Sheaf Management Limited
- Active
- Incorporated on 13 Nov 2006
Reg Address: Europa House, 20 Esplanade, Scarborough YO11 2AQ
Previous Names:
Pimco 2573 Limited - 19 Dec 2006
Pimco 2573 Limited - 13 Nov 2006
Company Classifications:
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Sheaf Management Limited" is a ltd and located in Europa House, 20 Esplanade, Scarborough YO11 2AQ. Sheaf Management Limited is currently in active status and it was incorporated on 13 Nov 2006 (17 years 10 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Sheaf Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ian Howard Lester | Director | 17 Jan 2020 | - | Active |
2 | Thomas William Broadley | Director | 16 Apr 2018 | British | Resigned 17 Jan 2020 |
3 | Stuart Michael Longden | Director | 31 Jul 2015 | British | Resigned 16 Apr 2018 |
4 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 4 Nov 2008 | - | Active |
5 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 4 Nov 2008 | - | Active |
6 | Simon Charles Mccabe | Director | 4 Nov 2008 | British | Resigned 31 Jul 2015 |
7 | Deborah Doyle | Director | 19 Dec 2006 | British | Resigned 15 Nov 2011 |
8 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 19 Dec 2006 | - | Resigned 4 Nov 2008 |
9 | Stephen Paul Mcbride | Director | 19 Dec 2006 | - | Resigned 4 Nov 2008 |
10 | James Poskitt | Director | 19 Dec 2006 | British | Resigned 22 Oct 2013 |
11 | David Morrison Wells | Director | 19 Dec 2006 | British | Resigned 4 Nov 2008 |
12 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 13 Nov 2006 | - | Resigned 19 Dec 2006 |
13 | PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 13 Nov 2006 | - | Resigned 19 Dec 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Dc Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sheaf Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 23 Feb 2024 | Download PDF |
2 | Accounts - Small | 6 Oct 2023 | Download PDF |
3 | Accounts - Small | 13 Jul 2022 | Download PDF |
4 | Accounts - Full | 12 Jul 2021 | Download PDF |
5 | Confirmation Statement - Updates | 4 Mar 2021 | Download PDF 4 Pages |
6 | Accounts - Full | 23 Sep 2020 | Download PDF 19 Pages |
7 | Confirmation Statement - No Updates | 13 Mar 2020 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 28 Jan 2020 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 28 Jan 2020 | Download PDF 1 Pages |
10 | Accounts - Full | 5 Jul 2019 | Download PDF 16 Pages |
11 | Confirmation Statement - Updates | 26 Feb 2019 | Download PDF 4 Pages |
12 | Capital - Allotment Shares | 18 May 2018 | Download PDF 3 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 10 May 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 10 May 2018 | Download PDF 1 Pages |
15 | Accounts - Full | 19 Apr 2018 | Download PDF 17 Pages |
16 | Confirmation Statement - Updates | 2 Mar 2018 | Download PDF 4 Pages |
17 | Accounts - Full | 6 Jul 2017 | Download PDF 16 Pages |
18 | Confirmation Statement - Updates | 27 Feb 2017 | Download PDF 5 Pages |
19 | Accounts - Full | 30 Jun 2016 | Download PDF 12 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2016 | Download PDF 6 Pages |
21 | Incorporation - Memorandum Articles | 24 Feb 2016 | Download PDF 7 Pages |
22 | Resolution | 24 Feb 2016 | Download PDF 2 Pages |
23 | Mortgage - Satisfy Charge Full | 2 Feb 2016 | Download PDF 4 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 14 Aug 2015 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2015 | Download PDF 3 Pages |
26 | Resolution | 11 Aug 2015 | Download PDF 6 Pages |
27 | Accounts - Full | 26 Jun 2015 | Download PDF 12 Pages |
28 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2015 | Download PDF 6 Pages |
30 | Incorporation - Memorandum Articles | 19 Aug 2014 | Download PDF 4 Pages |
31 | Resolution | 19 Aug 2014 | Download PDF 2 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
33 | Accounts - Full | 26 Jun 2014 | Download PDF 12 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2014 | Download PDF 6 Pages |
35 | Officers - Termination Director Company With Name | 23 Oct 2013 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 1 Oct 2013 | Download PDF 3 Pages |
37 | Accounts - Full | 1 Jul 2013 | Download PDF 12 Pages |
38 | Officers - Termination Director Company With Name | 28 Feb 2013 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2013 | Download PDF 7 Pages |
40 | Officers - Change Person Director Company With Change Date | 3 Jan 2013 | Download PDF 2 Pages |
41 | Accounts - Full | 3 Jul 2012 | Download PDF 12 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2012 | Download PDF 8 Pages |
43 | Mortgage - Legacy | 29 Nov 2011 | Download PDF 3 Pages |
44 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
45 | Accounts - Dormant | 11 Jul 2011 | Download PDF 10 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2011 | Download PDF 8 Pages |
47 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
48 | Accounts - Total Exemption Full | 7 Jul 2010 | Download PDF 10 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2010 | Download PDF 6 Pages |
50 | Address - Change Registered Office Company With Date Old | 3 Mar 2010 | Download PDF 1 Pages |
51 | Officers - Change Corporate Director Company With Change Date | 2 Mar 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 2 Mar 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 2 Mar 2010 | Download PDF 2 Pages |
54 | Officers - Change Corporate Secretary Company With Change Date | 2 Mar 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company | 8 Oct 2009 | Download PDF 3 Pages |
56 | Officers - Change Person Director Company | 8 Oct 2009 | Download PDF 3 Pages |
57 | Capital - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
58 | Accounts - Dormant | 20 Aug 2009 | Download PDF 7 Pages |
59 | Officers - Legacy | 9 Jun 2009 | Download PDF 1 Pages |
60 | Accounts - Legacy | 4 Jun 2009 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 6 Mar 2009 | Download PDF 4 Pages |
62 | Officers - Legacy | 6 Mar 2009 | Download PDF 1 Pages |
63 | Officers - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 13 Nov 2008 | Download PDF 1 Pages |
65 | Officers - Legacy | 12 Nov 2008 | Download PDF 5 Pages |
66 | Officers - Legacy | 6 Nov 2008 | Download PDF 2 Pages |
67 | Officers - Legacy | 6 Nov 2008 | Download PDF 1 Pages |
68 | Officers - Legacy | 6 Nov 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 6 Nov 2008 | Download PDF 5 Pages |
70 | Accounts - Dormant | 13 Aug 2008 | Download PDF 5 Pages |
71 | Annual Return - Legacy | 25 Feb 2008 | Download PDF 6 Pages |
72 | Address - Legacy | 25 Feb 2008 | Download PDF 1 Pages |
73 | Resolution | 11 Jul 2007 | Download PDF 9 Pages |
74 | Capital - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
75 | Resolution | 11 Jul 2007 | Download PDF 9 Pages |
76 | Resolution | 11 Jul 2007 | Download PDF |
77 | Capital - Legacy | 11 Jul 2007 | Download PDF 2 Pages |
78 | Mortgage - Legacy | 7 Jul 2007 | Download PDF 9 Pages |
79 | Officers - Legacy | 19 Feb 2007 | Download PDF 2 Pages |
80 | Officers - Legacy | 19 Feb 2007 | Download PDF 2 Pages |
81 | Officers - Legacy | 19 Feb 2007 | Download PDF 2 Pages |
82 | Officers - Legacy | 19 Feb 2007 | Download PDF 2 Pages |
83 | Officers - Legacy | 19 Feb 2007 | Download PDF 2 Pages |
84 | Incorporation - Memorandum Articles | 19 Feb 2007 | Download PDF 11 Pages |
85 | Officers - Legacy | 19 Feb 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 19 Feb 2007 | Download PDF 1 Pages |
87 | Change Of Name - Certificate Company | 19 Dec 2006 | Download PDF 2 Pages |
88 | Incorporation - Company | 13 Nov 2006 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.