Background WavePink WaveYellow Wave

SHEDFIELD CONSTRUCTION LIMITED (08902726)

SHEDFIELD CONSTRUCTION LIMITED (08902726) is an active UK company. incorporated on 19 February 2014. with registered office in Fareham. The company operates in the Construction sector, engaged in other building completion and finishing. SHEDFIELD CONSTRUCTION LIMITED has been registered for 12 years. Current directors include GROVE, Matthew Mark.

Company Number
08902726
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
227a West Street, Fareham, PO16 0HZ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GROVE, Matthew Mark
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEDFIELD CONSTRUCTION LIMITED

SHEDFIELD CONSTRUCTION LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SHEDFIELD CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08902726

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 August 2025 (9 months ago)
Submitted on 14 August 2025 (9 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

227a West Street Fareham, PO16 0HZ,

Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 16
Director Joined
Dec 16
Loan Secured
Jun 19
Loan Secured
Aug 19
Owner Exit
Aug 20
New Owner
Aug 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jun 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROVE, Matthew Mark

Active
West Street, FarehamPO16 0HZ
Born December 1984
Director
Appointed 01 Dec 2016

GROVE, David

Resigned
Winchester Road, SouthamptonSO32 2HS
Born January 1965
Director
Appointed 19 Feb 2014
Resigned 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
11 January 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Incorporation Company
19 February 2014
NEWINCIncorporation