Background WavePink WaveYellow Wave

SHEERING MANAGEMENT LIMITED (01945747)

SHEERING MANAGEMENT LIMITED (01945747) is an active UK company. incorporated on 9 September 1985. with registered office in Chipping Ongar. The company operates in the Real Estate Activities sector, engaged in residents property management. SHEERING MANAGEMENT LIMITED has been registered for 40 years. Current directors include ROWE, Corinna Nancy.

Company Number
01945747
Status
active
Type
ltd
Incorporated
9 September 1985
Age
40 years
Address
1 Bansons Yard, Chipping Ongar, CM5 9AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROWE, Corinna Nancy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERING MANAGEMENT LIMITED

SHEERING MANAGEMENT LIMITED is an active company incorporated on 9 September 1985 with the registered office located in Chipping Ongar. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHEERING MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01945747

LTD Company

Age

40 Years

Incorporated 9 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

1 Bansons Yard Chipping Ongar, CM5 9AA,

Previous Addresses

Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA
From: 9 September 1985To: 28 May 2013
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Dec 12
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GLOVER, John Christopher

Active
Bansons Yard, Chipping OngarCM5 9AA
Secretary
Appointed 25 Apr 2006

ROWE, Corinna Nancy

Active
Bansons Yard, Chipping OngarCM5 9AA
Born April 1965
Director
Appointed 02 Sept 2016

GIAMBRONE, Rosemary

Resigned
24 The Meadows, SawbridgeworthCM21 9PZ
Secretary
Appointed 15 Jul 1997
Resigned 06 Dec 1997

HARRIS, Donna Maria

Resigned
59 The Meadows, SawbridgeworthCM21 9PZ
Secretary
Appointed 05 Dec 1994
Resigned 31 Dec 1996

KING, David Alan George

Resigned
92 Sheering Road, HarlowCM17 0JW
Secretary
Appointed 06 Dec 1997
Resigned 25 Apr 2006

MCCULLAGH, Geraldine

Resigned
40 The Meadows, SawbridgeworthCM21 9PZ
Secretary
Appointed N/A
Resigned 31 Dec 1995

BLACK, Paula Rosemary

Resigned
66 The Meadows, SawbridgeworthCM21 9PZ
Born April 1964
Director
Appointed N/A
Resigned 31 Mar 1995

BRINN, Sara

Resigned
64 The Meadows, SawbridgeworthCM21 9PZ
Born October 1966
Director
Appointed N/A
Resigned 08 Dec 1993

CALLUM, Douglas Robert

Resigned
74 The Meadows, SawbridgeworthCM21 9PZ
Born September 1951
Director
Appointed N/A
Resigned 07 Dec 1998

CHALK, Julie Ann

Resigned
30 Cranfield Way, HuntingdonPE18 8QZ
Born November 1966
Director
Appointed 05 Dec 1995
Resigned 03 Dec 1996

ELLIOTT, Sarah

Resigned
88 The Meadows, SawbridgeworthCM21 9RA
Born January 1968
Director
Appointed 10 Dec 1992
Resigned 28 Nov 2000

FREEMAN OWEN, Henrietta

Resigned
CM21
Born June 1970
Director
Appointed 15 Jan 1999
Resigned 30 Jun 2002

FULLER, Sara Marianne

Resigned
76 The Meadows, SawbridgeworthCM21 9PZ
Born July 1958
Director
Appointed N/A
Resigned 14 Oct 1997

HARRINGTON, Frank Peter

Resigned
Bansons Yard, Chipping OngarCM5 9AA
Born January 1950
Director
Appointed 04 Dec 2012
Resigned 01 Aug 2023

HARRIS, Donna Maria

Resigned
59 The Meadows, SawbridgeworthCM21 9PZ
Born June 1961
Director
Appointed 05 Dec 1994
Resigned 31 Dec 1996

HOLDCROFT, Mark

Resigned
22 The Meadows, SawbridgeworthCM21 9PZ
Born November 1962
Director
Appointed 01 Jan 2004
Resigned 05 Oct 2004

HUGHES, Gillian Margaret

Resigned
84 The Meadows, SawbridgeworthCM21 9RA
Born March 1941
Director
Appointed 01 Jan 1999
Resigned 30 Nov 2004

HUMPHREYS, Ann

Resigned
78 The Meadows, SawbridgeworthCM21 9RA
Born May 1935
Director
Appointed 03 Dec 1992
Resigned 30 Nov 2004

JONES, Darren John

Resigned
Bansons Yard, Chipping OngarCM5 9AA
Born June 1970
Director
Appointed 17 Feb 2014
Resigned 01 Apr 2015

KIDD, Ann Elizabeth

Resigned
36 The Meadows, SawbridgeworthCM21 9PZ
Born October 1968
Director
Appointed 10 Dec 1992
Resigned 03 Dec 1996

KING, David Alan George

Resigned
22 The Meadows, SawbridgeworthCM21 9PZ
Born November 1940
Director
Appointed N/A
Resigned 07 Dec 1998

LENNON, Bernard Donald

Resigned
The Cedars 67a Warwick Road, Bishops StortfordCM23 5NL
Born December 1928
Director
Appointed 06 Dec 1993
Resigned 06 Dec 1997

MAYOR, Christopher Stuart

Resigned
32 The Meadows, SawbridgeworthCM21 9PZ
Born March 1960
Director
Appointed N/A
Resigned 31 Aug 1992

ORSBOURN, Owen

Resigned
62 The Meadows, SawbridgeworthCM21 9PZ
Born July 1966
Director
Appointed N/A
Resigned 31 Dec 1992

SOMALO, Maria Mercedes

Resigned
83 The Meadows, SawbridgeworthCM21 9RA
Born September 1951
Director
Appointed 28 Nov 2000
Resigned 31 Mar 2004

SPICER, Andrew William

Resigned
54 The Meadows, SawbridgeworthCM21 9PZ
Born December 1974
Director
Appointed 28 Nov 2000
Resigned 30 Oct 2003

THIRLEY, Kent Simon

Resigned
64 The Meadows, SawbridgeworthCM21 9RA
Born April 1967
Director
Appointed N/A
Resigned 30 Nov 1999

WEEKES, John Michael

Resigned
69 The Meadows, SawbridgeworthCM21 9RA
Born September 1961
Director
Appointed 10 Jun 2005
Resigned 24 Mar 2014
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
9 August 2005
287Change of Registered Office
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
14 September 1993
363b363b
Legacy
22 March 1993
363b363b
Legacy
22 March 1993
363(287)363(287)
Legacy
22 March 1993
363aAnnual Return
Legacy
22 March 1993
363aAnnual Return
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 April 1992
288288
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
5 November 1987
288288
Legacy
21 September 1987
288288
Legacy
10 August 1987
288288
Legacy
10 August 1987
288288
Legacy
5 March 1987
288288
Legacy
2 March 1987
225(1)225(1)
Legacy
11 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87