Company NameSherland Property Opco Limited
Company StatusActive
Company Number08319067
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Alison Rae Brister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoliday Inn Express Middlesbrough Albert Road
Middlesbrough
TS1 2PA
Director NameMr Mark Fielding
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoliday Inn Express Middlesbrough Albert Road
Middlesbrough
TS1 2PA
Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(10 years, 6 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoliday Inn Express Middlesbrough Albert Road
Middlesbrough
TS1 2PA
Director NameMr Nicholas Flavelle Merriman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(10 years, 6 months after company formation)
Appointment Duration10 months
RoleRetired Lawyer
Country of ResidenceEngland
Correspondence AddressHoliday Inn Express Middlesbrough Albert Road
Middlesbrough
TS1 2PA
Director NameMr Nicholas Hugo Astaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG

Location

Registered AddressHoliday Inn Express Middlesbrough
Albert Road
Middlesbrough
TS1 2PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

5 April 2016Delivered on: 12 April 2016
Persons entitled: Ashall Projects Limited

Classification: A registered charge
Particulars: Permanent house, the cleveland shopping centre, albert road, middlesbrough as more particularly described in the lease between (1) middlesbrough shopping centre limited and (2) sherland property LLP to be granted out of the freehold property registered at land registry with title number TES985.
Outstanding
5 April 2016Delivered on: 11 April 2016
Persons entitled: Middlesbrough Borough Council

Classification: A registered charge
Particulars: The leasehold property known as permanent house, the cleveland shopping centre, albert road middlesbrough being the property comprised in a lease dated on or around the date of this deed and made between (1) middlesbrough shopping centre limited (registered in guernsey with number 53746) and (2) the borrower, comprising part of title number TES985; and. The leasehold property known as permanent house, the cleveland shopping centre, albert road middlesbrough being the property comprised in a lease dated on or around the date of this debenture and made between (1) the borrower and (2) sherland property opco limited (registered in england and wales with number 08319067).
Outstanding
5 April 2016Delivered on: 11 April 2016
Persons entitled: Middlesbrough Borough Council

Classification: A registered charge
Particulars: A fixed charge over construction account, cost overrun account and retail & restaurant account.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Harcourt Capital LLP

Classification: A registered charge
Particulars: The property known as permanent house, the cleveland shoppping centre, albert road, middlesborough as more particularly described in the operating lease dated 5 april 2016 between sherland property LLP and sherland property opco limited.
Outstanding
14 August 2015Delivered on: 17 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 17 April 2014
Persons entitled: Middlesbrough Borough Council

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 17 April 2014
Persons entitled: Middlesbrough Borough Council

Classification: A registered charge
Particulars: The leasehold property k/a part of endeavour house and cook house the cleveland shopping centre albert road middlesbrough t/no TES985.
Outstanding
4 April 2014Delivered on: 11 April 2014
Persons entitled: Ashall Projects Limited

Classification: A registered charge
Particulars: Endeavour house and cook house the cleveland shopping centre albert road middlesbrough.
Outstanding
4 April 2014Delivered on: 10 April 2014
Persons entitled: Harcourt Capital LLP

Classification: A registered charge
Particulars: Property k/a endeavour house and cook house the cleveland shopping centre albert road middlesborough.
Outstanding

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 November 2023Full accounts made up to 31 March 2023 (14 pages)
28 June 2023Appointment of Mr Anthony Mark Ashall as a director on 28 June 2023 (2 pages)
28 June 2023Appointment of Mr Nicholas Flavelle Merriman as a director on 28 June 2023 (2 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 March 2022 (14 pages)
15 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 March 2020 (14 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
19 August 2019Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
6 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 April 2018Register(s) moved to registered inspection location Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
18 April 2018Register inspection address has been changed to Gilmoora House 57-61 Mortimer Street London W1W 8HS (1 page)
12 April 2018Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 12 April 2018 (1 page)
9 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
15 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
14 July 2017Director's details changed for Mr Mark Fielding on 22 June 2017 (2 pages)
12 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 4 Cavendish Square London W1G 0PG to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 12 May 2017 (1 page)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 October 2016Full accounts made up to 5 April 2016 (12 pages)
19 October 2016Full accounts made up to 5 April 2016 (12 pages)
12 April 2016Registration of charge 083190670009, created on 5 April 2016 (25 pages)
12 April 2016Registration of charge 083190670009, created on 5 April 2016 (25 pages)
11 April 2016Registration of charge 083190670007, created on 5 April 2016 (9 pages)
11 April 2016Registration of charge 083190670008, created on 5 April 2016 (14 pages)
11 April 2016Registration of charge 083190670007, created on 5 April 2016 (9 pages)
11 April 2016Registration of charge 083190670008, created on 5 April 2016 (14 pages)
7 April 2016Registration of charge 083190670006, created on 5 April 2016 (22 pages)
7 April 2016Registration of charge 083190670006, created on 5 April 2016 (22 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Alison Rae Brister on 11 December 2015 (2 pages)
19 December 2015Full accounts made up to 5 April 2015 (12 pages)
19 December 2015Full accounts made up to 5 April 2015 (12 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
17 August 2015Registration of charge 083190670005, created on 14 August 2015 (4 pages)
17 August 2015Registration of charge 083190670005, created on 14 August 2015 (4 pages)
22 December 2014Full accounts made up to 5 April 2014 (11 pages)
22 December 2014Full accounts made up to 5 April 2014 (11 pages)
22 December 2014Full accounts made up to 5 April 2014 (11 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Nicholas Hugo Astaire as a director on 12 September 2014 (1 page)
9 June 2014Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Harcourt Capital Llp 26 Dover Street London W1S 4LY on 9 June 2014 (1 page)
17 April 2014Registration of charge 083190670004 (12 pages)
17 April 2014Registration of charge 083190670004 (12 pages)
17 April 2014Registration of charge 083190670003 (45 pages)
17 April 2014Registration of charge 083190670003 (45 pages)
11 April 2014Registration of charge 083190670002 (49 pages)
11 April 2014Registration of charge 083190670002 (49 pages)
10 April 2014Registration of charge 083190670001 (24 pages)
10 April 2014Registration of charge 083190670001 (24 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Nicholas Hugo Astaire on 10 January 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
28 January 2013Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page)
28 January 2013Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page)
28 January 2013Current accounting period shortened from 31 December 2013 to 5 April 2013 (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)