Background WavePink WaveYellow Wave

SHEAF MANAGEMENT LIMITED (05996126)

SHEAF MANAGEMENT LIMITED (05996126) is an active UK company. incorporated on 13 November 2006. 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. SHEAF MANAGEMENT LIMITED has been registered for 19 years. Current directors include LESTER, Ian Howard, ESPLANADE DIRECTOR LIMITED.

Company Number
05996126
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LESTER, Ian Howard, ESPLANADE DIRECTOR LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEAF MANAGEMENT LIMITED

SHEAF MANAGEMENT LIMITED is an active company incorporated on 13 November 2006 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. SHEAF MANAGEMENT LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05996126

LTD Company

Age

19 Years

Incorporated 13 November 2006

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 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PIMCO 2573 LIMITED
From: 13 November 2006To: 19 December 2006
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 3 March 2010To: 14 January 2026
Europa House 20 Esplande Scarborough North Yorkshire YO11 2AQ
From: 13 November 2006To: 3 March 2010
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 13
Director Left
Oct 13
Loan Secured
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Feb 16
Director Joined
May 18
Director Left
May 18
Funding Round
May 18
Director Joined
Jan 20
Director Left
Jan 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ESPLANADE SECRETARIAL SERVICES LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 04 Nov 2008

LESTER, Ian Howard

Active
Barrett Street, LondonW1U 1AY
Born July 1964
Director
Appointed 17 Jan 2020

ESPLANADE DIRECTOR LIMITED

Active
20 Esplanade, ScarboroughYO11 2AQ
Corporate director
Appointed 04 Nov 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Nov 2006
Resigned 19 Dec 2006

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 19 Dec 2006
Resigned 04 Nov 2008

BROADLEY, Thomas William

Resigned
Ground Floor, City Point, LeedsLS1 2HL
Born August 1988
Director
Appointed 16 Apr 2018
Resigned 17 Jan 2020

DOYLE, Deborah

Resigned
Westland Road, LeedsLS11 5UH
Born November 1966
Director
Appointed 19 Dec 2006
Resigned 15 Nov 2011

LONGDEN, Stuart Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1984
Director
Appointed 31 Jul 2015
Resigned 16 Apr 2018

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 19 Dec 2006
Resigned 04 Nov 2008

MCCABE, Simon Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 04 Nov 2008
Resigned 31 Jul 2015

POSKITT, James

Resigned
Westland Road, LeedsLS11 5UH
Born December 1965
Director
Appointed 19 Dec 2006
Resigned 22 Oct 2013

WELLS, David Morrison

Resigned
32 Park Copse, LeedsLS18 5UN
Born August 1966
Director
Appointed 19 Dec 2006
Resigned 04 Nov 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 13 Nov 2006
Resigned 19 Dec 2006

Persons with significant control

1

Thorpe Park View, LeedsLS15 8GH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Memorandum Articles
24 February 2016
MAMA
Resolution
24 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Memorandum Articles
19 August 2014
MAMA
Resolution
19 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
29 November 2011
MG02MG02
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company
8 October 2009
CH01Change of Director Details
Change Person Director Company
8 October 2009
CH01Change of Director Details
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
9 June 2009
288cChange of Particulars
Legacy
4 June 2009
225Change of Accounting Reference Date
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288cChange of Particulars
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
287Change of Registered Office
Legacy
11 July 2007
88(2)R88(2)R
Legacy
11 July 2007
122122
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2006
NEWINCIncorporation