UKBizDB.co.uk

SHEPVAL DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Shepval Development Company Limited. The company was founded 23 years ago and was given the registration number 04192258. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHEPVAL DEVELOPMENT COMPANY LIMITED
Company Number:04192258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 April 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary16 February 2004Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director01 February 2008Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Corporate Director10 December 2012Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary05 August 2002Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary13 September 2001Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary31 July 2001Active
101 Bower Road, Crookes, Sheffield, S10 1ER

Secretary22 June 2001Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary24 January 2002Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary25 September 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary02 April 2001Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director31 January 2002Active
101 Bower Road, Crookes, Sheffield, S10 1ER

Director22 June 2001Active
45 Blairston Avenue, Bothwell, G71 8SA

Director24 January 2002Active
Choppings 34 Kings Road, Chalfont St. Giles, HP8 4HS

Director31 July 2001Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director31 March 2010Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director19 March 2009Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director31 July 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director31 July 2001Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
Holly House 3 The Crofts, Corbridge, NE45 5LW

Director22 June 2001Active
Keepers Lodge, 20 Sand Hutton, York, YO41 1LL

Director31 July 2001Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director02 March 2006Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director03 February 2005Active
Cliffe Cottage The Green, Washington Village, Washington, NE38 7AB

Director22 June 2001Active
1 Park Row, Leeds, LS1 5AB

Corporate Director02 April 2001Active

People with Significant Control

Shepherd Development Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yorkon Houise, New Lane, New Lane, York, England, YO32 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
D.U.K.E. Development Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-09Gazette

Gazette dissolved liquidation.

Download
2021-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-10Officers

Change corporate secretary company with change date.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-12Address

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

Download
2020-02-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Change corporate director company with change date.

Download
2017-03-01Officers

Change corporate secretary company with change date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption full.

Download
2015-04-14Accounts

Accounts with accounts type total exemption full.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption full.

Download
2013-07-03Officers

Change person director company with change date.

Download
2013-07-03Officers

Change corporate director company with change date.

Download
2013-07-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.