Company NameShepherds Fold (Management Company) Limited
Company StatusActive
Company Number10775012
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2017(6 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
SK9 5NW

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 February 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
23 February 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
23 February 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
23 February 2018Cessation of Peter David Kendall as a person with significant control on 31 December 2017 (1 page)
17 May 2017Incorporation (20 pages)
17 May 2017Registered office address changed from Moorland House Altrincham Road Wilmslow SK9 5NW United Kingdom to Morland House Altrincham Road Wilmslow SK9 5NW on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Moorland House Altrincham Road Wilmslow SK9 5NW United Kingdom to Morland House Altrincham Road Wilmslow SK9 5NW on 17 May 2017 (1 page)
17 May 2017Incorporation (20 pages)