UKBizDB.co.uk

SPC PROPERTIES (EA) LIMITED

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

This company is commonly known as Spc Properties (ea) Limited. The company was founded 5 years ago and was given the registration number 11767982. The firm's registered office is in KING'S LYNN. You can find them at Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SPC PROPERTIES (EA) LIMITED
Company Number:11767982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Elizabeth Way, Aylsham, Norwich, England, NR11 6FW

Director01 August 2022Active
Unit 3 North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG

Director15 January 2019Active
Unit 3 North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG

Director15 January 2019Active
Unit 3 North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG

Director15 January 2019Active

People with Significant Control

L M Accountancy Limited
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:9, Elizabeth Way, Norwich, England, NR11 6FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Ruth Stollery
Notified on:15 January 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 3 North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Ernest Pye
Notified on:15 January 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 3 North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Mary Pye
Notified on:15 January 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Unit 3 North Lynn Business Village, Bergen Way, King's Lynn, England, PE30 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-17Capital

Capital alter shares subdivision.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Address

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

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.