Background WavePink WaveYellow Wave

SHEPHARDS COURT LTD (11933935)

SHEPHARDS COURT LTD (11933935) is an active UK company. incorporated on 9 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHEPHARDS COURT LTD has been registered for 7 years. Current directors include GLASS, Barry, RATZERSDORFER, Avi.

Company Number
11933935
Status
active
Type
ltd
Incorporated
9 April 2019
Age
7 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLASS, Barry, RATZERSDORFER, Avi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHARDS COURT LTD

SHEPHARDS COURT LTD is an active company incorporated on 9 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHEPHARDS COURT LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11933935

LTD Company

Age

7 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 6/9

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 June 2026
Period: 1 September 2024 - 6 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

11 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLASS, Barry

Active
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 09 Apr 2019

RATZERSDORFER, Avi

Active
Winston House, LondonN3 1DH
Born May 1988
Director
Appointed 09 Apr 2019

SOBEL, Zvi Dov

Resigned
Winston House, LondonN3 1DH
Born July 1977
Director
Appointed 09 Apr 2019
Resigned 02 Feb 2021

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Incorporation Company
9 April 2019
NEWINCIncorporation