771
FPS GROUP SERVICES LIMITED
Corporate Secretary
27/06/2018 - 07/11/2024
1204
Mckinlay, Jennifer
Director
18/06/2018 - 08/06/2024
-
Thirkettle, Michael Allan
Director
09/06/2014 - Present
18

Persons with Significant Control

1
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 44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED

44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 3 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 44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED?

toggle

44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/2011 .

Where is 44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED located?

toggle

44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED do?

toggle

44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 44,46,48,50 SHEETHANGER LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-04-06 with updates.