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.
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 | : |
|
Registered Address | : | Sovereign House, Basing View, Basingstoke, Hampshire, England, RG21 4FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Secretary | 03 December 2020 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 10 March 2021 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 16 February 2023 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 02 July 2021 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 08 September 2022 | Active |
9 Merryfield Close, Verwood, BH31 7AT | Secretary | 16 February 2004 | Active |
Spectrum House, Grange Road, Christchurch, United Kingdom, BH23 4GE | Secretary | 14 February 2012 | Active |
16 Dene Walk, West Parley, Ferndown, BH22 8PQ | Secretary | 10 June 2002 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Secretary | 13 September 2012 | Active |
Spinnaker House, Grange Road, Christchurch, BH23 4GE | Secretary | 22 July 2011 | Active |
Haydens Lodge 539 Wimborne Road East, Ferndown, BH22 9NJ | Secretary | 25 March 1994 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 15 October 2018 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 10 March 2021 | Active |
Odini House, 17 Boundary Lane, St. Leonards, Ringwood, United Kingdom, BH24 2SE | Director | 13 September 2012 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 10 June 2015 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 21 November 2019 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 09 June 2015 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 15 January 2014 | Active |
3 Langley Chase, St Ives, Ringwood, BH24 2NH | Director | 25 March 1994 | Active |
123, Marsh Lane, Yeovil, United Kingdom, BA21 3BZ | Director | 13 September 2012 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 11 October 2017 | Active |
8, Newton House, Newton St. Cyres, Exeter, United Kingdom, EX5 5BL | Director | 13 September 2012 | Active |
30, St. Leonards Avenue, Blandford Forum, United Kingdom, DT11 7NY | Director | 13 September 2012 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 20 July 2017 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 11 November 2016 | Active |
Sovereign House, Basing View, Basingstoke, England, RG21 4FA | Director | 26 January 2017 | Active |
16 Dene Walk, West Parley, Ferndown, BH22 8PQ | Director | 06 July 2004 | Active |
Haydens Lodge 539 Wimborne Road East, Ferndown, BH22 9NJ | Director | 25 March 1994 | Active |
Capstan, House, 44 Copse Road, Clevedon, United Kingdom, BS21 7QP | Director | 13 September 2012 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 12 August 2014 | Active |
11, Grayling Mead, Romsey, United Kingdom, SO51 7RU | Director | 13 September 2012 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 02 January 2019 | Active |
Spectrum House, Grange Road, Christchurch, BH23 4GE | Director | 09 June 2015 | Active |
2, Riverdale Apartments, Church Road, Newnham, United Kingdom, GL14 1AG | Director | 13 September 2012 | Active |
16 Waterside, Mudeford, Christchurch, BH23 3NZ | Director | 29 April 1997 | Active |
Sovereign Housing Association Limited | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Address | : | Woodlands, 90 Bartholomew Street, Newbury, RG14 5EE |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person secretary company with name date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.