Shepherd Court Residents Ltd WEYMOUTH


Founded in 2002, Shepherd Court Residents, classified under reg no. 04440763 is an active company. Currently registered at 27 Brunel Drive DT3 6NX, Weymouth the company has been in the business for 22 years. Its financial year was closed on May 15 and its latest financial statement was filed on 2022/05/15.

Currently there are 2 directors in the the firm, namely Lisa R. and John R.. In addition one secretary - Michael H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shepherd Court Residents Ltd Address / Contact

Office Address 27 Brunel Drive
Office Address2 Preston
Town Weymouth
Post code DT3 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440763
Date of Incorporation Thu, 16th May 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 15th May
Company age 22 years old
Account next due date Thu, 15th Feb 2024 (98 days after)
Account last made up date Sun, 15th May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Lisa R.

Position: Director

Appointed: 01 September 2022

John R.

Position: Director

Appointed: 23 September 2013

Michael H.

Position: Secretary

Appointed: 20 March 2009

Rodney D.

Position: Secretary

Appointed: 04 November 2013

Resigned: 29 October 2018

Richard B.

Position: Director

Appointed: 23 September 2013

Resigned: 20 June 2022

Nigel L.

Position: Director

Appointed: 04 January 2009

Resigned: 03 July 2012

Anthony W.

Position: Director

Appointed: 04 January 2009

Resigned: 17 July 2013

Geoff M.

Position: Director

Appointed: 16 July 2003

Resigned: 16 May 2010

Karen M.

Position: Director

Appointed: 16 July 2003

Resigned: 10 May 2004

Graeme G.

Position: Director

Appointed: 16 July 2003

Resigned: 16 May 2010

Jason H.

Position: Director

Appointed: 16 July 2003

Resigned: 16 May 2010

Molly S.

Position: Director

Appointed: 30 December 2002

Resigned: 10 April 2004

William S.

Position: Director

Appointed: 16 May 2002

Resigned: 01 January 2003

Rodney D.

Position: Secretary

Appointed: 16 May 2002

Resigned: 20 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-152022-05-152023-05-15
Balance Sheet
Cash Bank On Hand2 6571 0481 143
Current Assets2 6571 0481 143
Net Assets Liabilities2 6571 0481 143
Other
Administrative Expenses2 4382 7849 363
Gross Profit Loss3 0703 1508 100
Net Current Assets Liabilities2 6571 0481 143
Operating Profit Loss632366-1 263
Profit Loss On Ordinary Activities After Tax632366-1 263
Profit Loss On Ordinary Activities Before Tax632366-1 263
Total Assets Less Current Liabilities2 6571 0481 143
Turnover Revenue3 0703 1508 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/15
filed on: 17th, January 2024
Free Download (8 pages)

Company search