This company is commonly known as Spear Estates Limited. The company was founded 22 years ago and was given the registration number 04335902. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SPEAR ESTATES LIMITED |
---|---|---|
Company Number | : | 04335902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Hanover Square, London, England, W1S 1BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB | Director | 29 January 2018 | Active |
2nd Floor, 5-6 Clipstone Street, London, England, W1W 6BB | Director | 07 December 2001 | Active |
Two Jays, 38 Highfield Road, Bickley, BR1 2JW | Secretary | 24 October 2003 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE | Secretary | 24 September 2007 | Active |
Little Sarratt Hall, Moore Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6BS | Secretary | 07 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 December 2001 | Active |
Two Jays, 38 Highfield Road, Bickley, BR1 2JW | Director | 24 October 2003 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 29 January 2018 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE | Director | 07 June 2016 | Active |
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE | Director | 16 March 2015 | Active |
The Shieling Links Road, Bramley, GU5 0AL | Director | 24 October 2003 | Active |
17, Hanover Square, London, England, W1S 1BN | Director | 03 December 2004 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 19 December 2014 | Active |
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG | Director | 01 October 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 December 2001 | Active |
Ehem Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Hanover Square, London, England, W1S 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.