Company NameSheba Manchester Limited
DirectorsMichael James Blood and Charles Nikolas Skidmore
Company StatusActive
Company Number07385367
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Previous NameJCCO 253 Limited

Business Activity

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

Directors

Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Reddyshore Brow
Littleborough
OL15 9PF
Director NameMr Charles Nikolas Skidmore
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Reddyshore Brow
Littleborough
OL15 9PF
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Ronald Michael Hene
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloud Farm Simmondley
Glossop
Derbyshire
SK13 6JN
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressDb Tax Ltd
54 Greenacres Road
Oldham
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£18,586
Cash£17,258
Current Liabilities£1,367,235

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

2 July 2019Delivered on: 4 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 June 2023Registered office address changed from Ground Floor St. Pauls House 23 Park Square South Leeds LS1 2nd England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 27 June 2023 (1 page)
26 June 2023Registered office address changed from Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB England to Ground Floor St. Pauls House 23 Park Square South Leeds LS1 2nd on 26 June 2023 (1 page)
26 June 2023Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 26 June 2023 (1 page)
6 April 2023Change of details for Mr Charles Nikolas Skidmore as a person with significant control on 5 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Charles Nikolas Skidmore on 5 April 2023 (2 pages)
8 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
21 October 2022Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 21 October 2022 (1 page)
15 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
12 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 December 2019Notification of Charles Nikolas Skidmore as a person with significant control on 26 July 2019 (2 pages)
3 December 2019Cessation of Gillian Hene as a person with significant control on 26 July 2019 (1 page)
24 September 2019Cessation of Ronald Hene as a person with significant control on 1 September 2018 (1 page)
24 September 2019Change of details for Mrs Gillian Hene as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 September 2019Notification of Gillian Hene as a person with significant control on 1 September 2018 (2 pages)
4 July 2019Registration of charge 073853670001, created on 2 July 2019 (18 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 October 2018Termination of appointment of Ronald Michael Hene as a director on 1 September 2018 (1 page)
12 October 2018Appointment of Mr Michael James Blood as a director on 1 September 2018 (2 pages)
12 October 2018Appointment of Mr Charles Nikolas Skidmore as a director on 1 September 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 March 2016Registered office address changed from C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
(3 pages)
24 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 20
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 January 2015Registered office address changed from Cloud Farm Simmondley Glossop Derbyshire SK13 6JN England to C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Cloud Farm Simmondley Glossop Derbyshire SK13 6JN England to C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW on 19 January 2015 (1 page)
16 December 2014Appointment of Mr Ronald Michael Hene as a director on 1 December 2014 (2 pages)
16 December 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Cloud Farm Simmondley Glossop Derbyshire SK13 6JN on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Ronald Michael Hene as a director on 1 December 2014 (2 pages)
16 December 2014Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Cloud Farm Simmondley Glossop Derbyshire SK13 6JN on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Michael James Blood as a director on 1 December 2014 (1 page)
16 December 2014Appointment of Mr Ronald Michael Hene as a director on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Michael James Blood as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Michael James Blood as a director on 1 December 2014 (1 page)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20
(3 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(3 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(3 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
7 November 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 20
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 20
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 20
(4 pages)
27 October 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
27 October 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
27 October 2010Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed jcco 253 LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(3 pages)
25 October 2010Company name changed jcco 253 LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(3 pages)
25 October 2010Change of name notice (2 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)