UKBizDB.co.uk

SPARTAN PROPERTY INVESTMENTS LTD

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

This company is commonly known as Spartan Property Investments Ltd. The company was founded 16 years ago and was given the registration number 06335495. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPARTAN PROPERTY INVESTMENTS LTD
Company Number:06335495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlack Hall, Grizebeck, Kirkby-In-Furness, United Kingdom, LA17 7XN

Director24 July 2014Active
Ashlack Hall, Grizebeck, Kirkby-In-Furness, United Kingdom, LA17 7XN

Director24 February 2022Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director27 July 2023Active
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX

Corporate Secretary07 August 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary07 August 2007Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP

Director01 April 2011Active
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

Director17 August 2020Active
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX

Corporate Director07 August 2007Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director07 August 2007Active

People with Significant Control

Mr Thomas Patrick Keegan
Notified on:18 September 2019
Status:Active
Date of birth:August 1990
Nationality:British
Address:21, Navigation Business Village, Preston, PR2 2YP
Nature of control:
  • Significant influence or control
Ashton Agricultural And General Limited
Notified on:18 September 2019
Status:Active
Country of residence:United Kingdom
Address:Ashlack Hall, Grizebeck, Kirkby-In-Furness, United Kingdom, LA17 7XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Fitzpatrick Keegan
Notified on:01 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Ashlack Hall, Grizeback, Kirkby-In-Furness, United Kingdom, LA17 7XN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Capital

Capital allotment shares.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.