UKBizDB.co.uk

SPEARPOINT PROPERTIES LIMITED

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

This company is commonly known as Spearpoint Properties Limited. The company was founded 29 years ago and was given the registration number 03040222. The firm's registered office is in LONDON. You can find them at Medcar House, 149a Stamford Hill, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPEARPOINT PROPERTIES LIMITED
Company Number:03040222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Medcar House, 149a Stamford Hill, London, N16 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Manor Road, London, England, N16 5PA

Secretary05 February 2023Active
103, Manor Road, London, England, N16 5PA

Director03 February 2023Active
25 Egerton Road, Stamford Hill, London, N16 6UE

Secretary01 June 1995Active
186c Lordship Road, London, N16 5ES

Secretary21 November 2000Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary31 March 1995Active
63a, Lampard Grove, London, England, N16 6XA

Director14 January 2023Active
186a Lordship Road, London, N16 5ES

Director20 November 2000Active
25 Egerton Road, Stamford Hill, London, N16 6UE

Director01 June 1995Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director31 March 1995Active

People with Significant Control

Prestige Companies Ltd
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Posen
Notified on:14 September 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:63a, Lampard Grove, London, England, N16 6XA
Nature of control:
  • Significant influence or control
Ben Amram Charitable Trust
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:61, Cranwich Road, London, England, N16 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Address

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

Download
2023-10-14Address

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

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-05Officers

Appoint person secretary company with name date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Change account reference date company previous extended.

Download
2022-12-23Address

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

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.