UKBizDB.co.uk

SHEPHERDLAND LIMITED

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

This company is commonly known as Shepherdland Limited. The company was founded 9 years ago and was given the registration number 09166161. The firm's registered office is in TELFORD. You can find them at Stratum House, Stafford Park 10, Telford, Shropshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHEPHERDLAND LIMITED
Company Number:09166161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Stratum House, Stafford Park 10, Telford, Shropshire, TF3 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
Siscar House, Crow Lane, Unstone, Dronfield, England, S18 4AL

Secretary30 June 2015Active
Stratum House, Stafford Park 10, Telford, England, TF3 3AB

Secretary15 December 2015Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director31 January 2019Active
Stratum House, Stafford Park 10, Telford, United Kingdom, TF3 3AB

Director07 August 2014Active
Stratum House, Stafford Park 10, Telford, United Kingdom, TF3 3AB

Director07 August 2014Active
67, Grosvenor Street, London, England, W1K 3JN

Director31 January 2019Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:67, Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of David George Land Deceased
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Siscar House, Crow Lane, Dronfield, United Kingdom, S18 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Angus Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Stratum House, Stafford Park 10, Telford, United Kingdom, TF3 3AB
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Address

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

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-08-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.