UKBizDB.co.uk

SPENCER COURT LIMITED

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

This company is commonly known as Spencer Court Limited. The company was founded 20 years ago and was given the registration number 05206019. The firm's registered office is in ST NEOTS. You can find them at The Spinney 98a Gt North Road, Eaton Socon, St Neots, Cambs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPENCER COURT LIMITED
Company Number:05206019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Spinney 98a Gt North Road, Eaton Socon, St Neots, Cambs, PE19 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spinney, 98a Gt North Road, Eaton Socon, St Neots, PE19 8EJ

Secretary01 July 2012Active
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director10 March 2023Active
4 Spencer Court, Howard Road, Eaton Socon, St Neots, United Kingdom, PE19 8ET

Director01 July 2012Active
St George's House, George Street, Huntingdon, United Kingdom, PE29 3GH

Director10 March 2023Active
Unit 6, Spencer Court, Howard Road, St. Neots, United Kingdom, PE19 8ET

Director03 August 2016Active
20 Great North Road, Wyboston, Bedford, MK44 3AA

Secretary19 April 2006Active
54 Peterborough Road, Castor, Peterborough, PE5 7AL

Secretary04 April 2005Active
Orchard House, Suttons Lane Deeping Gate, Peterborough, PE6 9AA

Secretary13 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 August 2004Active
20 Great North Road, Wyboston, Bedford, MK44 3AA

Director19 April 2006Active
Unit 5, Spencer Court, Howard Road, St. Neots, United Kingdom, PE19 8ET

Director03 August 2016Active
30 Manor Farm Road, St Neots, PE19 1PW

Director19 April 2006Active
Hyde Mill Cottage, Old Hale Way Ickleford, Hitchin, SG5 3UW

Director01 May 2007Active
Unit 7, Spencer Court, Howard Road, St Neots, England, PE19 8ET

Director19 April 2006Active
10 Edmonds Drive, Ketton, Stamford, PE9 3TH

Director19 April 2006Active
Kingsbrook Limbersey Lane, Maulden, Bedford, MK45 2DX

Director19 April 2006Active
Orchard House, Suttons Lane Deeping Gate, Peterborough, PE6 9AA

Director13 August 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 August 2004Active

People with Significant Control

Enfield Auto Recovery Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Wessex House, Teign Road, Newton Abbot, England, TQ12 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosetta De Stefano
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Italian
Country of residence:United Kingdom
Address:30 Manor Farm Road, St Neots, United Kingdom, PE19 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Hay Pension Trustees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity House, Anderson Road, Swavesey, United Kingdom, CB24 4UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.