Company NameSheepscar Management Company Limited
DirectorsStuart Brian Crane and Jamie Paul Marshall
Company StatusActive
Company Number02413320
CategoryPrivate Limited Company
Incorporation Date11 August 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Brian Crane
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(34 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoronet House Queen Street
Leeds
LS1 2TW
Director NameMr Jamie Paul Marshall
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(34 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoronet House Queen Street
Leeds
LS1 2TW
Director NameDennis Michael Hible
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 1994)
RoleCompany Director
Correspondence Address21 St James Road
Melton
North Ferriby
North Humberside
HU14 3HZ
Director NameJohn Vernon Novy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 1994)
RoleChartered Accountant
Correspondence Address17 Fountain Close
Hessle
North Humberside
HU13 0LB
Secretary NameDavid Gladwin
NationalityBritish
StatusResigned
Appointed25 February 1991(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 1994)
RoleCompany Director
Correspondence Address3 Sawley Close
Hornsea
North Humberside
HU18 1EZ
Director NameMr John Michael Gorman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 July 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 High Meadows
Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMr Peter Kilmartin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 17 December 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigh Trees Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameMr Peter Kilmartin
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 17 December 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigh Trees Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMr Andrew John Bowers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoronet House Queen Street
Leeds
LS1 2TW
Secretary NameMr Andrew John Bowers
StatusResigned
Appointed17 December 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressCoronet House Queen Street
Leeds
LS1 2TW

Location

Registered AddressCoronet House
Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Alex Deighton & Richard Wild & Alwaan Atheby
11.11%
Ordinary
10 at £1Andrew Bowers
11.11%
Ordinary
10 at £1Catherine Gorman & Katrina Helene Pritchard & Helen Susan Jordan
11.11%
Ordinary
10 at £1Eurodevices (Uk) LTD
11.11%
Ordinary
10 at £1Leeds Ultrasound Screening Service LTD
11.11%
Ordinary
10 at £1Nirmal Kaur Darhi
11.11%
Ordinary
10 at £1Reliance Mutual Insurance Society LTD
11.11%
Ordinary
10 at £1St. Pauls Street (Investments) LTD
11.11%
Ordinary
10 at £1Watson Designs LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Current Liabilities£7,788

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

19 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
25 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
5 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Peter Kilmartin as a secretary on 17 December 2020 (1 page)
2 February 2021Appointment of Mr Andrew John Bowers as a secretary on 17 December 2020 (2 pages)
2 February 2021Termination of appointment of Peter Kilmartin as a director on 17 December 2020 (1 page)
2 February 2021Appointment of Mr Andrew John Bowers as a director on 17 December 2020 (2 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90
(6 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90
(6 pages)
15 July 2015Termination of appointment of John Michael Gorman as a director on 3 July 2015 (2 pages)
15 July 2015Termination of appointment of John Michael Gorman as a director on 3 July 2015 (2 pages)
15 July 2015Termination of appointment of John Michael Gorman as a director on 3 July 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 90
(7 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 90
(7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(7 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Register inspection address has been changed (1 page)
6 March 2013Register inspection address has been changed (1 page)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Registered office address changed from 5 John Charles Way Leeds West Yorkshire LS12 6QD on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 5 John Charles Way Leeds West Yorkshire LS12 6QD on 20 June 2012 (1 page)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
22 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
9 March 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
9 March 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for John Michael Gorman on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Peter Kilmartin on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Kilmartin on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Kilmartin on 1 October 2009 (2 pages)
26 February 2010Director's details changed for John Michael Gorman on 1 October 2009 (2 pages)
26 February 2010Director's details changed for John Michael Gorman on 1 October 2009 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 March 2009Return made up to 25/02/09; full list of members (7 pages)
17 March 2009Return made up to 25/02/09; full list of members (7 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 March 2008Return made up to 25/02/08; full list of members (7 pages)
19 March 2008Return made up to 25/02/08; full list of members (7 pages)
26 October 2007Registered office changed on 26/10/07 from: 2 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page)
26 October 2007Registered office changed on 26/10/07 from: 2 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 March 2007Return made up to 25/02/07; full list of members (5 pages)
27 March 2007Return made up to 25/02/07; full list of members (5 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
21 March 2006Return made up to 25/02/06; full list of members (4 pages)
21 March 2006Return made up to 25/02/06; full list of members (4 pages)
9 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 March 2005Return made up to 25/02/05; full list of members (10 pages)
17 March 2005Return made up to 25/02/05; full list of members (10 pages)
3 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 March 2004Return made up to 25/02/04; full list of members (10 pages)
10 March 2004Return made up to 25/02/04; full list of members (10 pages)
12 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 April 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(9 pages)
3 April 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(9 pages)
16 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2002Return made up to 25/02/02; full list of members (8 pages)
25 March 2002Return made up to 25/02/02; full list of members (8 pages)
18 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 March 2001Return made up to 25/02/01; change of members (8 pages)
1 March 2001Return made up to 25/02/01; change of members (8 pages)
20 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 April 2000Return made up to 25/02/00; full list of members (8 pages)
26 April 2000Return made up to 25/02/00; full list of members (8 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1999Return made up to 25/02/99; no change of members (4 pages)
16 March 1999Return made up to 25/02/99; no change of members (4 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
5 March 1998Return made up to 25/02/98; no change of members (4 pages)
5 March 1998Return made up to 25/02/98; no change of members (4 pages)
10 September 1997Registered office changed on 10/09/97 from: lodge house 12 town street horsforth leeds west yorkshire LS18 4RJ (1 page)
10 September 1997Registered office changed on 10/09/97 from: lodge house 12 town street horsforth leeds west yorkshire LS18 4RJ (1 page)
11 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Return made up to 25/02/97; full list of members (6 pages)
6 March 1997Return made up to 25/02/97; full list of members (6 pages)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
28 February 1996Return made up to 25/02/96; no change of members (4 pages)
28 February 1996Return made up to 25/02/96; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
4 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 August 1989Incorporation (18 pages)
11 August 1989Incorporation (18 pages)