Background WavePink WaveYellow Wave

SHEFFORD DEVELOPMENTS LIMITED (10429500)

SHEFFORD DEVELOPMENTS LIMITED (10429500) is an active UK company. incorporated on 14 October 2016. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. SHEFFORD DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BARRETT, John Burns, MIGHELL, Howard Stanley, SWAN, Matthew David.

Company Number
10429500
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRETT, John Burns, MIGHELL, Howard Stanley, SWAN, Matthew David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFORD DEVELOPMENTS LIMITED

SHEFFORD DEVELOPMENTS LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. SHEFFORD DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10429500

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

20 Kent Road Northampton, NN5 4DR,

Previous Addresses

No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 14 October 2016To: 25 January 2018
Timeline

14 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Director Joined
Apr 18
Loan Secured
May 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRETT, John Burns

Active
Islip, KetteringNN14 3LH
Born February 1963
Director
Appointed 10 Apr 2018

MIGHELL, Howard Stanley

Active
11-13 Station Road, KetteringNN15 7HH
Born December 1962
Director
Appointed 12 Jan 2018

SWAN, Matthew David

Active
11-13 Station Rd, KetteringNN15 7HH
Born October 1963
Director
Appointed 12 Jan 2018

CURRAGH, Brian Philip

Resigned
Station Road, HarpendenAL5 4US
Born January 1959
Director
Appointed 14 Oct 2016
Resigned 12 Jan 2018

PETERS, Michael Gordon

Resigned
Station Road, HarpendenAL5 4US
Born July 1964
Director
Appointed 14 Oct 2016
Resigned 12 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
NorthamptonNN5 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Station Road, HarpendenAL5 4US

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Incorporation Company
14 October 2016
NEWINCIncorporation