JOHN SHEPHERD EAST MIDLANDS LIMITED
Overview
Company Name | JOHN SHEPHERD EAST MIDLANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08669715 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN SHEPHERD EAST MIDLANDS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is JOHN SHEPHERD EAST MIDLANDS LIMITED located?
Registered Office Address | 70 St. Mary Axe EC3A 8BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN SHEPHERD EAST MIDLANDS LIMITED?
Company Name | From | Until |
---|---|---|
CENTRICK PROPERTY SALES (EAST MIDLANDS) LIMITED | Jun 27, 2023 | Jun 27, 2023 |
CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED | Aug 30, 2013 | Aug 30, 2013 |
What are the latest accounts for JOHN SHEPHERD EAST MIDLANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JOHN SHEPHERD EAST MIDLANDS LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for JOHN SHEPHERD EAST MIDLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed centrick property sales (east midlands) LIMITED\certificate issued on 08/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Richard Crathorne as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Ackrill as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carina Maria Ackrill as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom to 70 st. Mary Axe London EC3A 8BE on Jan 08, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Centrick Property Sales Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of John Shepherd Lettings Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Ian Ronald Sutherland as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||
Amended accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AAMD | ||||||||||
Amended total exemption full accounts made up to Sep 30, 2021 | 5 pages | AAMD | ||||||||||
Satisfaction of charge 086697150001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 086697150002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 086697150003 in full | 1 pages | MR04 | ||||||||||
Change of details for Centrick Property Sales Limited as a person with significant control on Sep 16, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Carina Maria Ackrill as a person with significant control on Aug 30, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Shane Richard Bland as a person with significant control on Aug 30, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of James William Ackrill as a person with significant control on Aug 30, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Shane Bland as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of JOHN SHEPHERD EAST MIDLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRATHORNE, Richard | Director | St. Mary Axe EC3A 8BE London 70 England | United Kingdom | British | Company Director | 76976250012 | ||||
SUTHERLAND, Ian Ronald | Director | c/o Lomond St. Mary Axe EC3A 8BE London 70 England | England | British | Company Director | 189660790016 | ||||
ACKRILL, Carina Maria | Director | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | England | British | Director | 149595240020 | ||||
ACKRILL, James William | Director | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands United Kingdom | England | British | Director | 107302260016 | ||||
BARTLETT, Jaclyn Amy | Director | 42 Queens Road NG2 3DT Nottingham Unit 1 Uk | England | British | None | 187157990001 | ||||
BLAND, Shane | Director | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | United Kingdom | British | Director | 113755560002 |
Who are the persons with significant control of JOHN SHEPHERD EAST MIDLANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Shepherd Lettings Limited | Dec 22, 2023 | St. Mary Axe EC3A 8BE London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Centrick Property Sales Limited | Aug 30, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James William Ackrill | Aug 30, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ms Carina Maria Ackrill | Aug 30, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Shane Richard Bland | Aug 30, 2016 | The Exchange 17-19 Newhall Street B3 3PJ Birmingham 2nd Floor West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0