UKBizDB.co.uk

SPD 1 LIMITED

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

This company is commonly known as Spd 1 Limited. The company was founded 15 years ago and was given the registration number 06776030. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SPD 1 LIMITED
Company Number:06776030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director21 June 2023Active
22, Soho Square, London, W1D 4NS

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary18 December 2008Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Secretary30 December 2014Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director14 June 2018Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director13 November 2017Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director18 December 2008Active
Kerry House, Kerry Avenue, Stanmore, HA7 4NL

Director18 December 2008Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director09 September 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director18 December 2008Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director18 December 2008Active
Third Floor, 15 Stratford Place, London, England, W1C 1BE

Director18 December 2008Active

People with Significant Control

Westlink Holdings Limited
Notified on:11 February 2020
Status:Active
Country of residence:England
Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stobart Ports Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.