Shepherds Glen Management Company Limited LIMAVADY


Shepherds Glen Management Company started in year 1999 as Private Limited Company with registration number NI036667. The Shepherds Glen Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Limavady at Limavady Business Park Bwest. Postal code: BT49 0HR.

There is a single director in the company at the moment - Heather K., appointed on 18 July 2022. In addition, a secretary was appointed - Heather K., appointed on 29 February 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark S. who worked with the the company until 29 February 2008.

Shepherds Glen Management Company Limited Address / Contact

Office Address Limavady Business Park Bwest
Office Address2 89 Dowland Road
Town Limavady
Post code BT49 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036667
Date of Incorporation Wed, 4th Aug 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Heather K.

Position: Director

Appointed: 18 July 2022

Heather K.

Position: Secretary

Appointed: 29 February 2008

Nicola M.

Position: Director

Appointed: 03 July 2012

Resigned: 05 February 2021

Marie K.

Position: Director

Appointed: 27 June 2012

Resigned: 16 December 2022

Raymond C.

Position: Director

Appointed: 26 June 2012

Resigned: 03 January 2020

Dennis N.

Position: Director

Appointed: 29 February 2008

Resigned: 21 May 2012

Linda I.

Position: Director

Appointed: 29 February 2008

Resigned: 26 June 2012

James B.

Position: Director

Appointed: 01 September 2006

Resigned: 29 February 2008

James E.

Position: Director

Appointed: 07 June 2006

Resigned: 29 February 2008

Mark S.

Position: Secretary

Appointed: 04 August 1999

Resigned: 29 February 2008

Gregory M.

Position: Director

Appointed: 04 August 1999

Resigned: 24 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth21 73725 23625 783      
Balance Sheet
Current Assets38 72939 09540 36740 34241 62941 20243 84544 05242 962
Net Assets Liabilities  25 78327 10529 57031 65031 65031 650177
Cash Bank In Hand2634202 495      
Debtors38 46638 67537 872      
Net Assets Liabilities Including Pension Asset Liability21 73725 23625 783      
Reserves/Capital
Shareholder Funds21 73725 23625 783      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset141515151515151515
Creditors  14 93213 58512 4079 90511 0829 90518 650
Net Current Assets Liabilities21 72325 22125 76827 09029 55531 63533 11234 48624 667
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal322322333333333338349339355
Provisions For Liabilities Balance Sheet Subtotal       2 85124 505
Total Assets Less Current Liabilities21 73725 23625 78327 10529 57031 65033 12734 50124 682
Creditors Due Within One Year17 32814 19614 932      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Other Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements