UKBizDB.co.uk

DAVID SHEPPARD & PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Sheppard & Partners Limited. The company was founded 33 years ago and was given the registration number 02596728. The firm's registered office is in HERTFORDSHIRE. You can find them at 26 Church Street, Bishops Stortford, Hertfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAVID SHEPPARD & PARTNERS LIMITED
Company Number:02596728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Secretary17 October 2018Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director17 October 2018Active
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG

Director21 September 2018Active
40 Armadale Road, Woking, GU21 3LB

Secretary22 April 1991Active
37, Danemere Street, London, United Kingdom, SW15 1LT

Secretary29 April 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1991Active
51a Ramsden Road, London, SW12 8RA

Director01 September 1994Active
9 Grosvenor Avenue, London, N5 2NP

Director22 April 1991Active
Kinght's Farm, Colne Engaine, Colchester, United Kingdom, CO6 2JQ

Director01 September 1994Active
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

Director29 April 1991Active
5 Holt Close, London, N10 3HW

Director01 May 1998Active
1 Ranelagh Avenue, Barnes, London, SW13 0BY

Director-Active
37, Danemere Street, London, United Kingdom, SW15 1LT

Director29 April 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 1991Active

People with Significant Control

Mr George Courtauld
Notified on:17 October 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupert Haydon White
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:26 Church Street, Hertfordshire, CM23 2LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Benedict Xavier Fenwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Address:26 Church Street, Hertfordshire, CM23 2LY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person secretary company with name date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.