Background WavePink WaveYellow Wave

SHEPHERD & HERTFORD LIMITED (12026400)

SHEPHERD & HERTFORD LIMITED (12026400) is an active UK company. incorporated on 31 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHEPHERD & HERTFORD LIMITED has been registered for 6 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis.

Company Number
12026400
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERD & HERTFORD LIMITED

SHEPHERD & HERTFORD LIMITED is an active company incorporated on 31 May 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHEPHERD & HERTFORD LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12026400

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Timeline

12 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jun 21
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 05 Jul 2019

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 05 Jul 2019

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 05 Jul 2019

GEORGIADES, Andrew Matthew

Resigned
10-12 Bourlet Close, LondonW1W 7BR
Born February 1961
Director
Appointed 31 May 2019
Resigned 05 Jul 2019

THEORI, Nicholas

Resigned
Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 05 Jul 2019
Resigned 25 Jun 2021

Persons with significant control

6

1 Active
5 Ceased
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2021
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2019
Ceased 17 Jul 2019
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2019
Ceased 17 Jul 2019
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2019
Ceased 17 Jul 2019
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2019
Ceased 17 Jul 2019

Mr Andrew Matthew Georgiades

Ceased
10-12 Bourlet Close, LondonW1W 7BR
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2019
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Incorporation Company
31 May 2019
NEWINCIncorporation