About

Registered Number: 05929732
Date of Incorporation: 08/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Brick Barn Lower Road, Great Amwell, Ware, Hertfordshire, SG12 9SY

 

Sheepcote Management Ltd was established in 2006. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUDASAMA, Vijay 12 October 2010 - 1
BUCKLING, Alasdair 22 June 2007 07 October 2010 1
CLARKE, Christopher Samuel 18 December 2006 22 June 2007 1
MOTT, Julie Anne 18 December 2006 22 June 2007 1
Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Briony 11 September 2013 - 1
MACDONALD, Janet 07 October 2010 11 September 2013 1
SMITH, Hannah 22 June 2007 07 October 2010 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 19 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 11 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 19 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 09 May 2011
AP03 - Appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 19 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2007
353 - Register of members 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.