UKBizDB.co.uk

SPENCER CURTIS ESTATES LIMITED

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

This company is commonly known as Spencer Curtis Estates Limited. The company was founded 23 years ago and was given the registration number 04111259. The firm's registered office is in LOUGHTON. You can find them at Abacus House 14-18, Forest Road, Loughton, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPENCER CURTIS ESTATES LIMITED
Company Number:04111259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Abacus House 14-18, Forest Road, Loughton, Essex, England, IG10 1DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House 14-18, Forest Road, Loughton, England, IG10 1DX

Secretary04 October 2010Active
Abacus House 14-18, Forest Road, Loughton, England, IG10 1DX

Director22 November 2017Active
53 Middleton Gardens, Ilford, IG2 6DX

Director21 November 2000Active
Abacus House 14-18, Forest Road, Loughton, England, IG10 1DX

Director02 May 2023Active
53 Middleton Gardens, Gants Hill, Ilford, IG2 6DX

Secretary21 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 November 2000Active
10-12 New College Parade, Finchley Road, London, NW3 5EP

Director29 October 2012Active
62, Rosedale Road, Grays, United Kingdom, RM17 6AB

Director04 October 2010Active
Abacus House 14-18, Forest Road, Loughton, England, IG10 1DX

Director10 January 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 November 2000Active

People with Significant Control

Mrs Aimee Marie Groffman
Notified on:22 November 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Abacus House 14-18, Forest Road, Loughton, England, IG10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Spencer David Groffman
Notified on:21 November 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Abacus House 14-18, Forest Road, Loughton, England, IG10 1DX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.