This company is commonly known as Spencer Road Llp. The company was founded 16 years ago and was given the registration number OC335081. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House 16, High Street, Saffron Walden, Essex. This company's SIC code is None Supplied.
Name | : | SPENCER ROAD LLP |
---|---|---|
Company Number | : | OC335081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House 16, High Street, Saffron Walden, Essex, CB10 1AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Corporate Llp Designated Member | 09 December 2022 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Corporate Llp Designated Member | 09 December 2022 | Active |
16, Stevenage Road, Fulham, United Kingdom, SW6 6ES | Llp Designated Member | 27 February 2008 | Active |
Alder Castle, 10 Noble Street, City Of London, England, EC2V 7JX | Llp Designated Member | 27 February 2008 | Active |
Tog Holdings Ltd | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tmf Group 8th Floor, Farringdon Street, London, England, EC4A 4AB |
Nature of control | : |
|
Spencer Road Membership Limited | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tmf Group 8th Floor, Farringdon Street, London, England, EC4A 4AB |
Nature of control | : |
|
Mr Jason Barrie Mort | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alder Castle, 10 Noble Street, City Of London, England, EC2V 7JX |
Nature of control | : |
|
Mr Michael James Hindley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Stevenage Road, Fulham, United Kingdom, SW6 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-03-07 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-12-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-12-20 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-12-20 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-12-20 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2022-12-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2022-12-06 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number limited liability partnership. | Download |
2020-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.