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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashlack Hall, Grizebeck, Kirkby-In-Furness, United Kingdom, LA17 7XN | Director | 24 July 2014 | Active |
Ashlack Hall, Grizebeck, Kirkby-In-Furness, United Kingdom, LA17 7XN | Director | 24 February 2022 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 27 July 2023 | Active |
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX | Corporate Secretary | 07 August 2007 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 07 August 2007 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 01 April 2011 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 17 August 2020 | Active |
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX | Corporate Director | 07 August 2007 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Director | 07 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-20 | Capital | Capital allotment shares. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.