UKBizDB.co.uk

SPADENTAL MANAGEMENT LLP

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

This company is commonly known as Spadental Management Llp. The company was founded 19 years ago and was given the registration number OC313022. The firm's registered office is in WINCHESTER. You can find them at 6 Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire. This company's SIC code is None Supplied.

Company Information

Name:SPADENTAL MANAGEMENT LLP
Company Number:OC313022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:6 Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire, SO21 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, SO21 3BN

Llp Designated Member19 September 2008Active
6, Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, England, SO21 3BN

Corporate Llp Designated Member25 June 2008Active
6, Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, England, SO21 3BN

Corporate Llp Designated Member25 June 2008Active
Orchard Cottage, East Stratton, Winchester, , SO21 3DT

Llp Designated Member18 April 2006Active
3 Greville Road, Alcester, , B49 5QN

Llp Designated Member30 April 2005Active
Spa House, Cwmcarvan, Monmouth, , NP25 4PL

Llp Designated Member19 September 2008Active
Spa House, Cwmcarvan, Monmouth, , NP25 4PL

Llp Designated Member30 April 2005Active
6, Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, United Kingdom, SO21 3BN

Llp Member31 March 2014Active
9 Meadow View, Adderbury, , OX17 3LZ

Llp Member21 April 2006Active
Eyrecourt, Sylvan Avenue, Woodhall Spa, LN10 6SL

Llp Member16 March 2006Active
Werngochen, Cwmcarvan, Monmouth, , NP25 4PL

Llp Member03 March 2006Active
3 Park Avenue, St. Albans, , AL1 4PB

Llp Member10 May 2006Active

People with Significant Control

Spa Dental Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 The Calvert Centre, Rownest Wood Lane, Winchester, England, SO21 3BN
Nature of control:
  • Voting rights 75 to 100 percent as firm limited liability partnership
  • Right to share surplus assets 75 to 100 percent as firm limited liability partnership
  • Right to appoint and remove members as firm limited liability partnership
Mr Christopher John Conynsby Hilling
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:6, Calvert Centre, Winchester, SO21 3BN
Nature of control:
  • Significant influence or control limited liability partnership

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-07-30Officers

Change person member limited liability partnership with name change date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Termination member limited liability partnership with name termination date.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return limited liability partnership with made up date.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return limited liability partnership with made up date.

Download
2015-03-16Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.