Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SHEPHERD ESTATE AGENTS LTD
Company Information for

JOHN SHEPHERD ESTATE AGENTS LTD

70 ST. MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
09704507
Private Limited Company
Active

Company Overview

About John Shepherd Estate Agents Ltd
JOHN SHEPHERD ESTATE AGENTS LTD was founded on 2015-07-27 and has its registered office in London. The organisation's status is listed as "Active". John Shepherd Estate Agents Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN SHEPHERD ESTATE AGENTS LTD
 
Legal Registered Office
70 ST. MARY AXE
LONDON
EC3A 8BE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of JOHN SHEPHERD ESTATE AGENTS LTD

Current Directors
Officer Role Date Appointed
ROBERT JAMES HAMILTON
Company Secretary 2015-07-27
GARY LEWIS BLACK
Director 2016-06-06
RICHARD CRATHORNE
Director 2016-06-06
MICHAEL STEVEN THORNLEY GROVES
Director 2015-07-27
ROBERT JAMES HAMILTON
Director 2015-07-27
STUART MACPHERSON PENDER
Director 2015-07-27
NATHAN SCOTT JON PENN
Director 2017-08-04
JOHN STEPHEN SHEPHERD
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN SAVIGAR
Director 2016-01-22 2017-08-04
ESTHER CLARE BROOMHALL
Director 2016-08-10 2016-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEWIS BLACK JOHN SHEPHERD LETTINGS LIMITED Director 2009-10-01 CURRENT 2009-03-09 Active
RICHARD CRATHORNE BLUE ETHOS LIMITED Director 2018-03-20 CURRENT 2009-08-27 Active
RICHARD CRATHORNE LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
RICHARD CRATHORNE WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
RICHARD CRATHORNE WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
RICHARD CRATHORNE MARWOOD SURVEYORS LIMITED Director 2013-01-31 CURRENT 2013-01-22 Active
RICHARD CRATHORNE JOHN SHEPHERD LETTINGS LIMITED Director 2009-09-03 CURRENT 2009-03-09 Active
MICHAEL STEVEN THORNLEY GROVES LOMOND MORTGAGES LIMITED Director 2016-08-12 CURRENT 2010-12-16 Active
MICHAEL STEVEN THORNLEY GROVES JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL STEVEN THORNLEY GROVES LOMOND PROPERTY LETTINGS LIMITED Director 2015-06-30 CURRENT 2010-02-24 Active
MICHAEL STEVEN THORNLEY GROVES THORNLEY GROVES ESTATE AGENTS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
MICHAEL STEVEN THORNLEY GROVES VISION02 LTD Director 2002-07-25 CURRENT 2002-05-27 Liquidation
MICHAEL STEVEN THORNLEY GROVES THORNLEY GROVES (NW) LTD. Director 1997-11-10 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23
JOHN STEPHEN SHEPHERD BROWSE THE MARKET LIMITED Director 2009-11-02 CURRENT 2009-02-02 Active
JOHN STEPHEN SHEPHERD JOHN SHEPHERD NEW HOMES LIMITED Director 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 097045070015
2024-03-11Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-03-08Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-12-07SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES HAMILTON on 2023-12-07
2023-12-07Director's details changed for Mr Robert James Hamilton on 2023-12-07
2023-12-07Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
2023-12-07Director's details changed for Mr Richard Crathorne on 2023-12-07
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 097045070014
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 097045070013
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England
2023-08-02DIRECTOR APPOINTED MR EDWARD ANTHONY BASSETT PHILLIPS
2023-07-17DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070011
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070010
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 33 Colmore Row Birmingham B3 2BS England
2021-03-22AP01DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT
2021-02-09AP01DIRECTOR APPOINTED MR RICHARD CRATHORNE
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070009
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070008
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRATHORNE
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS BLACK
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14RES01ADOPT ARTICLES 14/01/21
2021-01-13RP04CS01
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070005
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070006
2020-11-10CH01Director's details changed for Mr Robert James Hamilton on 2020-11-10
2020-11-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES HAMILTON on 2020-11-10
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SCOTT JON PENN
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN SHEPHERD
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN THORNLEY GROVES
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN United Kingdom
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-16PSC05Change of details for Lomond Property Lettings Limited as a person with significant control on 2018-08-16
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 3213000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR NATHAN SCOTT JON PENN
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SAVIGAR
2017-07-31PSC07CESSATION OF STUART MACPHERSON PENDER AS A PERSON OF SIGNIFICANT CONTROL
2017-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-05-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-05-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-05-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070007
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070007
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070003
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070003
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070004
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097045070004
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070006
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070005
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER BROOMHALL
2016-09-28MISCRP04 CS01 SECOND FILING CS01 26/07/2016 INFORMATION ABOUT PSC
2016-09-28ANNOTATIONClarification
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN THORNLEY GROVES / 31/08/2016
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 10/08/2016
2016-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES HAMILTON / 12/08/2016
2016-08-10AP01DIRECTOR APPOINTED MISS ESTHER CLARE BROOMHALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 3213000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-29RP04SECOND FILING FOR FORM SH01
2016-06-29ANNOTATIONClarification
2016-06-15AP01DIRECTOR APPOINTED MR RICHARD CRATHORNE
2016-06-15AP01DIRECTOR APPOINTED MR GARY LEWIS BLACK
2016-05-24AA01CURREXT FROM 31/07/2016 TO 31/12/2016
2016-02-12SH0122/01/16 STATEMENT OF CAPITAL GBP 1897700
2016-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-11RES12VARYING SHARE RIGHTS AND NAMES
2016-02-11RES01ADOPT ARTICLES 22/01/2016
2016-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN SAVIGAR
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070003
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070004
2016-01-29AP01DIRECTOR APPOINTED MR JOHN STEPHEN SHEPHERD
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070002
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097045070001
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JOHN SHEPHERD ESTATE AGENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SHEPHERD ESTATE AGENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of JOHN SHEPHERD ESTATE AGENTS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JOHN SHEPHERD ESTATE AGENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SHEPHERD ESTATE AGENTS LTD
Trademarks
We have not found any records of JOHN SHEPHERD ESTATE AGENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SHEPHERD ESTATE AGENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JOHN SHEPHERD ESTATE AGENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN SHEPHERD ESTATE AGENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SHEPHERD ESTATE AGENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SHEPHERD ESTATE AGENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.