John Shepherd East Midlands Limited

DataGardener
live
Unknown

John Shepherd East Midlands Limited

08669715Private Limited With Share Capital

70 St. Mary Axe, London, EC3A8BE
Incorporated

30/08/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

John Shepherd East Midlands Limited (08669715) is a private limited with share capital incorporated on 30/08/2013 (12 years old) and registered in london, EC3A8BE. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Centrick property sales (nottingham) limited is a real estate company based out of 38 great charles street queensway, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 68320
Unknown
Incorporated 30/08/2013
EC3A8BE

Financial Overview

Total Assets

£12.9K

Liabilities

£23.8K

Net Assets

£-10.9K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Gazette Notice Voluntary
Category:Gazette
Date:07-04-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2025
Legacy
Category:Accounts
Date:30-09-2025
Legacy
Category:Other
Date:30-09-2025
Legacy
Category:Other
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2024
Legacy
Category:Accounts
Date:30-10-2024
Legacy
Category:Other
Date:30-10-2024
Legacy
Category:Other
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:25-09-2023
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:25-09-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2014
Incorporation Company
Category:Incorporation
Date:30-08-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

2Nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B33PJ
70 St. Mary Axe, London, EC3A8BERegistered

Contact

07747464798
centrickproperty.co.uk
70 St. Mary Axe, London, EC3A8BE