UKBizDB.co.uk

79-85 SPENCER MEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 79-85 Spencer Mews Limited. The company was founded 6 years ago and was given the registration number 11148405. The firm's registered office is in COVENTRY. You can find them at 85 Spencer Mews, Spencer Avenue, Coventry, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:79-85 SPENCER MEWS LIMITED
Company Number:11148405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:85 Spencer Mews, Spencer Avenue, Coventry, West Midlands, CV5 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Spencer Mews, Spencer Avenue, Coventry, CV5 6NQ

Director02 October 2019Active
85 Spencer Mews, Spencer Avenue, Coventry, CV5 6NQ

Director02 October 2019Active
85 Spencer Mews, Spencer Avenue, Coventry, CV5 6NQ

Director02 October 2019Active
85 Spencer Mews, Spencer Avenue, Coventry, CV5 6NQ

Director02 October 2019Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director15 January 2018Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director15 January 2018Active

People with Significant Control

Mrs Beverley Jayne Reynolds
Notified on:05 January 2020
Status:Active
Date of birth:April 1962
Nationality:British
Address:85 Spencer Mews, Spencer Avenue, Coventry, CV5 6NQ
Nature of control:
  • Significant influence or control
Mr Simon Edward Wingfield
Notified on:17 December 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:85, Spencer Avenue, Coventry, England, CV5 6NQ
Nature of control:
  • Significant influence or control
Mr Zion Kadosh
Notified on:15 January 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Patricia Wright
Notified on:15 January 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.