Company NameSheehan Consultants Limited
DirectorsTina Louise Bell and Sovereign Management Limited
Company StatusActive
Company Number04197662
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Tina Louise Bell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleAccounts Clerk
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
London
Charing Cross
WC2N 5NG
Director NameSovereign Management Limited (Corporation)
StatusCurrent
Appointed22 January 2013(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Secretary NameSovereign Secretaries Limited (Corporation)
StatusCurrent
Appointed22 January 2013(11 years, 9 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Building Off Old Airport Road
Grand Turk
Turks &Caicos Isl
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 4 3/F Coachworks Arcade
Northgate Street
Chester
CH1 2EY
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Midland Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

12 June 2023Registered office address changed from Sovereign House Port Causeway Wirral Bromborough CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 12 June 2023 (1 page)
12 June 2023Director's details changed for Mrs Tina Louise Bell on 12 June 2023 (2 pages)
2 May 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
24 November 2022Notification of Marion Heike Stalter-Eck as a person with significant control on 24 November 2022 (2 pages)
24 November 2022Cessation of Peter Gerhard Heinrich Eck as a person with significant control on 24 November 2022 (1 page)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 March 2021Secretary's details changed for Sovereign Secretaries Limited on 22 March 2021 (1 page)
22 March 2021Director's details changed for Sovereign Management Limited on 22 March 2021 (1 page)
5 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 August 2020Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page)
27 August 2020Director's details changed for Sovereign Management Limited on 3 August 2020 (1 page)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 April 2019Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Wirral Bromborough CH62 4TP on 9 April 2019 (1 page)
9 April 2019Director's details changed for Mrs Tina Louise Bell on 9 April 2019 (2 pages)
27 July 2018Director's details changed for Mrs Tina Louise Bell on 20 July 2018 (2 pages)
20 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 April 2018Change of details for Mr Peter Gerhard Heinrich as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
24 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
9 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 January 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
22 January 2013Appointment of Sovereign Management Limited as a director (2 pages)
22 January 2013Appointment of Sovereign Management Limited as a director (2 pages)
22 January 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
22 January 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
22 January 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
22 January 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
22 January 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
13 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Director's details changed for Tina Louise Bell on 10 April 2010 (2 pages)
29 June 2010Director's details changed for Sovereign Directors (T&C) Limited on 10 April 2010 (2 pages)
29 June 2010Secretary's details changed for Sovereign Secretaries Ltd on 10 April 2010 (2 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Tina Louise Bell on 10 April 2010 (2 pages)
29 June 2010Secretary's details changed for Sovereign Secretaries Ltd on 10 April 2010 (2 pages)
29 June 2010Director's details changed for Sovereign Directors (T&C) Limited on 10 April 2010 (2 pages)
12 January 2010Appointment of Tina Louise Bell as a director (3 pages)
12 January 2010Appointment of Tina Louise Bell as a director (3 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
4 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
4 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 April 2008Return made up to 10/04/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
17 April 2007Return made up to 10/04/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2006Return made up to 10/04/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
18 April 2005Return made up to 10/04/05; full list of members (2 pages)
18 April 2005Return made up to 10/04/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
8 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
9 February 2004Delivery ext'd 3 mth 28/04/03 (1 page)
9 February 2004Delivery ext'd 3 mth 28/04/03 (1 page)
5 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
5 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
25 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
25 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
17 June 2002Ad 28/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2002Ad 28/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002Return made up to 10/04/02; full list of members (6 pages)
8 May 2002Return made up to 10/04/02; full list of members (6 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (1 page)
12 April 2001New secretary appointed (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (1 page)
12 April 2001New secretary appointed (1 page)
10 April 2001Incorporation (24 pages)
10 April 2001Incorporation (24 pages)