UKBizDB.co.uk

SLOTSPRUCE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Slotspruce Property Management Limited. The company was founded 33 years ago and was given the registration number 02594771. The firm's registered office is in LONDON. You can find them at 544 Wandsworth Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SLOTSPRUCE PROPERTY MANAGEMENT LIMITED
Company Number:02594771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1991
End of financial year:24 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:544 Wandsworth Road, London, SW8 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
544a, Wandsworth Road, London, England, SW8 3JX

Director07 December 2017Active
544b Wansdworth Road, 544b Wandsworth Road, London, England, SW8 3JX

Director18 July 2023Active
544b, Wandsworth Road, London, SW8 3JX

Secretary15 September 2008Active
544a Wandsworth Road, London, SW8 3JX

Secretary31 March 1999Active
544b Wandsworth Road, London, SW8 3JX

Secretary17 January 2005Active
544 Wandsworth Road, London, SW8 3JX

Secretary01 May 1991Active
544a Wandsworth Road, London, SW8 3JX

Secretary12 August 1993Active
544a Wandsworth Road, London, SW8 3JX

Secretary31 March 1999Active
98 Robertson Street, London, SW8 3TZ

Secretary23 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1991Active
544 Wandsworth Road, London, SW8 3JX

Director01 May 1991Active
544, Wandsworth Road, London, England, SW8 3JX

Director15 September 2008Active
42 Melford Road, London, SE22 0AG

Director31 March 1999Active
544b Wandsworth Road, London, SW8 3JX

Director17 January 2005Active
544b Wandsworth Road, London, SW8 3JX

Director17 January 2005Active
544 Wandsworth Road, London, SW8 3JX

Director01 May 1991Active
544a Wandsworth Road, London, SW8 3JX

Director12 August 1993Active
544a, Wandsworth Road, London, England, SW8 3JX

Director03 July 2008Active
42 Melford Road, London, SE22 0AG

Director31 March 1999Active
98 Robertson Street, London, SW8 3TZ

Director29 April 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 1991Active

People with Significant Control

Mr Daljit Singh Jagdev
Notified on:07 December 2017
Status:Active
Date of birth:November 1973
Nationality:United Kingdom
Country of residence:England
Address:544a, Wandsworth Road, London, England, SW8 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalie Ford
Notified on:14 August 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:544, Wandsworth Road, London, SW8 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Pearce Gould
Notified on:14 August 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:544a, Wandsworth Road, London, England, SW8 3JX
Nature of control:
  • Ownership of shares 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 (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
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Address

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

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Accounts

Accounts with accounts type dormant.

Download
2018-08-27Accounts

Accounts with accounts type dormant.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-16Officers

Termination director company with name termination date.

Download
2017-12-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-26Accounts

Accounts with accounts type dormant.

Download
2017-08-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.