UKBizDB.co.uk

SPA PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Spa Property Developments Limited. The company was founded 9 years ago and was given the registration number 09322622. The firm's registered office is in CLITHEROE. You can find them at Hazelmere, Pimlico Road, Clitheroe, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPA PROPERTY DEVELOPMENTS LIMITED
Company Number:09322622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hazelmere, Pimlico Road, Clitheroe, Lancashire, BB7 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director21 November 2014Active
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director29 January 2016Active
Oak House, Off Pleasington Lane, Blackburn, United Kingdom, BB2 5JE

Director21 November 2014Active
Howthwaite, Pleasington Lane, Pleasington, Blackburn, United Kingdom, BB2 5JH

Director21 November 2014Active

People with Significant Control

Mr Stuart Graeme Herd
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Stephen Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-14Address

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

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Address

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

Download
2020-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-05Resolution

Resolution.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.