Warning: file_put_contents(c/6ccf4e6b856b239b725418d2c5928f4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sheepy Magna Properties Ltd, CV9 3RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEEPY MAGNA PROPERTIES LTD

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

This company is commonly known as Sheepy Magna Properties Ltd. The company was founded 10 years ago and was given the registration number 09015742. The firm's registered office is in SHEEPY MAGNA. You can find them at Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHEEPY MAGNA PROPERTIES LTD
Company Number:09015742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, England, CV9 3RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dower House, Main Street, Market Bosworth, England, CV13 0JN

Director29 April 2014Active
The Dower House, Main Street, Market Bosworth, England, CV13 0JN

Director11 January 2024Active
The Dower House, Main Street, Market Bosworth, England, CV13 0JN

Director29 April 2014Active
The Dower House, Main Street, Market Bosworth, England, CV13 0JN

Director06 April 2022Active

People with Significant Control

Mrs Anna Sian Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Pennington Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Address

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

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Address

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

Download
2023-05-30Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Change account reference date company current extended.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Officers

Change person director company.

Download
2020-05-06Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.