UKBizDB.co.uk

SPECTRUM PREMIER HOMES LIMITED

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

This company is commonly known as Spectrum Premier Homes Limited. The company was founded 30 years ago and was given the registration number 02914932. The firm's registered office is in BASINGSTOKE. You can find them at Sovereign House, Basing View, Basingstoke, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SPECTRUM PREMIER HOMES LIMITED
Company Number:02914932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Sovereign House, Basing View, Basingstoke, Hampshire, England, RG21 4FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Secretary03 December 2020Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director10 March 2021Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director16 February 2023Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director02 July 2021Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director08 September 2022Active
9 Merryfield Close, Verwood, BH31 7AT

Secretary16 February 2004Active
Spectrum House, Grange Road, Christchurch, United Kingdom, BH23 4GE

Secretary14 February 2012Active
16 Dene Walk, West Parley, Ferndown, BH22 8PQ

Secretary10 June 2002Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Secretary13 September 2012Active
Spinnaker House, Grange Road, Christchurch, BH23 4GE

Secretary22 July 2011Active
Haydens Lodge 539 Wimborne Road East, Ferndown, BH22 9NJ

Secretary25 March 1994Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director15 October 2018Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director10 March 2021Active
Odini House, 17 Boundary Lane, St. Leonards, Ringwood, United Kingdom, BH24 2SE

Director13 September 2012Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director10 June 2015Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director21 November 2019Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director09 June 2015Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director15 January 2014Active
3 Langley Chase, St Ives, Ringwood, BH24 2NH

Director25 March 1994Active
123, Marsh Lane, Yeovil, United Kingdom, BA21 3BZ

Director13 September 2012Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director11 October 2017Active
8, Newton House, Newton St. Cyres, Exeter, United Kingdom, EX5 5BL

Director13 September 2012Active
30, St. Leonards Avenue, Blandford Forum, United Kingdom, DT11 7NY

Director13 September 2012Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director20 July 2017Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director11 November 2016Active
Sovereign House, Basing View, Basingstoke, England, RG21 4FA

Director26 January 2017Active
16 Dene Walk, West Parley, Ferndown, BH22 8PQ

Director06 July 2004Active
Haydens Lodge 539 Wimborne Road East, Ferndown, BH22 9NJ

Director25 March 1994Active
Capstan, House, 44 Copse Road, Clevedon, United Kingdom, BS21 7QP

Director13 September 2012Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director12 August 2014Active
11, Grayling Mead, Romsey, United Kingdom, SO51 7RU

Director13 September 2012Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director02 January 2019Active
Spectrum House, Grange Road, Christchurch, BH23 4GE

Director09 June 2015Active
2, Riverdale Apartments, Church Road, Newnham, United Kingdom, GL14 1AG

Director13 September 2012Active
16 Waterside, Mudeford, Christchurch, BH23 3NZ

Director29 April 1997Active

People with Significant Control

Sovereign Housing Association Limited
Notified on:25 July 2017
Status:Active
Address:Woodlands, 90 Bartholomew Street, Newbury, RG14 5EE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Spectrum Housing Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spectrum House, Grange Road, Christchurch, England, BH23 4GE
Nature of control:
  • Right to appoint and remove directors as firm

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-06-30Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.