Background WavePink WaveYellow Wave

SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD (10845615)

SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD (10845615) is an active UK company. incorporated on 30 June 2017. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include CROCKER, Sandra Maria, NORTHMORE, Christopher Paul, PALMER, Carol Ann and 1 others.

Company Number
10845615
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 2017
Age
8 years
Address
Alcea Shepherds Court, Exeter, EX3 0FD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CROCKER, Sandra Maria, NORTHMORE, Christopher Paul, PALMER, Carol Ann, SPRAGUE, Alison Sarah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD

SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD is an active company incorporated on 30 June 2017 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10845615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Alcea Shepherds Court Ebford Exeter, EX3 0FD,

Previous Addresses

Alcea Ebford Lane Ebford Exeter Devon EX3 0FD United Kingdom
From: 14 August 2020To: 27 November 2020
Rosario Ebford Lane Ebford Exeter Devon EX3 0QN United Kingdom
From: 30 June 2017To: 14 August 2020
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jun 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CROCKER, Sandra Maria

Active
Shepherds Court, EbfordEX3 0FD
Born November 1964
Director
Appointed 05 Oct 2017

NORTHMORE, Christopher Paul

Active
Shepherds Court, EbfordEX3 0FD
Born August 1950
Director
Appointed 27 Sept 2017

PALMER, Carol Ann

Active
Shepherds Court, EbfordEX3 0FD
Born July 1971
Director
Appointed 01 Aug 2020

SPRAGUE, Alison Sarah

Active
Shepherds Court, EbfordEX3 0FD
Born March 1968
Director
Appointed 25 Oct 2018

BARWICK, Richard

Resigned
The Forum, ExeterEX1 1QR
Born June 1986
Director
Appointed 14 Jul 2017
Resigned 27 Sept 2019

WHITE, Ian Michael

Resigned
Ebford Lane, ExeterEX3 0QN
Born August 1963
Director
Appointed 30 Jun 2017
Resigned 27 Sept 2019

Persons with significant control

5

4 Active
1 Ceased

Mrs Alison Sarah Sprague

Active
Shepherds Court, ExeterEX3 0FD
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2021

Ms Carol Palmer

Active
Shepherds Court, ExeterEX3 0FD
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2021

Ms Sandra Maria Crocker

Active
Shepherds Court, ExeterEX3 0FD
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2021

Mr Christopher Paul Northmore

Active
Shepherds Court, ExeterEX3 0FD
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2021

Mr Ian Michael White

Ceased
Ebford Lane, ExeterEX3 0QN
Born August 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Incorporation Company
30 June 2017
NEWINCIncorporation