This company is commonly known as Shepherd Development Company Limited. The company was founded 59 years ago and was given the registration number 00833056. The firm's registered office is in YORK. You can find them at Yorkon House New Lane, Huntington, York, . This company's SIC code is 41100 - Development of building projects.
Name | : | SHEPHERD DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00833056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yorkon House New Lane, Huntington, York, England, YO32 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Secretary | 09 January 2023 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 03 July 2023 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Secretary | 19 October 1998 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Secretary | 01 January 2017 | Active |
2 The Old Stables Moor Lane, Bilbrough, York, YO23 3NT | Secretary | - | Active |
5 Slayleigh Lane, Sheffield, S10 3RE | Director | 18 January 2002 | Active |
2 Bootham Crescent, York, YO3 7AH | Director | - | Active |
St Julien 3 Church Lane, Cawthorne, Barnsley, S75 4DW | Director | 01 March 2002 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 01 June 1999 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 10 July 2017 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 23 February 1998 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 01 February 2008 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 01 January 2022 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 18 October 2012 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 31 January 2013 | Active |
Woodlands, Old Hall Lane, Kexby, York, YO41 5LL | Director | 01 July 1996 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 18 October 2012 | Active |
Keepers Lodge, 20 Sand Hutton, York, YO41 1LL | Director | 12 October 1993 | Active |
15 St Edwards Close, Dringhouses, York, YO2 2QB | Director | - | Active |
5 Cherry Lane, Dringhouses, York, YO2 2QH | Director | - | Active |
Galtres House, Rawcliffe Lane, York, YO3 6NP | Director | - | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 01 February 2008 | Active |
The Lowlands, 51 Kidderminster Road Hagley, Stourbridge, DY9 0PZ | Director | 10 July 2006 | Active |
Shepherd Building Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yorkon House, New Lane, York, England, YO32 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.