This company is commonly known as Spencer Park (iow) Limited. The company was founded 12 years ago and was given the registration number 07758070. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPENCER PARK (IOW) LIMITED |
---|---|---|
Company Number | : | 07758070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, England, PO30 1JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ten Acres Mews Lane, Staplers Road, Newport, England, PO30 2NA | Director | 01 February 2023 | Active |
Blossom Cottage, 51 Watergate Road, Newport, England, PO30 1XP | Director | 30 April 2020 | Active |
Unit S2, Branstone Business Park, Branstone, England, PO36 0EQ | Director | 07 September 2011 | Active |
Bracklesham, Park Road, Wootton Bridge, Ryde, England, PO33 4RL | Secretary | 26 July 2013 | Active |
Bracklesham Farm, House, Park Road, Wootton, United Kingdom, PO33 3NF | Secretary | 31 August 2011 | Active |
Bracklesham Farm, House, Park Road, Wootton, United Kingdom, PO33 3NF | Director | 31 August 2011 | Active |
Ryde House, Binstead Road, Ryde, United Kingdom, PO33 3NF | Director | 07 September 2011 | Active |
Flat 2, Alum Bay House, Alum Bay Old Road, Totland, England, PO39 0JA | Director | 30 April 2020 | Active |
Ryde House, Binstead Road, Ryde, United Kingdom, PO33 3NF | Director | 07 September 2011 | Active |
Element Housing Limited | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | East Quay, Kite Hill, Wootton Bridge, England, PO33 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.