UKBizDB.co.uk

SPENCER PARK (BLOCK E) RESIDENTS LIMITED

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

This company is commonly known as Spencer Park (block E) Residents Limited. The company was founded 23 years ago and was given the registration number 04180809. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPENCER PARK (BLOCK E) RESIDENTS LIMITED
Company Number:04180809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary28 October 2002Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director22 July 2015Active
80 John Archer Way, Wandsworth, SW18 2TT

Secretary04 November 2001Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU

Secretary21 December 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary16 March 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director22 July 2015Active
80 John Archer Way, Wandsworth, SW18 2TT

Director04 November 2001Active
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU

Director01 April 2011Active
82 John Archer Way, Wandsworth, SW18 2TT

Director04 November 2001Active
106 Salcott Road, Battersea, London, SW11 6DG

Director15 June 2007Active
85 John Archer Way, London, SW18 2TT

Director10 December 2002Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director01 October 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director16 March 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Director20 July 2009Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

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

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Change corporate secretary company with change date.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-03-24Officers

Termination secretary company with name termination date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Officers

Appoint person director company with name date.

Download
2015-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.