Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SHEPHERD LETTINGS LIMITED
Company Information for

JOHN SHEPHERD LETTINGS LIMITED

70 ST. MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
06841027
Private Limited Company
Active

Company Overview

About John Shepherd Lettings Ltd
JOHN SHEPHERD LETTINGS LIMITED was founded on 2009-03-09 and has its registered office in London. The organisation's status is listed as "Active". John Shepherd Lettings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN SHEPHERD LETTINGS LIMITED
 
Legal Registered Office
70 ST. MARY AXE
LONDON
EC3A 8BE
Other companies in B73
 
Filing Information
Company Number 06841027
Company ID Number 06841027
Date formed 2009-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB977893141  
Last Datalog update: 2024-03-06 23:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SHEPHERD LETTINGS LIMITED
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 JOHN SHEPHERD LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAMILTON
Company Secretary 2014-08-19
GARY LEWIS BLACK
Director 2009-10-01
RICHARD CRATHORNE
Director 2009-09-03
ROBERT JAMES HAMILTON
Director 2014-08-19
STUART MACPHERSON PENDER
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EDWARD ROBERTSON
Director 2014-08-19 2015-06-30
GARY LEWIS BLACK
Company Secretary 2009-09-03 2014-08-19
DMCS SECRETARIES LIMITED
Company Secretary 2009-03-09 2009-03-09
DUDLEY ROBERT ALEXANDER MILES
Director 2009-03-09 2009-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEWIS BLACK JOHN SHEPHERD ESTATE AGENTS LTD Director 2016-06-06 CURRENT 2015-07-27 Active
RICHARD CRATHORNE BLUE ETHOS LIMITED Director 2018-03-20 CURRENT 2009-08-27 Active
RICHARD CRATHORNE LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
RICHARD CRATHORNE WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
RICHARD CRATHORNE WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
RICHARD CRATHORNE JOHN SHEPHERD ESTATE AGENTS LTD Director 2016-06-06 CURRENT 2015-07-27 Active
RICHARD CRATHORNE MARWOOD SURVEYORS LIMITED Director 2013-01-31 CURRENT 2013-01-22 Active
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

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
2024-03-08Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-07SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HAMILTON on 2023-12-07
2023-12-07Director's details changed for Mr Robert James Hamilton on 2023-12-07
2023-12-07Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
2023-12-07Director's details changed for Mr Richard Crathorne on 2023-12-07
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 068410270015
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 068410270014
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Troy Mills Troy Road Horsforth Leeds LS18 5GN England
2023-08-02DIRECTOR APPOINTED MR EDWARD ANTHONY BASSETT PHILLIPS
2023-07-17DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2023-03-16CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL ELLIOTT
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270012
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270011
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM 33 Colmore Row Birmingham B3 2BS England
2021-03-22AP01DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR RICHARD CRATHORNE
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270010
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270009
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRATHORNE
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS BLACK
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14RES01ADOPT ARTICLES 14/01/21
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410270006
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410270008
2020-11-10CH01Director's details changed for Mr Stuart Macpherson Pender on 2020-11-10
2020-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HAMILTON on 2020-11-10
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-06-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270008
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410270004
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410270003
2017-01-16RP04AR01Second filing of the annual return made up to 2016-04-30
2017-01-16ANNOTATIONClarification
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270007
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270006
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HAMILTON on 2016-08-31
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0130/04/16 FULL LIST
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 01/01/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 01/01/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 01/01/2016
2016-05-31AR0130/04/16 STATEMENT OF CAPITAL GBP 1000
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-23MEM/ARTSARTICLES OF ASSOCIATION
2016-02-23RES01ALTER ARTICLES 22/01/2016
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270005
2016-01-12GAZ1FIRST GAZETTE
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-05AR0130/04/15 FULL LIST
2014-10-31AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-02RES01ADOPT ARTICLES 19/08/2014
2014-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-31SH0619/08/14 STATEMENT OF CAPITAL GBP 1000
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270004
2014-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270003
2014-08-28AP03SECRETARY APPOINTED MR ROBERT HAMILTON
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY GARY BLACK
2014-08-28AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2014-08-28AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2014-08-28AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2014-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068410270002
2014-08-13RES01ALTER ARTICLES 31/03/2014
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-16MEM/ARTSARTICLES OF ASSOCIATION
2014-05-16AR0130/04/14 FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 31/03/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS BLACK / 31/03/2014
2014-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY LEWIS BLACK / 31/03/2014
2014-04-11AR0128/02/14 FULL LIST
2014-04-02SH0131/10/13 STATEMENT OF CAPITAL GBP 2000
2013-12-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013
2013-03-01AR0128/02/13 FULL LIST
2013-01-31AA30/09/12 TOTAL EXEMPTION SMALL
2012-03-01AR0128/02/12 FULL LIST
2012-02-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-04AR0109/03/11 FULL LIST
2010-12-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-17AR0109/03/10 FULL LIST
2010-04-26SH0131/10/09 STATEMENT OF CAPITAL GBP 100
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-14AP01DIRECTOR APPOINTED GARY LEWIS BLACK
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-17225CURRSHO FROM 31/03/2010 TO 30/09/2009
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 2360 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6QT
2009-09-07288aSECRETARY APPOINTED GARY LEWIS BLACK
2009-09-07288aDIRECTOR APPOINTED RICHARD CRATHORNE
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DUDLEY MILES
2009-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JOHN SHEPHERD LETTINGS 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 JOHN SHEPHERD LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding TOSCAFUND GP LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)
2016-10-14 Outstanding MML CAPITAL PARTNERS LLP AS SECURITY AGENT
2016-10-14 Outstanding CLYDESDALE BANK PLC
2016-01-22 Outstanding MML CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2014-08-21 Outstanding MML CAPITAL PARNTERS LLP AS SECURITY AGENT
2014-08-21 Satisfied INVESTEC BANK PLC
2014-08-21 Satisfied INVESTEC BANK PLC
DEBENTURE 2009-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 20,000
Creditors Due After One Year 2012-09-30 £ 65,500
Creditors Due After One Year 2012-09-30 £ 65,500
Creditors Due After One Year 2011-09-30 £ 177,400
Creditors Due Within One Year 2013-09-30 £ 186,531
Creditors Due Within One Year 2012-09-30 £ 261,799
Creditors Due Within One Year 2012-09-30 £ 261,799
Creditors Due Within One Year 2011-09-30 £ 282,449
Provisions For Liabilities Charges 2012-09-30 £ 1,291
Provisions For Liabilities Charges 2012-09-30 £ 1,291
Provisions For Liabilities Charges 2011-09-30 £ 3,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 JOHN SHEPHERD LETTINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 116,167
Cash Bank In Hand 2012-09-30 £ 60,419
Cash Bank In Hand 2012-09-30 £ 60,419
Cash Bank In Hand 2011-09-30 £ 133,868
Current Assets 2013-09-30 £ 131,305
Current Assets 2012-09-30 £ 85,736
Current Assets 2012-09-30 £ 85,736
Current Assets 2011-09-30 £ 152,243
Debtors 2013-09-30 £ 15,138
Debtors 2012-09-30 £ 25,317
Debtors 2012-09-30 £ 25,317
Debtors 2011-09-30 £ 18,375
Fixed Assets 2013-09-30 £ 280,527
Fixed Assets 2012-09-30 £ 417,064
Fixed Assets 2012-09-30 £ 417,064
Fixed Assets 2011-09-30 £ 430,574
Shareholder Funds 2013-09-30 £ 204,648
Shareholder Funds 2012-09-30 £ 174,210
Shareholder Funds 2012-09-30 £ 174,210
Shareholder Funds 2011-09-30 £ 119,559
Tangible Fixed Assets 2013-09-30 £ 2,838
Tangible Fixed Assets 2012-09-30 £ 6,455
Tangible Fixed Assets 2012-09-30 £ 6,455
Tangible Fixed Assets 2011-09-30 £ 17,045

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN SHEPHERD LETTINGS LIMITED registering or being granted any patents
Domain Names

JOHN SHEPHERD LETTINGS LIMITED owns 1 domain names.

johnshepherdlettings.co.uk  

Trademarks
We have not found any records of JOHN SHEPHERD LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SHEPHERD LETTINGS 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 (68320 - Management of real estate on a fee or contract basis) as JOHN SHEPHERD LETTINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SHEPHERD LETTINGS 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 JOHN SHEPHERD LETTINGS 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 JOHN SHEPHERD LETTINGS 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.