Company NameShefford Leys Management Company Limited
DirectorsMark John Greenwood and Stephen Richard Hilleard
Company StatusActive
Company Number08372264
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark John Greenwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Stephen Richard Hilleard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Herts
SG9 0RU
Director NameMr Craig Christian Hulbert
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Felix Robert Keen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2013(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameChamonix Estates Limited (Corporation)
StatusResigned
Appointed02 January 2015(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 2019)
Correspondence AddressThe Maltings Sandon
Buntingford
Hertfordshire
SG9 0RU

Location

Registered AddressC/O Carringtons Residential Management Ltd The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
13 June 2023Appointment of Carringtons Secretarial Services Limited as a secretary on 13 June 2023 (2 pages)
31 January 2023Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 31 January 2023 (1 page)
31 January 2023Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Carringtons Residential Management Ltd the Lodge Stadium Way Harlow Essex CM19 5FP on 31 January 2023 (1 page)
20 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 March 2022Appointment of Mr Mark John Greenwood as a director on 2 March 2022 (2 pages)
2 March 2022Notification of a person with significant control statement (2 pages)
2 March 2022Cessation of Bloor Homes Limited as a person with significant control on 2 March 2022 (1 page)
2 March 2022Appointment of Mr Stephen Richard Hilleard as a director on 2 March 2022 (2 pages)
2 March 2022Termination of appointment of Felix Robert Keen as a director on 2 March 2022 (1 page)
2 March 2022Termination of appointment of Fairfield Company Secretaries Limited as a director on 2 March 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
27 August 2021Secretary's details changed for Fairfield Company Secretaries Limited on 27 August 2021 (1 page)
27 August 2021Director's details changed for Fairfield Company Secretaries Limited on 27 August 2021 (1 page)
6 July 2021Termination of appointment of Craig Christian Hulbert as a director on 6 July 2021 (1 page)
6 July 2021Appointment of Mr Felix Robert Keen as a director on 6 July 2021 (2 pages)
16 June 2021Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 16 June 2021 (1 page)
10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 May 2020Director's details changed for Mr Craig Christian Hulbert on 6 May 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
7 May 2019Appointment of Mr Craig Christian Hulbert as a director on 7 May 2019 (2 pages)
7 May 2019Termination of appointment of Chamonix Estates Limited as a director on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Adrian Martin Povey as a director on 7 May 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 February 2016Annual return made up to 23 January 2016 no member list (5 pages)
23 February 2016Annual return made up to 23 January 2016 no member list (5 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (5 pages)
2 January 2015Appointment of Chamonix Estates Limited as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Chamonix Estates Limited as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Chamonix Estates Limited as a director on 2 January 2015 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 23 January 2014 no member list (4 pages)
28 January 2014Annual return made up to 23 January 2014 no member list (4 pages)
23 January 2013Incorporation (34 pages)
23 January 2013Incorporation (34 pages)