UKBizDB.co.uk

SPANZONE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Spanzone Property Management Limited. The company was founded 34 years ago and was given the registration number 02497336. The firm's registered office is in LONDON. You can find them at 15 Birkbeck Hill, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SPANZONE PROPERTY MANAGEMENT LIMITED
Company Number:02497336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:15 Birkbeck Hill, London, England, SE21 8JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Birkbeck Hill, London, England, SE21 8JS

Secretary30 April 2017Active
40a, Guildford Road, Stockwell, London, SW8 4BU

Director20 September 2008Active
40b Guildford Road, Guildford Road, London, England, SW8 2BU

Director02 April 2019Active
40c Guildford Road, London, SW8 2BU

Director24 July 2006Active
40c Guildford Road, London, SW8 2BU

Secretary19 February 1993Active
40 Guildford Road, Stockwell, London, SW8 2BU

Secretary-Active
40c Guildford Road, London, SW8 2BU

Secretary10 March 1998Active
Castletown House Castletown, Rockcliffe, Carlisle, CA6 4BN

Secretary21 April 2008Active
40b Guildford Road, London, SW8 2BU

Secretary19 December 1995Active
40b Guildford Road, London, SW8 2BU

Secretary11 June 2003Active
40 Guildford Road, Stockwell, London, SW8 2BU

Director-Active
40 Guildford Road, Stockwell, London, SW8 2BU

Director-Active
40 Guildford Road, Stockwell, London, SW8 2BU

Director-Active
40c Guildford Road, London, SW8 2BU

Director13 April 1996Active
Castletown House, Rockcliffe, Carlisle, CA6 4BN

Director20 September 2008Active
40b Guildford Road, London, SW8 2BU

Director01 February 1994Active
40b Guildford Road, London, SW8 2BU

Director10 March 1998Active
40a Guildford Road, Stockwell, London, SW8 2BU

Director19 December 1995Active
40b Guildford Road, London, SW8 2BU

Director07 April 2006Active

People with Significant Control

Miss Kate Parry-Crooke
Notified on:02 April 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:40b, Guildford Road, London, England, SW8 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Mounsey-Heysham
Notified on:04 January 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:15, Birkbeck Hill, London, England, SE21 8JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Hemanth Rao
Notified on:04 January 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:40c, Guildford Road, London, England, SW8 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Henry Collett
Notified on:04 January 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:15, Birkbeck Hill, London, England, SE21 8JS
Nature of control:
  • Ownership of shares 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
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Appoint person secretary company with name date.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download
2017-05-03Address

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

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.