UKBizDB.co.uk

SPENCERS WOOD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Spencers Wood Management Company Limited. The company was founded 21 years ago and was given the registration number 04491424. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPENCERS WOOD MANAGEMENT COMPANY LIMITED
Company Number:04491424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Old Chaple, Chaple Lane, Spencers Wood, Reading, England, RG7 1PA

Director01 April 2019Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Director15 January 2016Active
6 The Old Chapel Spencers Wood, Reading, RG7 1PA

Secretary01 March 2004Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary01 April 2014Active
Keepers Cottage, Bearwood Road, Wokingham, England, RG41 4SJ

Secretary08 January 2014Active
4 The Old Chapel Chapel Lane, Spencers Wood, Reading, RG7 1PA

Secretary27 July 2006Active
7 Broad Street, Wokingham, RG40 1AY

Secretary18 February 2006Active
17 Peppard Road, Sonning Common, Reading, RG4 9SS

Secretary22 July 2002Active
8, Bergstrasse, Dietikon, Switzerland, 8953

Director01 March 2004Active
Upper Wycombe Cottage, 2 Straight Road, Old Windsor, SL4 2RL

Director18 February 2006Active
3 The Old Chapel, Chapel Lane, Spencers Wood, Reading, RG7 1PA

Director22 February 2007Active
Highfield, 20 Haglands Copse, West Chiltington, RH20 2QW

Director22 July 2002Active
17 Peppard Road, Sonning Common, Reading, RG4 9SS

Director22 July 2002Active

People with Significant Control

Mr Andrew James Burns
Notified on:01 September 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:Switzerland
Address:Baarermattstrasse 23, Baar, Switzerland, 6340
Nature of control:
  • Significant influence or control
Mr Ronald George Wynne
Notified on:01 September 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:2 The Old Chapel, Spencers Wood, Reading, England, RG7 1PA
Nature of control:
  • Significant influence or control
Mr Andrew James Burns
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:Switzerland
Address:Baarermattstrasse 23, Baar, Switzerland, 6340
Nature of control:
  • Significant influence or control
Mr Ronald George Wynne
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Ascot House, Wokingham, England, RG40 2NW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Address

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

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-05-28Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2017-02-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.