UKBizDB.co.uk

S.P.C. (PROPERTY DEVELOPMENT) LIMITED

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

This company is commonly known as S.p.c. (property Development) Limited. The company was founded 36 years ago and was given the registration number 02174112. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:S.P.C. (PROPERTY DEVELOPMENT) LIMITED
Company Number:02174112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154, Ropewalk Court, Derby Road, Nottingham, United Kingdom, NG1 5AD

Secretary-Active
154, Ropewalk Court, Derby Road, Nottingham, United Kingdom, NG1 5AD

Director-Active
154, Ropewalk Court, Derby Road, Nottingham, United Kingdom, NG1 5AD

Director14 April 1993Active
6 Park View, Mapperley, Nottingham, NG3 5FD

Director08 October 1999Active
Orchard House, Kilvington, Nottingham, NG13 9PD

Director09 July 1998Active
31 Patterdale Road, Woodthorpe, Nottingham, NG5 4LR

Director-Active
Abbey Cottage, Rufford, Newark, NG22 9DE

Director09 July 1998Active

People with Significant Control

Mr Sylvia Ruth Curtis
Notified on:14 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:154, Ropewalk Court, Nottingham, United Kingdom, NG1 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Dane Anthony Curtis
Notified on:14 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:154, Ropewalk Court, Nottingham, United Kingdom, NG1 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Change person secretary company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.