Active
Company Information for JOHN SHEPHERD ESTATE AGENTS LTD
70 ST. MARY AXE, LONDON, EC3A 8BE,
|
Company Registration Number
09704507
Private Limited Company
Active |
Company Name | |
---|---|
JOHN SHEPHERD ESTATE AGENTS LTD | |
Legal Registered Office | |
70 ST. MARY AXE LONDON EC3A 8BE | |
Company Number | 09704507 | |
---|---|---|
Company ID Number | 09704507 | |
Date formed | 2015-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 24/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB219139214 |
Last Datalog update: | 2024-04-06 11:46:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES HAMILTON |
||
GARY LEWIS BLACK |
||
RICHARD CRATHORNE |
||
MICHAEL STEVEN THORNLEY GROVES |
||
ROBERT JAMES HAMILTON |
||
STUART MACPHERSON PENDER |
||
NATHAN SCOTT JON PENN |
||
JOHN STEPHEN SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN SAVIGAR |
Director | ||
ESTHER CLARE BROOMHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN SHEPHERD LETTINGS LIMITED | Director | 2009-10-01 | CURRENT | 2009-03-09 | Active | |
BLUE ETHOS LIMITED | Director | 2018-03-20 | CURRENT | 2009-08-27 | Active | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
MARWOOD SURVEYORS LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-22 | Active | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2009-09-03 | CURRENT | 2009-03-09 | Active | |
LOMOND MORTGAGES LIMITED | Director | 2016-08-12 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2015-06-30 | CURRENT | 2010-02-24 | Active | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
VISION02 LTD | Director | 2002-07-25 | CURRENT | 2002-05-27 | Liquidation | |
THORNLEY GROVES (NW) LTD. | Director | 1997-11-10 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
SHEPHERD GILMOUR PROPERTIES LIMITED | Director | 2014-12-18 | CURRENT | 1996-12-24 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2014-06-02 | CURRENT | 2010-12-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2014-06-02 | CURRENT | 2012-07-04 | Liquidation | |
LOMOND CAPITAL NO.2 LTD | Director | 2014-06-02 | CURRENT | 2013-07-30 | Active | |
BONDSAVE LIMITED | Director | 2014-06-02 | CURRENT | 1992-06-10 | Active | |
HBJ 381 LIMITED | Director | 2014-06-02 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2014-06-02 | CURRENT | 2012-07-16 | Active | |
PRESTIGE PROPERTY MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 1993-07-08 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2014-06-02 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2014-06-02 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
MANAGED SPACE LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2013-03-05 | CURRENT | 1994-07-01 | Active | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
HBJ 381 LIMITED | Director | 2013-02-06 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-23 | Active | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 | |
BROWSE THE MARKET LIMITED | Director | 2009-11-02 | CURRENT | 2009-02-02 | Active | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 1999-10-01 | CURRENT | 1999-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 097045070015 | ||
Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08 | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES | ||
Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES HAMILTON on 2023-12-07 | ||
Director's details changed for Mr Robert James Hamilton on 2023-12-07 | ||
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 | ||
Director's details changed for Mr Richard Crathorne on 2023-12-07 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 097045070014 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 097045070013 | ||
REGISTERED OFFICE CHANGED ON 02/08/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England | ||
DIRECTOR APPOINTED MR EDWARD ANTHONY BASSETT PHILLIPS | ||
DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070010 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 33 Colmore Row Birmingham B3 2BS England | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR RICHARD CRATHORNE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CRATHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS BLACK | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/01/21 | |
RP04CS01 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070006 | |
CH01 | Director's details changed for Mr Robert James Hamilton on 2020-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES HAMILTON on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN SCOTT JON PENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN SHEPHERD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN THORNLEY GROVES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PSC05 | Change of details for Lomond Property Lettings Limited as a person with significant control on 2018-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 3213000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NATHAN SCOTT JON PENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SAVIGAR | |
PSC07 | CESSATION OF STUART MACPHERSON PENDER AS A PERSON OF SIGNIFICANT CONTROL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER BROOMHALL | |
MISC | RP04 CS01 SECOND FILING CS01 26/07/2016 INFORMATION ABOUT PSC | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN THORNLEY GROVES / 31/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 10/08/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HAMILTON / 12/08/2016 | |
AP01 | DIRECTOR APPOINTED MISS ESTHER CLARE BROOMHALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 3213000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR RICHARD CRATHORNE | |
AP01 | DIRECTOR APPOINTED MR GARY LEWIS BLACK | |
AA01 | CURREXT FROM 31/07/2016 TO 31/12/2016 | |
SH01 | 22/01/16 STATEMENT OF CAPITAL GBP 1897700 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/01/2016 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SAVIGAR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070004 | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN SHEPHERD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097045070001 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JOHN SHEPHERD ESTATE AGENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |