UKBizDB.co.uk

SPENCER TIME-SHARE LIMITED

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

This company is commonly known as Spencer Time-share Limited. The company was founded 41 years ago and was given the registration number 01644032. The firm's registered office is in FARNHAM COMMON. You can find them at Channons, Parsonage Lane, Farnham Common, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPENCER TIME-SHARE LIMITED
Company Number:01644032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Channons, Parsonage Lane, Farnham Common, Buckinghamshire, SL2 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Channons, Parsonage Lane, Farnham Common, SL2 3NZ

Secretary02 March 2001Active
Channons, Parsonage Lane, Farnham Common, SL2 3NZ

Director02 March 2001Active
Channons, Parsonage Lane, Farnham Common, SL2 3NZ

Director20 November 2008Active
6, Wood Close, Windsor, England, SL4 3JZ

Director20 November 2008Active
39-41 Broad Street, St Helier, Jersey,

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary13 November 1996Active
Elder House 518 Elder Gate, Milton Keynes, MK9 1LR

Corporate Secretary05 November 1998Active
Channons, Parsonage Lane, Farnham Common, SL2 3NZ

Director02 March 2001Active
22 Carey Way, Olney, MK46 4DR

Director05 November 1998Active
Walnut House, The Paddock Emberton, Olney, MK46 5DJ

Director05 November 1998Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active

People with Significant Control

Mr John Richmond Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Begbies Traynor, 2 Harcourt Way, Leicester, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Violet Yustine Campbell
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Channons, Parsonage Lane, Slough, England, SL2 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-16Address

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

Download
2022-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-15Resolution

Resolution.

Download
2022-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-02Officers

Change person director company with change date.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Officers

Change person director company with change date.

Download
2017-11-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.