UKBizDB.co.uk

SPATH HOLME MANAGEMENT LIMITED

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

This company is commonly known as Spath Holme Management Limited. The company was founded 19 years ago and was given the registration number 05400145. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPATH HOLME MANAGEMENT LIMITED
Company Number:05400145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2005
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary17 August 2017Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director21 November 2014Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director02 January 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director01 July 2016Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 November 2021Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director06 November 2023Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary18 March 2016Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary17 March 2016Active
721, Wilmslow Road, Didsbury, Manchester, England, M20 6WF

Corporate Secretary12 November 2014Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary21 March 2005Active
24, Great King Street, Edinburgh, EH3 6QN

Corporate Secretary23 March 2005Active
1, Portland Place, London, United Kingdom, W1B 1PN

Director03 June 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director16 May 2018Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director29 September 2014Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director23 March 2005Active
1, Portland Place, London, United Kingdom, W1B 1PN

Director28 June 2013Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director21 November 2014Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director23 March 2005Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director21 November 2014Active
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB

Director21 November 2014Active
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Director17 August 2017Active
26 Flanders Road, Chiswick, London, W4 1NG

Director06 July 2009Active
5th Floor, Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG

Director18 October 2013Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director15 June 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director21 March 2005Active

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
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Change corporate secretary company with change date.

Download
2021-01-12Address

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

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.