UKBizDB.co.uk

SPEN HILL PROPERTIES (HOLDINGS) PLC

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

This company is commonly known as Spen Hill Properties (holdings) Plc. The company was founded 34 years ago and was given the registration number 02412674. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPEN HILL PROPERTIES (HOLDINGS) PLC
Company Number:02412674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1989
End of financial year:25 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Secretary07 October 2015Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director25 February 2022Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director24 January 2013Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Secretary-Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary31 August 2004Active
90 Ebury Road, Watford, WD17 2SB

Secretary01 April 1999Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director-Active
Ludgrove Hall 61-65, Games Road, Barnet, EN4 9HX

Director10 September 2001Active
The End House Sandy Lane, Colemans Hatch, Hartfield, TN7 4ER

Director-Active
42 Lygean Avenue, Ware, SG12 7AR

Director30 May 2003Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director20 March 2015Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director02 March 2011Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director30 March 2015Active
Wood End Brendon Drive, Esher, KT10 9EQ

Director-Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director16 May 1994Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 May 2005Active
Riverside House, Lea Road, Waltham Abbey,

Director-Active
Clearwater Chapel Road, Rowledge, Farnham, GU10 4AN

Director-Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 March 2004Active
33 Gurney Drive, London, N2 0DF

Director02 January 2002Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 March 2015Active

People with Significant Control

Tesco Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-25Accounts

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-08-25Other

Legacy.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-25Accounts

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-08-25Other

Legacy.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-10-07Accounts

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-08Accounts

Legacy.

Download
2020-09-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.