UKBizDB.co.uk

SPENCER ROAD LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Cambridge House 16, High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Corporate Llp Designated Member09 December 2022Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Corporate Llp Designated Member09 December 2022Active
16, Stevenage Road, Fulham, United Kingdom, SW6 6ES

Llp Designated Member27 February 2008Active
Alder Castle, 10 Noble Street, City Of London, England, EC2V 7JX

Llp Designated Member27 February 2008Active

People with Significant Control

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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Significant influence or control limited liability partnership

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-07Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-12-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-12-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-12-20Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-12-20Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2022-12-15Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-12-06Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number limited liability partnership.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.