This company is commonly known as Spencer House Management (wimbledon) Limited. The company was founded 49 years ago and was given the registration number 01195548. The firm's registered office is in STANMORE. You can find them at 28 Church Road, , Stanmore, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | SPENCER HOUSE MANAGEMENT (WIMBLEDON) LIMITED |
---|---|---|
Company Number | : | 01195548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Church Road, Stanmore, Middlesex, HA7 4XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Church Road, Stanmore, England, HA7 4XR | Secretary | 01 January 2011 | Active |
28, Church Road, Stanmore, England, HA7 4XR | Director | 01 January 2011 | Active |
28, Church Road, Stanmore, England, HA7 4XR | Director | 01 January 2011 | Active |
50 Pickhurst Park, Bromley, BR2 0TW | Secretary | 05 December 2008 | Active |
3 Spencer House, 80 Parkside, Wimbledon, SW19 5LW | Secretary | 09 October 1993 | Active |
16 Spencer House, 80 Wimbledon Parkside, London, SW19 5LW | Secretary | 01 March 2004 | Active |
19 Spencer House, 80 Wimbledon Parkside, London, SW19 5LW | Secretary | 30 June 1998 | Active |
21 Spencer House, London, SW19 5LW | Secretary | - | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 17 December 2007 | Active |
15 Spencer House, London, SW19 5LW | Director | - | Active |
4 Spencer House, 80 Wimbledon Parkside Wimbledon, London, SW19 5LW | Director | 09 May 2005 | Active |
7 Spencer House, 80 Wimbledon Parkside, Wimbledon, SW19 5LW | Director | 17 May 2007 | Active |
28 Penn House, Main Avenue, Moor Park, HA6 2HH | Director | 01 March 2004 | Active |
3 Spencer House, 80 Parkside, Wimbledon, SW19 5LW | Director | 21 March 1995 | Active |
16 Spencer House, 80 Wimbledon Parkside, London, SW19 5LW | Director | 30 June 1998 | Active |
16 Spencer House, 80 Wimbledon Parkside, London, SW19 5LW | Director | - | Active |
28, Church Road, Stanmore, England, HA7 4XR | Director | 01 January 2011 | Active |
19 Spencer House, 80 Wimbledon Parkside, London, SW19 5LW | Director | 31 March 1998 | Active |
5 Spencer House, 80 Parkside Wimbledon, London, SW19 5LW | Director | 01 August 1996 | Active |
Thwaites Blackwell Warwick & Co, Senator House 2 Graham Road, Hendon Central, London, NW4 3HJ | Director | 01 January 2011 | Active |
1 Spencer House, 80 Wimbledon Parkside, London, SW19 5LW | Director | 24 March 1997 | Active |
21 Spencer House, London, SW19 5LW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.