Company NameSheffield Investments Ltd
DirectorHarry Joe Dale
Company StatusActive
Company Number11564450
CategoryPrivate Limited Company
Incorporation Date12 September 2018(5 years, 7 months ago)

Business Activity

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

Director

Director NameMr Harry Joe Dale
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address164-170 Queens Road
Sheffield
S2 4DH

Location

Registered Address164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

1 July 2022Delivered on: 5 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 214 weston road, sheffield, S10 1LF, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 8 dinnington road, sheffield, south yorkshire, S8 0NZ, being all of the land and buildings in title SYK689518, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 August 2021Delivered on: 31 August 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 32 harbord road, sheffield, south yorkshire, S8 0BB, being all of the land and buildings in title SYK594391, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 April 2021Delivered on: 21 April 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 82 nettleham road, sheffield, south yorkshire, S8 8SX and as more particularly described at the land registry: 82 nettleham road, sheffield (S8 8SX).
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 50 roebuck road, sheffield, S6 3GQ, being all of the land and buildings in title SYK227684, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 February 2021Delivered on: 8 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 48 holland road, sheffield, south yorkshire, S2 4UT, being all of the land and buildings in title SYK200054, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 December 2020Delivered on: 10 December 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as land on the south side of parkside road, sheffield, S6 2AA, being all of the land and buildings in title SYK630760, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 August 2019Delivered on: 3 September 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 797/797A chesterfield road, sheffield S8 0SQ being all of the land and buildings in title SYK230715 (part) including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 September 2022Delivered on: 21 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 7 woodbury close, sheffield, S9 1PR being all of the land and buildings in title SYK468397 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 August 2022Delivered on: 22 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 6 meersbrook avenue, sheffield, S8 9EB being all of the land and buildings including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 August 2019Delivered on: 5 August 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as 240 batemoor road, sheffield, S8 8FL and 40 spotswood drive, sheffield S14 1LH being all of the land and buildings in titles SYK539327 and SYK519550 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

5 October 2023Registration of charge 115644500013, created on 29 September 2023 (36 pages)
14 September 2023Registration of charge 115644500012, created on 7 September 2023 (39 pages)
7 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 September 2022Registration of charge 115644500011, created on 20 September 2022 (5 pages)
14 September 2022Change of details for Mrs Kate Elizabeth Dale as a person with significant control on 14 September 2022 (2 pages)
14 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
14 September 2022Director's details changed for Mr Harry Joe Dale on 14 September 2022 (2 pages)
14 September 2022Change of details for Mr Harry Joe Dale as a person with significant control on 14 September 2022 (2 pages)
22 August 2022Registration of charge 115644500010, created on 19 August 2022 (5 pages)
31 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
5 July 2022Registration of charge 115644500009, created on 1 July 2022 (5 pages)
14 January 2022Registration of charge 115644500008, created on 13 January 2022 (5 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
31 August 2021Registration of charge 115644500007, created on 27 August 2021 (5 pages)
21 April 2021Registration of charge 115644500006, created on 1 April 2021 (6 pages)
1 March 2021Registration of charge 115644500005, created on 26 February 2021 (6 pages)
8 February 2021Registration of charge 115644500004, created on 5 February 2021 (6 pages)
10 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 December 2020Registration of charge 115644500003, created on 9 December 2020 (7 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Confirmation statement made on 11 September 2019 with no updates (3 pages)
3 September 2019Registration of charge 115644500002, created on 30 August 2019 (7 pages)
5 August 2019Registration of charge 115644500001, created on 2 August 2019 (6 pages)
12 September 2018Incorporation
Statement of capital on 2018-09-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)