UKBizDB.co.uk

SPA HEIGHTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Spa Heights Management Company Limited. The company was founded 17 years ago and was given the registration number 05885775. The firm's registered office is in BRISTOL. You can find them at 50 Downend Road Downend Road, Downend, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPA HEIGHTS MANAGEMENT COMPANY LIMITED
Company Number:05885775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:50 Downend Road Downend Road, Downend, Bristol, England, BS16 5UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trelowgoed Mill, Crossgates, Llandrindod Wells, Wales, LD1 5TT

Director21 February 2020Active
Flat 4 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director24 January 2020Active
Flat 12 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director01 August 2022Active
Flat 14 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director01 August 2022Active
Spa Heights, Flat 6, High Street, Llandrindod Wells, Wales, LD1 6AG

Director29 July 2015Active
Flat 10 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director24 January 2020Active
Sunnydale, Mill Street, Aston On Clun, England, SY7 8EN

Director08 October 2019Active
Flat 13 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director24 January 2020Active
Apt 2 Spa Heights, High Street, Llandrindod Wells, United Kingdom, LD1 6AG

Director01 July 2010Active
Riverside, Riverside, Crabtree Green, Llandrindod Wells, Wales, LD1 6EP

Director10 February 2020Active
Spa Heights, Apartment 9,High Street, Llandrindod Wells, LD1 6AG

Director24 March 2009Active
Flat 5 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director01 October 2016Active
Flat 7 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director01 August 2022Active
13 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
12 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
10, Byrness Close, Newcastle Upon Tyne, NE3 3YJ

Secretary24 March 2009Active
Flat 14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
4 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
2 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
7 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2007Active
5 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
8 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Secretary24 March 2009Active
6, Chestergate, Macclesfield, SK11 6BA

Secretary24 March 2009Active
Temple Chambers South Crescent, Llandrindod Wells, LD1 5DH

Secretary25 July 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 July 2006Active
Flat 12 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director27 January 2020Active
5 Tir Eglwys, Llanyre, Llandrindod Wells, LD1 6DX

Director26 July 2006Active
Flat 2 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director06 February 2013Active
21, Kellys Road, Wheatley, Oxford, OX33 1NT

Director07 December 2007Active
14 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Director24 March 2009Active
Flat 11 Spa Heights, High Street, Llandrindod Wells, LD1 6AG

Director24 March 2009Active
Flat 7 Spa Heights, The New Central, High Street, Llandrindod Wells, Wales, LD1 6AG

Director27 January 2020Active
Flat 11 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG

Director02 October 2013Active

People with Significant Control

Mr Huw Gwynn Jones
Notified on:10 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:Wales
Address:14 Spa Heights, High Street, Llandrindod Wells, Wales, LD1 6AG
Nature of control:
  • 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 (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
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Address

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

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-22Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.