SHEEPY MILL MANAGEMENT LIMITED - SHEEPY PARVA


Company Profile Company Filings

Overview

SHEEPY MILL MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEEPY PARVA and has the status: Active.
SHEEPY MILL MANAGEMENT LIMITED was incorporated 25 years ago on 27/10/1998 and has the registered number: 03656700. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

SHEEPY MILL MANAGEMENT LIMITED - SHEEPY PARVA

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

1, SHEEPY MILL
SHEEPY PARVA
LEICESTERSHIRE
CV9 3SZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID PALMER LEES Nov 1953 British Director 2006-06-01 CURRENT
MRS HEATHER JUANITA SARAH SMITH Jan 1953 British Director 2022-01-26 CURRENT
MR NICK WARD Nov 1990 British Director 2019-07-21 CURRENT
DAVID PALMER LEES Nov 1953 British Secretary 2006-05-08 CURRENT
GAIL HILTON BURROWS Jul 1965 British Director 2021-07-06 CURRENT
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1998-10-27 UNTIL 1998-10-27 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 1998-10-27 UNTIL 1998-10-27 RESIGNED
MR COLIN CLEAVER May 1939 British Director 2017-10-19 UNTIL 2018-11-29 RESIGNED
MR MARTIN JOHN LAKE Feb 1972 British Secretary 2002-03-26 UNTIL 2006-04-13 RESIGNED
ADRIAN CHARLES BURR Oct 1966 British Secretary 1998-10-27 UNTIL 2002-04-04 RESIGNED
VALERIE JILL COMELIO Feb 1939 British Director 2002-11-27 UNTIL 2018-09-10 RESIGNED
MR CHARLES DONALD WALTON May 1949 British Director 2008-11-01 UNTIL 2012-05-11 RESIGNED
MR BENJAMIN JAMES SMITH Feb 1975 British Director 2006-06-01 UNTIL 2008-10-15 RESIGNED
MR ROBERT FRANK PERRY Aug 1938 British Director 2012-05-11 UNTIL 2019-06-18 RESIGNED
MR JOHN MORRIS Feb 1952 British Director 2011-09-16 UNTIL 2017-10-19 RESIGNED
MR DECLAN MCCAULEY Mar 1962 British Director 2018-10-04 UNTIL 2021-07-06 RESIGNED
MR MARTIN JOHN LAKE Feb 1972 British Director 2002-03-26 UNTIL 2006-04-13 RESIGNED
MRS GERALDINE ROSE MCCAULEY Nov 1963 British Director 2021-07-06 UNTIL 2021-11-26 RESIGNED
ANTONY HAYWARD Oct 1947 British Director 2002-03-26 UNTIL 2003-09-05 RESIGNED
VALERIE CARROLL Oct 1948 British Director 2002-11-27 UNTIL 2011-09-15 RESIGNED
MR JAMES CHARLES NORMAN WOOD BURR Jul 1938 British Director 1998-10-27 UNTIL 2001-11-07 RESIGNED
ANDREW JAMES BURR Oct 1966 British Director 2001-11-07 UNTIL 2002-04-14 RESIGNED
ADRIAN CHARLES BURR Oct 1966 British Director 1998-10-27 UNTIL 2002-04-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.P. & B. (HINCKLEY) LIMITED NUNEATON Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
H.H.C.C. LIMITED HILL STREET Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
KINGSLEY NITON PROPERTIES LIMITED BROMSGROVE Dissolved... UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
C S COMMUNICATION SERVICES LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
SPRINGBOURNE DEVELOPMENTS LIMITED NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EVINGTON LANE MANAGEMENT COMPANY LIMITED LEICESTER ENGLAND Active DORMANT 98000 - Residents property management
SPRINGBOURNE HOMES LIMITED NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BROWN & BURR LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
SPRINGPHARM LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
HILDITCH WAY MANAGEMENT COMPANY LIMITED LYTHAM ST ANNES UNITED KINGDOM Active DORMANT 98000 - Residents property management
RRUBA LTD ATHERSTONE ENGLAND Dissolved... DORMANT 93199 - Other sports activities
DELIVERY PHARMACY LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
THE CEDARS (BARWELL) MANAGEMENT COMPANY LIMITED HINCKLEY Active MICRO ENTITY 98000 - Residents property management
AGRI INVEST LTD NUNEATON Dissolved... DORMANT 99999 - Dormant Company
ASTON FLAMVILLE PROPERTIES LIMITED HINCKLEY UNITED KINGDOM Active DORMANT 41100 - Development of building projects
SWINNERTON TRUST LIMITED NUNEATON UNITED KINGDOM Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
CHARLESWOOD COURT MANAGEMENT COMPANY LIMITED HINCKLEY Active MICRO ENTITY 98000 - Residents property management
SPRINGBOURNE RURAL AND SOCIAL LIMITED NUNEATON ENGLAND Active DORMANT 41100 - Development of building projects
GDM EDUCATION LIMITED HINCKLEY ENGLAND Active MICRO ENTITY 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SHEEPY MILL MANAGEMENT LIMITED 2023-06-30 31-10-2022 £9,302 equity
Micro-entity Accounts - SHEEPY MILL MANAGEMENT LIMITED 2022-07-22 31-10-2021 £9,302 equity
Micro-entity Accounts - SHEEPY MILL MANAGEMENT LIMITED 2021-07-20 31-10-2020 £9,302 equity
Micro-entity Accounts - SHEEPY MILL MANAGEMENT LIMITED 2020-10-27 31-10-2019 £998 equity
Micro-entity Accounts - SHEEPY MILL MANAGEMENT LIMITED 2019-07-23 31-10-2018 £9,433 equity
Micro-entity Accounts - SHEEPY MILL MANAGEMENT LIMITED 2018-06-27 31-10-2017 £25,960 Cash £26,610 equity
Abbreviated Company Accounts - SHEEPY MILL MANAGEMENT LIMITED 2017-06-23 31-10-2016 £25,500 Cash £26,150 equity
Abbreviated Company Accounts - SHEEPY MILL MANAGEMENT LIMITED 2016-07-19 31-10-2015 £150 Cash £-8,800 equity
Abbreviated Company Accounts - SHEEPY MILL MANAGEMENT LIMITED 2015-06-25 31-10-2014 £150 Cash £-8,800 equity
Abbreviated Company Accounts - SHEEPY MILL MANAGEMENT LIMITED 2014-07-15 31-10-2013 £1,000 Cash £-6,775 equity