UKBizDB.co.uk

SPANISH LEDGE MANAGEMENT CO LIMITED

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

This company is commonly known as Spanish Ledge Management Co Limited. The company was founded 21 years ago and was given the registration number 04636569. The firm's registered office is in READING. You can find them at James Cowper Kreston, Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPANISH LEDGE MANAGEMENT CO LIMITED
Company Number:04636569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Cowper Kreston, Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director24 February 2024Active
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director02 July 2018Active
5, Sally Port, St. Mary's, Isles Of Scilly, England, TR21 0JE

Director30 December 2021Active
14, North Parade, Penzance, United Kingdom, TR18 4SL

Secretary16 February 2009Active
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary31 March 2017Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary14 January 2003Active
Menawethan, Porth Cressa, St. Marys, TR21 0JL

Secretary14 January 2003Active
Guthers, Church Road, St Marys, TR21 0NA

Secretary24 October 2004Active
14, North Parade, Penzance, United Kingdom, TR18 4SL

Director13 January 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director14 January 2003Active
The Golf Club, St. Marys, TR21 0NF

Director14 January 2003Active
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director18 February 2009Active
Guthers, Church Road, St Marys, TR21 0NA

Director27 January 2003Active
James Cowper Kreston, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director11 January 2005Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Address

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

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-03Address

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

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.