Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPLEGH COURT RESIDENTS COMPANY LIMITED
Company Information for

SHEPLEGH COURT RESIDENTS COMPANY LIMITED

SHEPLEGH COURT, BLACKAWTON, TOTNES, SOUTH DEVON, TQ9 7AH,
Company Registration Number
02225382
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sheplegh Court Residents Company Ltd
SHEPLEGH COURT RESIDENTS COMPANY LIMITED was founded on 1988-02-29 and has its registered office in Totnes. The organisation's status is listed as "Active". Sheplegh Court Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHEPLEGH COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
SHEPLEGH COURT
BLACKAWTON
TOTNES
SOUTH DEVON
TQ9 7AH
Other companies in TQ9
 
Filing Information
Company Number 02225382
Company ID Number 02225382
Date formed 1988-02-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2025
Account next due 28/02/2027
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2026-05-05 07:59:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEPLEGH COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GEORGE COUCH
Company Secretary 2017-03-17
MARY JANE CHESTER
Director 2017-02-01
ALASTAIR GEORGE COUCH
Director 2009-12-28
SIMON ANTONY SMITH
Director 2017-02-01
ROGER KEITH WOODS
Director 2012-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LOWE
Company Secretary 2010-10-15 2016-11-30
PETER METCALF MONZANI
Director 2011-01-30 2015-01-28
DAVID AXWORTHY
Director 2009-01-01 2012-01-13
DESMOND BRIAN ROBERT BENNETT
Director 2008-01-01 2011-01-30
RONALD WILLIAM FENDER
Director 2006-12-29 2011-01-30
DESMOND BRIAN ROBERT BENNETT
Company Secretary 2008-01-01 2010-10-14
GORDON ALAN BOOKER
Company Secretary 2004-12-29 2007-12-31
GORDON ALAN BOOKER
Director 2004-12-29 2007-12-31
STUART MURRAY HORWOOD
Director 2004-12-29 2006-12-29
STUART ERNEST GOODE
Director 2003-01-01 2005-12-28
JENNIFER MOLE
Company Secretary 1999-05-15 2004-12-28
JOHN EATON
Director 2003-01-01 2004-12-28
JENNIFER MOLE
Director 1999-05-15 2004-12-28
GEOFFREY JACOBS
Director 1999-05-15 2003-01-01
TERENCE JOHN CARSON
Company Secretary 1991-04-29 1999-05-15
GORDON ALAN BOOKER
Director 1992-11-08 1999-05-15
RONALD WILLIAM FENDER
Director 1992-11-08 1999-05-15
NEIL VINCENT BARKER
Director 1991-04-29 1997-12-28
RAYMOND MAGNESS
Director 1997-05-01 1997-12-28
JOCELYN ALISON HUGHES
Director 1992-11-08 1996-12-28
TERENCE JOHN CARSON
Director 1991-04-29 1996-06-30
PATRICIA CANDY
Director 1991-04-29 1992-11-08
IAN REDERICK TEGG
Director 1991-04-29 1992-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY JANE CHESTER JOHN CHESTER LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/25
2025-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-24CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-02-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-25CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY SMITH
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE CHESTER
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-09CH01Director's details changed for Mr Ian David Miller on 2021-07-09
2021-07-09AP01DIRECTOR APPOINTED MS CHRISTINE SUSAN MCKINLEY
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEORGE COUCH
2020-07-14AP01DIRECTOR APPOINTED MR WILLIAM WOODHOUSE MADDERS
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR IAN DAVID MILLER
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH WOODS
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-02-11TM02Termination of appointment of Alastair George Couch on 2019-11-07
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AP01DIRECTOR APPOINTED MRS MARY JANE CHESTER
2017-05-11TM02Termination of appointment of David Lowe on 2016-11-30
2017-05-10AP01DIRECTOR APPOINTED MR SIMON ANTONY SMITH
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-22AP03Appointment of Alastair George Couch as company secretary on 2017-03-17
2017-01-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AR0109/04/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER METCALF MONZANI
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AR0109/04/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0109/04/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0109/04/12 ANNUAL RETURN FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR ROGER KEITH WOODS
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AXWORTHY
2011-12-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FENDER
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BENNETT
2011-06-03AP01DIRECTOR APPOINTED MR PETER METCALF MONZANI
2011-06-03AR0109/04/11 NO MEMBER LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM FENDER / 30/04/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AXWORTHY / 30/04/2011
2010-12-30AP03SECRETARY APPOINTED DAVID LOWE
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY DESMOND BENNETT
2010-12-08AA31/05/10 TOTAL EXEMPTION FULL
2010-05-24AR0109/04/10
2010-05-11AP01DIRECTOR APPOINTED MR ALASTAIR GEORGE COUCH
2009-11-18AA31/05/09 TOTAL EXEMPTION FULL
2009-06-03363aANNUAL RETURN MADE UP TO 30/04/09
2009-01-14288aDIRECTOR APPOINTED DAVID JOHN AXWORTHY
2008-10-31AA31/05/08 TOTAL EXEMPTION FULL
2008-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/08
2008-05-21363sANNUAL RETURN MADE UP TO 09/04/08
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-04-25363sANNUAL RETURN MADE UP TO 09/04/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2007-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-04-26363sANNUAL RETURN MADE UP TO 09/04/06
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-26363sANNUAL RETURN MADE UP TO 09/04/05
2005-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-05-08363sANNUAL RETURN MADE UP TO 30/04/04
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-02363sANNUAL RETURN MADE UP TO 30/04/03
2003-03-26288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-23288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-05-10363sANNUAL RETURN MADE UP TO 30/04/02
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2001-08-06363sANNUAL RETURN MADE UP TO 30/04/01
2000-05-23363sANNUAL RETURN MADE UP TO 30/04/00
1999-11-12AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-26363sANNUAL RETURN MADE UP TO 30/04/99
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-22AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-26363sANNUAL RETURN MADE UP TO 30/04/98
1998-05-26288bDIRECTOR RESIGNED
1998-05-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SHEPLEGH COURT RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPLEGH COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-12-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPLEGH COURT RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 17
Called Up Share Capital 2011-05-31 £ 17
Cash Bank In Hand 2013-05-31 £ 20,956
Cash Bank In Hand 2012-05-31 £ 15,634
Cash Bank In Hand 2012-05-31 £ 15,634
Cash Bank In Hand 2011-05-31 £ 12,485
Current Assets 2013-05-31 £ 56,335
Current Assets 2012-05-31 £ 54,741
Current Assets 2012-05-31 £ 54,741
Current Assets 2011-05-31 £ 53,343
Debtors 2013-05-31 £ 35,379
Debtors 2012-05-31 £ 39,107
Debtors 2012-05-31 £ 39,107
Debtors 2011-05-31 £ 40,858
Fixed Assets 2013-05-31 £ 52,888
Fixed Assets 2012-05-31 £ 56,453
Fixed Assets 2012-05-31 £ 56,453
Fixed Assets 2011-05-31 £ 42,194
Shareholder Funds 2013-05-31 £ 50,803
Shareholder Funds 2012-05-31 £ 55,761
Shareholder Funds 2012-05-31 £ 55,778
Shareholder Funds 2011-05-31 £ 49,231
Tangible Fixed Assets 2013-05-31 £ 52,888
Tangible Fixed Assets 2012-05-31 £ 56,453
Tangible Fixed Assets 2012-05-31 £ 56,453
Tangible Fixed Assets 2011-05-31 £ 42,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHEPLEGH COURT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPLEGH COURT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of SHEPLEGH COURT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPLEGH COURT RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SHEPLEGH COURT RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SHEPLEGH COURT RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPLEGH COURT RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPLEGH COURT RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.