This company is commonly known as Newspruce Property Management Limited. The company was founded 33 years ago and was given the registration number 02574502. The firm's registered office is in LINCOLNSHIRE. You can find them at 16 Sheep Market, Spalding, Lincolnshire, . This company's SIC code is 98000 - Residents property management.
Name | : | NEWSPRUCE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02574502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Sheep Market, Spalding, Lincolnshire, PE11 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 August 2022 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 March 2024 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 08 March 2024 | Active |
Linden House, Gedney, Spalding, PE12 0BZ | Secretary | 15 March 1991 | Active |
3 Northgate, Pinchbeck, Spalding, PE11 3TB | Secretary | 25 June 1999 | Active |
1 Linden Way, Northgate West Pinchback, Spalding, PE11 3VV | Secretary | - | Active |
1 Britannia Gardens, Spalding, PE11 1YE | Secretary | 24 January 1995 | Active |
11 Northgate, Pinchbeck, Spalding, PE11 3TB | Secretary | 09 May 2003 | Active |
Belvoir Spalding, 16 Sheep Market, Spalding, PE11 1BE | Secretary | 20 December 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 1991 | Active |
Linden House, Gedney, Spalding, PE12 0BZ | Director | 28 March 1991 | Active |
Linden House, Gedney, Spalding, PE12 0BZ | Director | 28 March 1991 | Active |
Holme House, Lowgate, Gedney, PE12 0BL | Director | 15 March 1991 | Active |
Linden House, Gedney, Spalding, PE12 0BZ | Director | 15 March 1991 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 17 November 2023 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 22 August 2022 | Active |
3 Northgate, Pinchbeck, Spalding, PE11 3TB | Director | 28 March 1999 | Active |
1 Linden Way, Northgate West Pinchback, Spalding, PE11 3VV | Director | - | Active |
1 Linden Way, Northgate West Pinchbeck, Spalding, PE11 3VV | Director | - | Active |
1 Linden Way Northgate, West Pinchbeck, Spalding, PE11 3NR | Director | 24 January 1995 | Active |
11 Northgate, West Pinchbeck, Spalding, PE11 3TB | Director | 24 January 1995 | Active |
North Holland, Mill Green Road, Spalding, PE11 3PU | Director | 03 July 2008 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 May 2003 | Active |
11 Northgate, Pinchbeck, Spalding, PE11 3TB | Director | 25 June 1999 | Active |
19 Linden Way, West Pinchbeck, Spalding, PE11 3NR | Director | 25 January 1998 | Active |
16, Sheep Market, Spalding, PE11 1BE | Director | 31 July 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 17 January 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Change person director company. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-09 | Officers | Termination secretary company with name termination date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.