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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 17 August 2017 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 21 November 2014 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 02 January 2024 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 01 July 2016 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 06 November 2021 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 06 November 2023 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 18 March 2016 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 17 March 2016 | Active |
721, Wilmslow Road, Didsbury, Manchester, England, M20 6WF | Corporate Secretary | 12 November 2014 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 21 March 2005 | Active |
24, Great King Street, Edinburgh, EH3 6QN | Corporate Secretary | 23 March 2005 | Active |
1, Portland Place, London, United Kingdom, W1B 1PN | Director | 03 June 2013 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 16 May 2018 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 29 September 2014 | Active |
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS | Director | 23 March 2005 | Active |
1, Portland Place, London, United Kingdom, W1B 1PN | Director | 28 June 2013 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 21 November 2014 | Active |
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA | Director | 23 March 2005 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 21 November 2014 | Active |
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB | Director | 21 November 2014 | Active |
C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Director | 17 August 2017 | Active |
26 Flanders Road, Chiswick, London, W4 1NG | Director | 06 July 2009 | Active |
5th Floor, Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG | Director | 18 October 2013 | Active |
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL | Director | 15 June 2007 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 21 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Change corporate secretary company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.