This company is commonly known as Spencer Court (elm Park) Limited. The company was founded 29 years ago and was given the registration number 02958231. The firm's registered office is in ESSEX. You can find them at 141 High Road, Loughton, Essex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPENCER COURT (ELM PARK) LIMITED |
---|---|---|
Company Number | : | 02958231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 30 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 High Road, Loughton, Essex, IG10 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Road, Loughton, England, IG10 4LT | Corporate Secretary | 14 March 1995 | Active |
39, Eyhurst Ave, Hornchurch, United Kingdom, RM12 4RB | Director | 01 May 2018 | Active |
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ | Secretary | 12 August 1994 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 12 August 1994 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 12 August 1994 | Active |
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ | Director | 12 August 1994 | Active |
90, Craigdale Road, Hornchurch, RM11 1AF | Director | 02 March 2010 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 12 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.