Background WavePink WaveYellow Wave

JOHN SHEPHERD LETTINGS LIMITED (06841027)

JOHN SHEPHERD LETTINGS LIMITED (06841027) is an active UK company. incorporated on 9 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JOHN SHEPHERD LETTINGS LIMITED has been registered for 17 years. Current directors include CLARKE, Paul John, CRATHORNE, Richard, PHILLIPS, Edward Anthony Bassett and 1 others.

Company Number
06841027
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKE, Paul John, CRATHORNE, Richard, PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SHEPHERD LETTINGS LIMITED

JOHN SHEPHERD LETTINGS LIMITED is an active company incorporated on 9 March 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JOHN SHEPHERD LETTINGS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06841027

LTD Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Troy Mills Troy Road Horsforth Leeds LS18 5GN England
From: 22 March 2021To: 2 August 2023
33 Colmore Row Birmingham B3 2BS England
From: 11 September 2018To: 22 March 2021
14 Beeches Walk Sutton Coldfield West Midlands B73 6HN
From: 9 March 2009To: 11 September 2018
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Funding Round
Apr 10
Funding Round
Apr 14
Loan Cleared
Jun 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Capital Reduction
Aug 14
Share Buyback
Sept 14
Director Left
Aug 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Director Left
Feb 23
Loan Secured
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Loan Secured
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CLARKE, Paul John

Active
St. Mary Axe, LondonEC3A 8BE
Born April 1982
Director
Appointed 03 Nov 2025

CRATHORNE, Richard

Active
St. Mary Axe, LondonEC3A 8BE
Born October 1972
Director
Appointed 09 Feb 2021

PHILLIPS, Edward Anthony Bassett

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1978
Director
Appointed 01 Aug 2023

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 05 Jul 2023

BLACK, Gary Lewis

Resigned
Beeches Walk, Sutton ColdfieldB73 6HN
Secretary
Appointed 03 Sept 2009
Resigned 19 Aug 2014

HAMILTON, Robert

Resigned
St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 19 Aug 2014
Resigned 15 Oct 2025

DMCS SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 09 Mar 2009
Resigned 09 Mar 2009

BLACK, Gary Lewis

Resigned
Colmore Row, BirminghamB3 2BS
Born August 1964
Director
Appointed 01 Oct 2009
Resigned 19 Dec 2020

CRATHORNE, Richard

Resigned
Colmore Row, BirminghamB3 2BS
Born October 1972
Director
Appointed 03 Sept 2009
Resigned 19 Dec 2020

ELLIOTT, Martin Paul

Resigned
Southlands Grove, BingleyBD16 1EF
Born August 1983
Director
Appointed 19 Dec 2020
Resigned 31 Jan 2023

HAMILTON, Robert James

Resigned
St. Mary Axe, LondonEC3A 8BE
Born June 1964
Director
Appointed 19 Aug 2014
Resigned 15 Oct 2025

MILES, Dudley Robert Alexander

Resigned
70d Belsize Park Gardens, LondonNW3 4NE
Born December 1947
Director
Appointed 09 Mar 2009
Resigned 09 Mar 2009

PENDER, Stuart Macpherson

Resigned
St. Mary Axe, LondonEC3A 8BE
Born June 1965
Director
Appointed 19 Aug 2014
Resigned 10 Dec 2025

ROBERTSON, Bryan Edward

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born April 1964
Director
Appointed 19 Aug 2014
Resigned 30 Jun 2015

Persons with significant control

1

Wemyss Place, EdinburghEH3 6DH

Nature of Control

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

Filing History

149

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
GUARANTEE2GUARANTEE2
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2018
AAAnnual Accounts
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
6 September 2018
GUARANTEE2GUARANTEE2
Legacy
6 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2017
AAAnnual Accounts
Legacy
2 June 2017
AGREEMENT2AGREEMENT2
Legacy
15 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
16 January 2017
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Annual Return Company
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Memorandum Articles
23 February 2016
MAMA
Resolution
23 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2014
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
3 September 2014
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 September 2014
CC04CC04
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
31 August 2014
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number
30 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 August 2014
MR01Registration of a Charge
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Memorandum Articles
16 June 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
287Change of Registered Office
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Incorporation Company
9 March 2009
NEWINCIncorporation