UKBizDB.co.uk

SPARKS PROPERTIES LIMITED

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

This company is commonly known as Sparks Properties Limited. The company was founded 52 years ago and was given the registration number 01012005. The firm's registered office is in SHEFFIELD. You can find them at Cliffefield Works, Cliffefield Road, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPARKS PROPERTIES LIMITED
Company Number:01012005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cliffefield Works, Cliffefield Road, Sheffield, England, S8 9DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffefield Works, Cliffefield Road, Sheffield, England, S8 9DH

Secretary01 February 2016Active
Cliffefield Works, Cliffefield Road, Sheffield, England, S8 9DH

Director01 January 2010Active
Eyrie, Eaton Fold, Stoney Middleton, Hope Valley, S32 4TY

Director-Active
Unit 5 Holbrook Industrial Estate, Longacre Way, Holbrook, Sheffield, England, S20 3FS

Director01 January 2010Active
Eyrie, Eaton Fold, Stoney Middleton, S32 4TY

Director-Active
16 Norton Park Crescent, Sheffield, S8 8GN

Secretary-Active
Eyrie, Eaton Fold, Stoney Middleton, Hope Valley, S32 4TY

Secretary23 April 1993Active
18 Norton Park Crescent, Sheffield, S8 8GN

Director-Active
16 Norton Park Crescent, Sheffield, S8 8GN

Director-Active

People with Significant Control

Mrs Helen Louise Frith
Notified on:10 March 2020
Status:Active
Date of birth:November 1966
Nationality:English
Country of residence:England
Address:Unit 5 Holbrook Industrial Estate, Longacre Way, Sheffield, England, S20 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Valerie Sparks
Notified on:31 December 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:Unit 5 Holbrook Industrial Estate, Longacre Way, Sheffield, England, S20 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Harvey Sparks
Notified on:31 December 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:Unit 5 Holbrook Industrial Estate, Longacre Way, Sheffield, England, S20 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Kendal Sparks
Notified on:31 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit 5 Holbrook Industrial Estate, Longacre Way, Sheffield, England, S20 3FS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Address

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

Download
2023-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person secretary company with change date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-28Accounts

Accounts with accounts type micro entity.

Download
2016-02-11Address

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

Download

Copyright © 2024. All rights reserved.