This company is commonly known as Spego Management Limited. The company was founded 13 years ago and was given the registration number 07381202. The firm's registered office is in OXFORD. You can find them at 5 South Parade, , Oxford, . This company's SIC code is 99999 - Dormant Company.
Name | : | SPEGO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07381202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 South Parade, Oxford, England, OX2 7JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Wilds, Eastcote Road, Gayton, Northampton, England, NN7 3HQ | Secretary | 17 May 2023 | Active |
Lower Wilds, Eastcote Road, Gayton, Northampton, United Kingdom, NN7 3HQ | Director | 20 September 2010 | Active |
Lower Wilds, Eastcote Road, Gayton, Northampton, England, NN7 3HQ | Director | 14 February 2019 | Active |
Lower Wilds, Eastcote Road, Gayton, Northampton, United Kingdom, NN7 3HQ | Secretary | 20 September 2010 | Active |
6th Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 20 September 2010 | Active |
6th Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Corporate Director | 20 September 2010 | Active |
Mrs Theresa Jean Hammon | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Wilds, Eastcote Road, Northampton, England, NN7 3HQ |
Nature of control | : |
|
Godfrey Hammon | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Wilds, Eastcote Road, Northampton, England, NN7 3HQ |
Nature of control | : |
|
Cornhill Shareholders Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Knightrider Court, London, England, EC4V 5BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Appoint person secretary company with name date. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Change account reference date company current extended. | Download |
2016-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.