UKBizDB.co.uk

SPACLIFF PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Spacliff Property Investments Limited. The company was founded 24 years ago and was given the registration number 03892521. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPACLIFF PROPERTY INVESTMENTS LIMITED
Company Number:03892521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT

Director27 November 2019Active
27 Downs Crescent, Gawber, Barnsley, S75 2JE

Secretary10 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 December 1999Active
Wainscott Cottage, Whinmoor Lane, Leeds, LS17 8LS

Director10 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 December 1999Active

People with Significant Control

Mr Richard Owen Jones
Notified on:14 May 2019
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:4 Butts Court, Butts Court, Leeds, England, LS1 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Irene Bereton
Notified on:14 May 2019
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:48, Chestnut Road, Selby, England, YO8 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Simon Philip Burnett
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:4 Butts Court, West Yorkshire, LS1 5JS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Change account reference date company previous extended.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Address

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

Download
2019-12-03Resolution

Resolution.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.