Company NameSherborne Fields (Basingstoke) Management Limited
Company StatusActive
Company Number08444110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rachel Faulkner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Robert Ian Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(8 years after company formation)
Appointment Duration3 years
RoleLand And Planning Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Daniel Jon Castle
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
GU15 3TQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 March 2013(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameKarl William Arthur Endersby
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameTracey Lorraine Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
Cro 1jb
Director NameMr Damon James Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2014)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMiss Dawnet Marie McLaughlin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMiss Sharon Eldred
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(12 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 2014)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMs Elaine Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Christopher Paul Heney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Church House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMrs Angela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2021)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
9 March 2023Termination of appointment of Robert Ian Clark as a director on 8 March 2023 (1 page)
9 March 2023Appointment of Mr Lee James Farmer as a director on 8 March 2023 (2 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
25 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Appointment of Mr Daniel Jon Castle as a director on 17 June 2021 (2 pages)
4 June 2021Termination of appointment of Martin Robert Edgley as a director on 29 March 2021 (1 page)
4 June 2021Appointment of Mr Robert Ian Clark as a director on 29 March 2021 (2 pages)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
5 November 2020Termination of appointment of Angela Tracy Riches as a director on 22 October 2020 (1 page)
5 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Christopher Paul Heney as a director on 27 February 2018 (1 page)
8 March 2018Appointment of Mr Martin Robert Edgley as a director on 27 February 2018 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
11 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Persimmon Homes Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
20 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (5 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 December 2015Appointment of Mrs Rachel Faulkner as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mrs Rachel Faulkner as a director on 21 December 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
24 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
12 February 2015Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages)
12 February 2015Appointment of Mrs Angela Tracy Riches as a director on 18 December 2014 (2 pages)
12 February 2015Appointment of Mr Christopher Paul Heney as a director on 18 December 2014 (2 pages)
12 February 2015Appointment of Mr Christopher Paul Heney as a director on 18 December 2014 (2 pages)
3 February 2015Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page)
3 February 2015Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page)
3 February 2015Termination of appointment of Dawnet Mclaughlin as a director on 18 December 2014 (1 page)
3 February 2015Termination of appointment of Elaine Stratford as a director on 18 December 2014 (1 page)
20 August 2014Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page)
20 August 2014Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages)
20 August 2014Appointment of Miss Elaine Stratford as a director on 21 July 2014 (2 pages)
20 August 2014Termination of appointment of Sharon Eldred as a director on 21 July 2014 (1 page)
19 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
17 March 2014Appointment of Ms Sharon Eldred as a director (2 pages)
17 March 2014Appointment of Ms Sharon Eldred as a director (2 pages)
14 March 2014Termination of appointment of Damon Turner as a director (1 page)
14 March 2014Termination of appointment of Damon Turner as a director (1 page)
4 March 2014Termination of appointment of Karl Endersby as a director (1 page)
4 March 2014Termination of appointment of Karl Endersby as a director (1 page)
11 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 August 2013Appointment of Miss Dawnet Marie Mclaughlin as a director (2 pages)
13 August 2013Termination of appointment of Tracey Lee as a director (1 page)
13 August 2013Appointment of Mr Damon James Turner as a director (2 pages)
13 August 2013Appointment of Miss Dawnet Marie Mclaughlin as a director (2 pages)
13 August 2013Termination of appointment of Tracey Lee as a director (1 page)
13 August 2013Appointment of Mr Damon James Turner as a director (2 pages)
15 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 March 2013Incorporation (34 pages)
14 March 2013Incorporation (34 pages)