SHEPHERDLAND LIMITED
Overview
| Company Name | SHEPHERDLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09166161 |
| 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 SHEPHERDLAND LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHEPHERDLAND LIMITED located?
| Registered Office Address | 107 Cheapside EC2V 6DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHEPHERDLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHEPHERDLAND LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for SHEPHERDLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nigel Bayles as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sacha Bielawski as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 5 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sacha Bielawski as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark David Grafton as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joshua Barrett Rowe as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Mark David Grafton as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Appointment of Ms Else Christina Hamilton as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Stratum House Stafford Park 10 Telford Shropshire TF3 3AB to 107 Cheapside London EC2V 6DN on Apr 25, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerard John Gualtieri as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Who are the officers of SHEPHERDLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYLES, Nigel | Director | Cheapside EC2V 6DN London 107 United Kingdom | England | English | 344468360001 | |||||
| HAMILTON, Else Christina | Director | Cheapside EC2V 6DN London 107 England | England | Dutch | 327440670001 | |||||
| LAND, David George | Secretary | Crow Lane Unstone S18 4AL Dronfield Siscar House Derbyshire England | 199158000001 | |||||||
| WARNER, Rshelle | Secretary | Stafford Park 10 TF3 3AB Telford Stratum House Shropshire England | 203727850001 | |||||||
| BIELAWSKI, Sacha | Director | Cheapside EC2V 6DN London 107 United Kingdom | England | French | 338047760001 | |||||
| GRAFTON, Mark David | Director | Cheapside EC2V 6DN London 107 United Kingdom | England | British | 327502050001 | |||||
| GUALTIERI, Gerard John | Director | Eastcheap First Floor EC3M 1AJ London 10-12 England | England | British | 246509800001 | |||||
| LAND, David George | Director | Stafford Park 10 TF3 3AB Telford Stratum House Shropshire United Kingdom | United Kingdom | British | 39953910002 | |||||
| ROWE, Joshua Barrett | Director | Eastcheap First Floor EC3M 1AJ London 10-12 England | England | British | 264371500002 | |||||
| SHEPHERD, Stuart Angus | Director | Stafford Park 10 TF3 3AB Telford Stratum House Shropshire United Kingdom | England | British | 4688210004 | |||||
| TOWERS, Antony John | Director | Grosvenor Street W1K 3JN London 67 England | England | British | 183442610002 |
Who are the persons with significant control of SHEPHERDLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clearcourse Partnership Acquireco Finance Limited | Jan 28, 2021 | Eastcheap First Floor EC3M 1AJ London 10-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clearcourse Partnership Acquireco Ltd | Jan 31, 2019 | Grosvenor Street W1K 3JN London 67 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Angus Shepherd | Apr 06, 2016 | Stafford Park 10 TF3 3AB Telford Stratum House Shropshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Executors Of David George Land Deceased | Apr 06, 2016 | Crow Lane Unstone S18 4AL Dronfield Siscar House Derbyshire United Kingdom | 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