UKBizDB.co.uk

SPA CE MANAGEMENT LIMITED

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

This company is commonly known as Spa Ce Management Limited. The company was founded 17 years ago and was given the registration number 06022606. The firm's registered office is in SOLIHULL. You can find them at Six Olton Bridge, 245 Warwick Road, Solihull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPA CE MANAGEMENT LIMITED
Company Number:06022606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Secretary14 April 2018Active
32 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director18 November 2016Active
Fillongley House, Tamworth Road, Corley, Coventry, England, CV7 8AA

Director23 October 2009Active
Fillongley House, Tamworth Road, Fillongley, Coventry, England, CV7 8EA

Director23 October 2009Active
Apt 1 The Space, Tavistock Street, Leamington Spa, England, CV32 5PJ

Director16 May 2017Active
Apt 1, The Space, Tavistock Street, Leamington Spa, England, CV32 5PJ

Director16 May 2017Active
Apartment 7 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director27 January 2017Active
Apt 10 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director02 September 2016Active
50, Highland Road, Leamington Spa, England, CV32 7EH

Director09 May 2017Active
50, Highland Road, Leamington Spa, England, CV32 7EH

Director09 May 2017Active
Apartment 39, The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director19 September 2016Active
Apt 26 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director18 November 2016Active
28 Arlington Avenue, Arlington Avenue, Leamington Spa, England, CV32 5UD

Corporate Director08 July 2016Active
5, South Parade, Oxford, England, OX2 7JL

Secretary07 December 2006Active
20, Hopton Crofts, Leamington Spa, England, CV32 6NT

Director29 August 2017Active
20, Hopton Crofts, Leamington Spa, England, CV32 6NT

Director29 August 2017Active
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Director22 July 2016Active
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Director22 July 2016Active
118, Greentree Lane, Siler City, Usa,

Director06 January 2017Active
118, Greentree Lane, Siler City, Usa,

Director06 January 2017Active
5, South Parade, Oxford, England, OX2 7JL

Director09 April 2010Active
21, Coolamber Court, Knocklyon Road, Dublin 16, Ireland,

Director21 June 2016Active
Apartment 8 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director24 June 2016Active
12 Blackwood Crescent, Helens Bay, Bangor, BT19 1TJ

Director07 December 2006Active
Edgmond House, Flatt Road, Edgmond, Newport, England, TF10 8JE

Director16 September 2016Active
24 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director05 August 2016Active
Aot 26 The Space, Clarendon Avenue, Leamington Spa, England, CV32 5PP

Director18 November 2016Active

People with Significant Control

Viridian Housing
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:376, Clapham Road, London, England, SW9 9AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type dormant.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.