About

Registered Number: 03452701
Date of Incorporation: 20/10/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY

 

Shepley Grange Management Company Ltd was founded on 20 October 1997, it's status is listed as "Active". There are 8 directors listed as Harrison Pike, Jane, Mourton, Geoffrey John, Mourton, Kim June, Alberro, Juan, Fordham, Jean, Mcmullan, Heather Elaine, Mcmullan, Patrick John De Ville, Pacheco Alberro, Isabel for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON PIKE, Jane 01 November 2002 - 1
MOURTON, Geoffrey John 14 May 1999 - 1
ALBERRO, Juan 10 November 1997 14 May 1999 1
FORDHAM, Jean 10 November 1997 11 January 2005 1
MCMULLAN, Heather Elaine 10 November 1997 01 November 2002 1
MCMULLAN, Patrick John De Ville 10 November 1997 01 November 2002 1
PACHECO ALBERRO, Isabel 10 November 1997 14 May 1999 1
Secretary Name Appointed Resigned Total Appointments
MOURTON, Kim June 18 September 2000 21 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 07 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 19 November 2001
363s - Annual Return 16 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
363s - Annual Return 03 November 1998
225 - Change of Accounting Reference Date 03 August 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
RESOLUTIONS - N/A 11 November 1997
CERTNM - Change of name certificate 07 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.