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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA | Director | 13 February 2018 | Active |
C/O, O'Meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, CH63 6JA | Director | 01 September 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 29 January 1993 | Active |
2 Four Pools Road, Evesham, WR11 1EE | Secretary | 02 February 1993 | Active |
Willow Cottage, 22, Welford Road, Barton, Bidford-On-Avon, Alcester, B50 4NP | Secretary | 01 September 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 29 January 1993 | Active |
2 Four Pools Road, Evesham, WR11 1EE | Director | 02 February 1993 | Active |
2 Four Pools Road, Evesham, WR11 1EE | Director | 02 February 1993 | Active |
31 Icknield Close, Bidford On Avon, B50 4BZ | Director | 01 March 2004 | Active |
Willow Cottage, 22 Welford Road, Bidford-On-Avon, Alcester, England, B50 4NP | Director | 13 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-13 | Officers | Change person director company with change date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.