Background WavePink WaveYellow Wave

SHEPLEY MANAGEMENT COMPANY LTD (10077060)

SHEPLEY MANAGEMENT COMPANY LTD (10077060) is an active UK company. incorporated on 22 March 2016. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. SHEPLEY MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include ANDREW, Alistair John William, DIXON, Kevin Charles, LAMONT, Peter Joseph and 1 others.

Company Number
10077060
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
The Office Newhall Farm, Wakefield, WF4 4BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREW, Alistair John William, DIXON, Kevin Charles, LAMONT, Peter Joseph, TUCKER, Glenys Barbara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPLEY MANAGEMENT COMPANY LTD

SHEPLEY MANAGEMENT COMPANY LTD is an active company incorporated on 22 March 2016 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHEPLEY MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10077060

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

The Office Newhall Farm Grange Moor Wakefield, WF4 4BG,

Previous Addresses

Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE England
From: 12 August 2019To: 31 March 2025
The Tithe 4 Abbey Gardens Shepley Huddersfield West Yorkshire HD8 8FT England
From: 24 July 2019To: 12 August 2019
Kubinski Chartered Accountants Eldon House Huddersfield HD8 0PE England
From: 22 March 2016To: 24 July 2019
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Nov 16
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANDREW, Alistair John William

Active
7 Abbey Gardens, HuddersfieldHD8 8FT
Born May 1979
Director
Appointed 23 Mar 2026

DIXON, Kevin Charles

Active
Abbey Gardens, HuddersfieldHD8 8FT
Born April 1958
Director
Appointed 22 Jul 2019

LAMONT, Peter Joseph

Active
Abbey Gardens, HuddersfieldHD8 8FT
Born September 1981
Director
Appointed 22 Jul 2019

TUCKER, Glenys Barbara

Active
1 Abbey Gardens, HuddersfieldHD8 8FT
Born August 1955
Director
Appointed 21 Mar 2025

DONALDSON, Shirley Rosemary

Resigned
Abbey Gardens, HuddersfieldHD8 8FT
Born July 1942
Director
Appointed 22 Jul 2019
Resigned 23 Mar 2026

LUNNESS, Sandra Elizabeth

Resigned
Abbey Gardens, HuddersfieldHD8 8FT
Born April 1966
Director
Appointed 22 Jul 2019
Resigned 21 Feb 2023

MARCHANT, Richard Simon

Resigned
Eldon House, HuddersfieldHD8 0PE
Born October 1968
Director
Appointed 22 Mar 2016
Resigned 22 Jul 2019

TUCKER, Leslie Ernest John

Resigned
Abbey Gardens, HuddersfieldHD8 8FT
Born September 1949
Director
Appointed 22 Jul 2019
Resigned 16 Feb 2025

WATERS, Scott Andrew

Resigned
Eldon House, HuddersfieldHD8 0PE
Born July 1980
Director
Appointed 22 Mar 2016
Resigned 22 Jul 2019

WORDSWORTH, Oliver Joseph

Resigned
Abbey Gardens, HuddersfieldHD8 8FT
Born February 1984
Director
Appointed 22 Jul 2019
Resigned 23 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Scott Andrew Waters

Ceased
4 Abbey Gardens, HuddersfieldHD8 8FT
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr Richard Simon Marchant

Ceased
4 Abbey Gardens, HuddersfieldHD8 8FT
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Incorporation Company
22 March 2016
NEWINCIncorporation