Shepley Grange Management Company Limited

General information

Name:

Shepley Grange Management Company Ltd

Office Address:

Brunswick House Birmingham Road B97 6DY Redditch

Number: 03452701

Incorporation date: 1997-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Shepley Grange Management Company Limited. The company was founded 27 years ago and was registered under 03452701 as its reg. no. This particular office of the firm is located in Redditch. You can reach them at Brunswick House, Birmingham Road. Created as Lylat Systems, the firm used the name until 1997, when it got changed to Shepley Grange Management Company Limited. This firm's Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-08-01.

The company owes its accomplishments and permanent growth to a team of two directors, specifically Geoffrey M. and Kim M., who have been controlling it since May 1999.

  • Previous company's names
  • Shepley Grange Management Company Limited 1997-11-10
  • Lylat Systems Limited 1997-10-20

Financial data based on annual reports

Company staff

Geoffrey M.

Role: Director

Appointed: 14 May 1999

Latest update: 22 April 2024

Kim M.

Role: Director

Appointed: 14 May 1999

Latest update: 22 April 2024

People with significant control

Executives who have control over this firm are as follows: Richie Lee Shaylor And Mrs Josephine Claire S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richie Lee Shaylor And Mrs Josephine Claire S.
Notified on 10 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane H.
Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
26
Company Age

Similar companies nearby

Closest companies