This company is commonly known as Spenhill Property Management Limited. The company was founded 26 years ago and was given the registration number 03387787. The firm's registered office is in CANTERBURY. You can find them at Quinces Cullens Hill, Elham, Canterbury, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SPENHILL PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03387787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quinces Cullens Hill, Elham, Canterbury, England, CT4 6UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Flat 1, 8 Augusta Gardens, Folkestone, England, CT20 2RR | Secretary | 20 July 2023 | Active |
8, Flat 1, 8 Augusta Gardens, Folkestone, England, CT20 2RR | Director | 02 February 2007 | Active |
8, Flat 1, 8 Augusta Gardens, Folkestone, England, CT20 2RR | Director | 26 June 1997 | Active |
Flat 3, 8 Augusta Gardens, Folkestone, England, CT20 2RR | Director | 14 February 2023 | Active |
8, Flat 1, 8 Augusta Gardens, Folkestone, England, CT20 2RR | Director | 13 November 2020 | Active |
8, Flat 1, 8 Augusta Gardens, Folkestone, England, CT20 2RR | Director | 15 October 2010 | Active |
Flat 1,, 8 Augusta Gardens, Folkestone, CT20 2RR | Secretary | 16 April 2009 | Active |
58 Hobbs Hill Road, Hemel Hempstead, HP3 9QD | Secretary | 13 February 2007 | Active |
Flat 3, 102 Shorncliffe Road, Folkestone, CT20 2PG | Secretary | 26 June 1997 | Active |
93, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BY | Secretary | 05 May 2021 | Active |
93, Sandgate High Street, Sandgate, Folkestone, England, CT20 3BY | Corporate Secretary | 01 January 2023 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 June 1997 | Active |
Flat 1,, 8 Augusta Gardens, Folkestone, CT20 2RR | Director | 02 February 2007 | Active |
Flat 4, No6 Regent Square, London, United Kingdom, WC1H 8HZ | Director | 02 February 2007 | Active |
C/O L H Property Block Management Ltd, 93 Sandgate High Street, Sandgate, Folkestone, England, CT20 3BY | Director | 01 December 2020 | Active |
15 Effingham Crescent, Dover, CT17 9RH | Director | 26 June 1997 | Active |
33, Bouverie Square, Folkestone, England, CT20 1BA | Director | 14 November 2018 | Active |
Flat 2 8 Augusta Gardens, Folkestone, CT20 2RR | Director | 26 June 1997 | Active |
55 Greenway, Southgate, London, N14 6NR | Director | 26 June 1997 | Active |
Flat 4 8 Augusta Gardens, Folkestone, CT20 2RR | Director | 26 June 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 June 1997 | Active |
Mr Gary Cameron | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Sandgate High Street, Folkestone, England, CT20 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Officers | Appoint person secretary company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Termination secretary company with name termination date. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.