UKBizDB.co.uk

SPARKCLOUD DEVELOPMENTS LIMITED

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

This company is commonly known as Sparkcloud Developments Limited. The company was founded 40 years ago and was given the registration number 01795182. The firm's registered office is in REIGATE. You can find them at 9 Redwood Mount, , Reigate, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPARKCLOUD DEVELOPMENTS LIMITED
Company Number:01795182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1984
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9 Redwood Mount, Reigate, Surrey, RH2 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5&6 Wilberforce House, Clapham Common North Side, London, England, SW4 0RG

Secretary10 June 2021Active
Flat 5&6 Wilberforce House, Clapham Common North Side, London, England, SW4 0RG

Director10 June 2021Active
Flat 5&6 Wilberforce House, Clapham Common North Side, London, England, SW4 0RG

Director10 June 2021Active
Wilbeyforce House, Northside, London, SW4 0RG

Secretary15 February 1993Active
Flats 5&6 Wilberforce House, 15-17 Clapham Common North Side, London, England, SW4 0RG

Secretary15 March 2018Active
5 Wilberforce House, London, SW4 0RG

Secretary-Active
5 Wilberforce House, London, SW4 0RG

Secretary-Active
The Orchard, Butterwell Hill, Cowden, Edenbridge, England, TN8 7HA

Secretary30 December 2016Active
Wilbeyforce House, Northside, London, SW4 0RG

Director15 February 1993Active
9, Redwood Mount, Reigate, RH2 9NB

Director23 January 2017Active
Flats 5&6 Wilberforce House, 15-17 Clapham Common Northside, London, United Kingdom, SW4 0RG

Director15 March 2018Active
Flats 5&6 Wilberforce House, 15-17 Clapham Common Northside, London, United Kingdom, SW4 0RG

Director15 March 2018Active
5 Wilberforce House, London, SW4 0RG

Director-Active
The Orchard, Butterwell Hill, Cowden, TN8 7HA

Director-Active
Little Croham, Deepdene Avenue, Croydon, CR9 1LE

Director-Active
5 + 6 Wilberforce House, 15-17 Clapham Common North, London, SW4 0RG

Director01 February 1998Active

People with Significant Control

Mr Stephen Ernest Kramer
Notified on:10 June 2021
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Flat 5&6 Wilberforce House, Clapham Common North Side, London, England, SW4 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Miriam Leopold Kramer
Notified on:10 June 2021
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Flat 5&6 Wilberforce House, Clapham Common North Side, London, England, SW4 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Hudson
Notified on:15 March 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Flats 5&6 Wilberforce House, 15-17 Clapham Common Northside, London, United Kingdom, SW4 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Kay Hudson
Notified on:15 March 2018
Status:Active
Date of birth:October 1962
Nationality:New Zealander
Country of residence:United Kingdom
Address:Flats 5&6 Wilberforce House, 15-17 Clapham Common Northside, London, United Kingdom, SW4 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard Rawlence
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:The Orchard, Butterwell Hill, Edenbridge, England, TN8 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Emily Rawlence
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:5 Wilberforce House, Clapham Common North Side, London, England, SW4 0RG
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 (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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-18Officers

Appoint person secretary company with name date.

Download
2021-06-17Address

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

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.