UKBizDB.co.uk

SPENCER LETTINGS LTD

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

This company is commonly known as Spencer Lettings Ltd. The company was founded 31 years ago and was given the registration number 02785015. The firm's registered office is in BRIMSTAGE ROAD. You can find them at C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPENCER LETTINGS LTD
Company Number:02785015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director13 February 2018Active
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA

Director01 September 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary29 January 1993Active
2 Four Pools Road, Evesham, WR11 1EE

Secretary02 February 1993Active
Willow Cottage, 22, Welford Road, Barton, Bidford-On-Avon, Alcester, B50 4NP

Secretary01 September 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director29 January 1993Active
2 Four Pools Road, Evesham, WR11 1EE

Director02 February 1993Active
2 Four Pools Road, Evesham, WR11 1EE

Director02 February 1993Active
31 Icknield Close, Bidford On Avon, B50 4BZ

Director01 March 2004Active
Willow Cottage, 22 Welford Road, Bidford-On-Avon, Alcester, England, B50 4NP

Director13 February 2018Active

People with Significant Control

Mr Daniel Jonathan Green
Notified on:28 October 2019
Status:Active
Date of birth:February 1994
Nationality:British
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Hedley Green
Notified on:28 October 2019
Status:Active
Date of birth:October 1962
Nationality:British
Address:C/O, O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hedley Spencer Group Ltd
Notified on:13 February 2018
Status:Active
Country of residence:England
Address:2 Vale Link, Millennium Way, Evesham, England, WR11 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Hedley Green
Notified on:17 June 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:2 Vale Link, Millennium Way, Evesham, England, WR11 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Mary Green
Notified on:17 June 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:2 Vale Link, Millennium Way, Evesham, England, WR11 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Jonathan Green
Notified on:17 June 2017
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:2 Vale Link, Millennium Way, Evesham, England, WR11 1GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Westhill Business Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Farm, Dereham Road, Dereham, England, NR20 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-11-23Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.