Background WavePink WaveYellow Wave

SHEEPCOT LANE GARSTON MANAGEMENT LIMITED (06525153)

SHEEPCOT LANE GARSTON MANAGEMENT LIMITED (06525153) is an active UK company. incorporated on 5 March 2008. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHEEPCOT LANE GARSTON MANAGEMENT LIMITED has been registered for 18 years. Current directors include MOSS, Jack, ROBERTSON, Andrew James.

Company Number
06525153
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOSS, Jack, ROBERTSON, Andrew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEEPCOT LANE GARSTON MANAGEMENT LIMITED

SHEEPCOT LANE GARSTON MANAGEMENT LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHEEPCOT LANE GARSTON MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06525153

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 29 September 2021To: 16 August 2022
25 Glover Road Pinner Middlesex HA5 1LQ
From: 5 March 2008To: 29 September 2021
Timeline

7 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 10
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 16
Director Left
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WRIGHT PROPERTY MANAGEMENT LIMITED

Active
102-104 High Street, Great MissendenHP16 0BE
Corporate secretary
Appointed 22 Feb 2010

MOSS, Jack

Active
Sheepcot Lane, WatfordWD25 0AF
Born August 1938
Director
Appointed 23 Feb 2010

ROBERTSON, Andrew James

Active
Marroway, AylesburyHP22 5LQ
Born January 1965
Director
Appointed 16 May 2016

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 05 Mar 2008
Resigned 08 Mar 2015

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 05 Mar 2008
Resigned 31 Mar 2014

HULL, Eric

Resigned
Sheepcot Lane, WatfordWD25 0AF
Born November 1965
Director
Appointed 20 Apr 2015
Resigned 06 Mar 2018

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 05 Mar 2008
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2011
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
18 March 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
363aAnnual Return
Incorporation Company
5 March 2008
NEWINCIncorporation