ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sherland Property Opco Limited

Sherland Property Opco Limited is an active company incorporated on 5 December 2012 with the registered office located in Middlesbrough, North Yorkshire. Sherland Property Opco Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Company No
08319067
Private limited company
Age
12 years
Incorporated 5 December 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
Holiday Inn Express Middlesbrough
Albert Road
Middlesbrough
TS1 2PA
England
Address changed on 7 Mar 2024 (1 year 6 months ago)
Previous address was 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1976
Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Jul 1962
Director • Retired Lawyer • Lives in England • Born in Jan 1948
Sherland Property LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cobalt Data Centre 2 LLP
Alison Rae Brister, Mark Fielding, and 1 more are mutual people.
Active
Waverton Property LLP
Alison Rae Brister, Mark Fielding, and 1 more are mutual people.
Active
Harcourt Capital Investments Limited
Alison Rae Brister and Mark Fielding are mutual people.
Active
Westgate Capital Limited
Alison Rae Brister and Mark Fielding are mutual people.
Active
Cobalt DM1 Limited
Alison Rae Brister and Mark Fielding are mutual people.
Active
Tregunter Administrative Services Limited
Alison Rae Brister and Mark Fielding are mutual people.
Active
Rep Productions 6 Ltd
Alison Rae Brister and Mark Fielding are mutual people.
Active
Hcas Media Limited
Alison Rae Brister and Mark Fielding are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£542.66K
Decreased by £23.66K (-4%)
Turnover
£3.53M
Increased by £362.69K (+11%)
Employees
25
Same as previous period
Total Assets
£870.74K
Decreased by £96.13K (-10%)
Total Liabilities
-£797.32K
Decreased by £104.55K (-12%)
Net Assets
£73.42K
Increased by £8.42K (+13%)
Debt Ratio (%)
92%
Decreased by 1.71% (-2%)
Latest Activity
New Charge Registered
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 3 Feb 2025
Small Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 15 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Sherland Property Llp (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Sherland Property Opco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Sherland Property Llp as a person with significant control on 6 April 2016
Submitted on 12 Jun 2025
Registration of charge 083190670010, created on 3 February 2025
Submitted on 3 Feb 2025
Satisfaction of charge 083190670001 in full
Submitted on 3 Feb 2025
Satisfaction of charge 083190670006 in full
Submitted on 3 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
Submitted on 9 Dec 2024
Satisfaction of charge 083190670002 in full
Submitted on 15 Jul 2024
Satisfaction of charge 083190670009 in full
Submitted on 15 Jul 2024
Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Holiday Inn Express Middlesbrough Albert Road Middlesbrough TS1 2PA on 7 March 2024
Submitted on 7 Mar 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year