UKBizDB.co.uk

SPENCER NEWMAN LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Mount Grace Road, Potters Bar, Hertfordshire, EN6 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dundonald Road, Bristol, BS6 7LW

Secretary01 April 2003Active
25 Tenison Road, Cambridge, CB1 2DG

Director01 April 2003Active
Flat 2, Corfu, 14 Chaddesley Glen, Canford Cliffs, Poole, England, BH13 7PG

Director01 January 2006Active
16 Dundonald Road, Bristol, BS6 7LW

Director01 April 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 November 1994Active
22 Mount Grace Road, Potters Bar, EN6 1RD

Secretary23 November 1994Active
22 Mount Grace Road, Potters Bar, EN6 1RD

Director23 November 1994Active
22 Mount Grace Road, Potters Bar, EN6 1RD

Director23 November 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 November 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-11-02Address

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

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.