UKBizDB.co.uk

NEWSPRUCE PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Sheep Market, Spalding, Lincolnshire, PE11 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 August 2022Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director01 March 2024Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director08 March 2024Active
Linden House, Gedney, Spalding, PE12 0BZ

Secretary15 March 1991Active
3 Northgate, Pinchbeck, Spalding, PE11 3TB

Secretary25 June 1999Active
1 Linden Way, Northgate West Pinchback, Spalding, PE11 3VV

Secretary-Active
1 Britannia Gardens, Spalding, PE11 1YE

Secretary24 January 1995Active
11 Northgate, Pinchbeck, Spalding, PE11 3TB

Secretary09 May 2003Active
Belvoir Spalding, 16 Sheep Market, Spalding, PE11 1BE

Secretary20 December 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1991Active
Linden House, Gedney, Spalding, PE12 0BZ

Director28 March 1991Active
Linden House, Gedney, Spalding, PE12 0BZ

Director28 March 1991Active
Holme House, Lowgate, Gedney, PE12 0BL

Director15 March 1991Active
Linden House, Gedney, Spalding, PE12 0BZ

Director15 March 1991Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director17 November 2023Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director22 August 2022Active
3 Northgate, Pinchbeck, Spalding, PE11 3TB

Director28 March 1999Active
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

Director24 January 1995Active
11 Northgate, West Pinchbeck, Spalding, PE11 3TB

Director24 January 1995Active
North Holland, Mill Green Road, Spalding, PE11 3PU

Director03 July 2008Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director01 May 2003Active
11 Northgate, Pinchbeck, Spalding, PE11 3TB

Director25 June 1999Active
19 Linden Way, West Pinchbeck, Spalding, PE11 3NR

Director25 January 1998Active
16, Sheep Market, Spalding, PE11 1BE

Director31 July 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 January 1991Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Change person director company.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Address

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

Download
2022-11-09Officers

Appoint corporate secretary company with name date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.