Background WavePink WaveYellow Wave

SHEEPSCAR MANAGEMENT COMPANY LIMITED (02413320)

SHEEPSCAR MANAGEMENT COMPANY LIMITED (02413320) is an active UK company. incorporated on 11 August 1989. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHEEPSCAR MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ZIA, Muhammad Tariq.

Company Number
02413320
Status
active
Type
ltd
Incorporated
11 August 1989
Age
36 years
Address
Unit-1, Gemini Business Park, Leeds, LS7 3JB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ZIA, Muhammad Tariq
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEPSCAR MANAGEMENT COMPANY LIMITED

SHEEPSCAR MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 1989 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHEEPSCAR MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02413320

LTD Company

Age

36 Years

Incorporated 11 August 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit-1, Gemini Business Park Sheepscar Way Leeds, LS7 3JB,

Previous Addresses

C/O Carter Towler Llp Coronet House Queen Street Leeds LS1 2TW
From: 20 June 2012To: 27 June 2025
5 John Charles Way Leeds West Yorkshire LS12 6QD
From: 11 August 1989To: 20 June 2012
Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jul 15
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ZIA, Muhammad Tariq

Active
Gemini Business Park, LeedsLS7 3JB
Born August 1963
Director
Appointed 23 Jun 2025

BOWERS, Andrew John

Resigned
Queen Street, LeedsLS1 2TW
Secretary
Appointed 17 Dec 2020
Resigned 14 Feb 2024

GLADWIN, David

Resigned
3 Sawley Close, HornseaHU18 1EZ
Secretary
Appointed N/A
Resigned 24 Feb 1994

KILMARTIN, Peter

Resigned
High Trees Layton Avenue, LeedsLS19 6QQ
Secretary
Appointed 01 Feb 1994
Resigned 17 Dec 2020

BOWERS, Andrew John

Resigned
Queen Street, LeedsLS1 2TW
Born February 1958
Director
Appointed 17 Dec 2020
Resigned 14 Feb 2024

CRANE, Stuart Brian

Resigned
Sheepscar Way, LeedsLS7 3JB
Born May 1980
Director
Appointed 14 Feb 2024
Resigned 07 Jul 2025

GORMAN, John Michael

Resigned
10 High Meadows, BradfordBD15 0HN
Born November 1950
Director
Appointed 01 Feb 1994
Resigned 03 Jul 2015

HIBLE, Dennis Michael

Resigned
21 St James Road, North FerribyHU14 3HZ
Born October 1936
Director
Appointed N/A
Resigned 24 Feb 1994

KILMARTIN, Peter

Resigned
High Trees Layton Avenue, LeedsLS19 6QQ
Born October 1948
Director
Appointed 01 Feb 1994
Resigned 17 Dec 2020

MARSHALL, Jamie Paul

Resigned
Sheepscar Way, LeedsLS7 3JB
Born September 1986
Director
Appointed 14 Feb 2024
Resigned 23 Jun 2025

NOVY, John Vernon

Resigned
17 Fountain Close, HessleHU13 0LB
Born April 1958
Director
Appointed N/A
Resigned 24 Feb 1994
Fundings
Financials
Latest Activities

Filing History

117

Resolution
25 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Move Registers To Sail Company
6 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
363sAnnual Return (shuttle)
Resolution
16 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Resolution
18 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1998
AAAnnual Accounts
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
10 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1996
AAAnnual Accounts
Resolution
24 June 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Resolution
4 July 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
8 June 1990
288288
Legacy
17 October 1989
88(2)R88(2)R
Resolution
16 October 1989
RESOLUTIONSResolutions
Resolution
16 October 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
224224
Legacy
6 October 1989
288288
Incorporation Company
11 August 1989
NEWINCIncorporation