This company is commonly known as Spencer Newman Limited. The company was founded 29 years ago and was given the registration number 02993001. The firm's registered office is in HERTFORDSHIRE. You can find them at 20 Mount Grace Road, Potters Bar, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SPENCER NEWMAN LIMITED |
---|---|---|
Company Number | : | 02993001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Mount Grace Road, Potters Bar, Hertfordshire, EN6 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Dundonald Road, Bristol, BS6 7LW | Secretary | 01 April 2003 | Active |
25 Tenison Road, Cambridge, CB1 2DG | Director | 01 April 2003 | Active |
Flat 2, Corfu, 14 Chaddesley Glen, Canford Cliffs, Poole, England, BH13 7PG | Director | 01 January 2006 | Active |
16 Dundonald Road, Bristol, BS6 7LW | Director | 01 April 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 November 1994 | Active |
22 Mount Grace Road, Potters Bar, EN6 1RD | Secretary | 23 November 1994 | Active |
22 Mount Grace Road, Potters Bar, EN6 1RD | Director | 23 November 1994 | Active |
22 Mount Grace Road, Potters Bar, EN6 1RD | Director | 23 November 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 November 1994 | Active |
Mrs Sally Louse Wistow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Dundonald Road, Bristol, United Kingdom, |
Nature of control | : |
|
Mr Andrew Jonathan Charles Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fiveways, 57-59 Hatfield Road, Potters Bar, United Kingdom, |
Nature of control | : |
|
Mr Timothy Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS |
Nature of control | : |
|
Miss Jane Elizabeth Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Brooksby Street, London, United Kingdom, N1 1HA |
Nature of control | : |
|
Mr Richard Anthony Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Tenison Road, Cambridge, England, CB1 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Change person director company with change date. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.