Background WavePink WaveYellow Wave

SHEPHERDS COMPLEX (MANAGEMENT) LIMITED (01958665)

SHEPHERDS COMPLEX (MANAGEMENT) LIMITED (01958665) is an active UK company. incorporated on 13 November 1985. with registered office in Bowness-On-Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. SHEPHERDS COMPLEX (MANAGEMENT) LIMITED has been registered for 40 years. Current directors include SIMON, Andrew James, WILKINSON, Nigel, WOOD, Keith Robert.

Company Number
01958665
Status
active
Type
ltd
Incorporated
13 November 1985
Age
40 years
Address
Winander House, Bowness-On-Windermere, LA23 3HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMON, Andrew James, WILKINSON, Nigel, WOOD, Keith Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERDS COMPLEX (MANAGEMENT) LIMITED

SHEPHERDS COMPLEX (MANAGEMENT) LIMITED is an active company incorporated on 13 November 1985 with the registered office located in Bowness-On-Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHEPHERDS COMPLEX (MANAGEMENT) LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01958665

LTD Company

Age

40 Years

Incorporated 13 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

RESIDENTS MANAGEMENT (NO. 46) LIMITED
From: 13 November 1985To: 18 March 1986
Contact
Address

Winander House Glebe Road Bowness-On-Windermere, LA23 3HE,

Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Director Joined
Dec 17
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SIMON, Andrew James

Active
Glebe Road, Bowness-On-WindermereLA23 3HE
Secretary
Appointed 13 Nov 2017

SIMON, Andrew James

Active
Glebe Road, Bowness-On-WindermereLA23 3HE
Born August 1980
Director
Appointed 30 Jul 2021

WILKINSON, Nigel

Active
Glebe Road, Bowness-On-WindermereLA23 3HE
Born July 1964
Director
Appointed 19 Jan 2007

WOOD, Keith Robert

Active
Glebe Road, Bowness-On-WindermereLA23 3HE
Born December 1955
Director
Appointed 13 Nov 2017

ROTHWELL, Antony Jon

Resigned
Bordriggs Farm, Bowness On WindermereLA23 3HU
Secretary
Appointed 16 Oct 2002
Resigned 19 Jan 2007

ROTHWELL, Edward

Resigned
Old Fallbarrow, Bowness On WindermereLA23 3DJ
Secretary
Appointed N/A
Resigned 16 Oct 2002

WILKINSON, Nigel

Resigned
Glebe Road, Bowness-On-WindermereLA23 3HE
Secretary
Appointed 19 Jan 2007
Resigned 13 Nov 2017

CARVEL, John Oswald Alexander

Resigned
1 Galston Avenue, GlasgowG77 5SF
Born August 1928
Director
Appointed N/A
Resigned 28 Oct 1993

CONLAN, John Oliver

Resigned
Sunnydale, CheshamHP5 2XU
Born July 1942
Director
Appointed N/A
Resigned 20 Jan 1993

DENNISON, Raymond

Resigned
Countysmeet, WindermereLA23 3LN
Born September 1942
Director
Appointed 07 Dec 1992
Resigned 29 Jul 2007

FLEMING, James William

Resigned
Dellside Queens Drive, WindermereLA23 2EL
Born March 1934
Director
Appointed N/A
Resigned 07 Dec 1992

PAGE, Roy

Resigned
28 Bryntirion Drive, PrestatynLL19 9NU
Born January 1949
Director
Appointed 20 Jan 1993
Resigned 12 Dec 1995

ROTHWELL, Antony Jon

Resigned
Bordriggs Farm, Bowness On WindermereLA23 3HU
Born December 1948
Director
Appointed 16 Oct 2002
Resigned 19 Jan 2007

ROTHWELL, Edward

Resigned
Old Fallbarrow, Bowness On WindermereLA23 3DJ
Born January 1923
Director
Appointed N/A
Resigned 16 Oct 2002

SCOTT, Walter Jeffrey

Resigned
Glebe Road, Bowness-On-WindermereLA23 3HE
Born September 1939
Director
Appointed 22 Oct 1997
Resigned 28 Jul 2021

Persons with significant control

1

Glebe Road, WindermereLA23 3HE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Memorandum Articles
28 December 1995
MEM/ARTSMEM/ARTS
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
30 January 1989
287Change of Registered Office
Legacy
26 July 1988
288288
Resolution
7 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
PUC 5PUC 5
Legacy
4 July 1988
PUC 2PUC 2
Legacy
30 June 1988
288288
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
24 May 1988
287Change of Registered Office
Legacy
24 May 1988
288288
Legacy
24 May 1988
363363
Legacy
24 May 1988
363363
Legacy
6 May 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87