This company is commonly known as Spice Hill Management Company Ltd. The company was founded 5 years ago and was given the registration number 11473423. The firm's registered office is in KING'S LYNN. You can find them at 3 High Road, Tilney Cum Islington, King's Lynn, . This company's SIC code is 98000 - Residents property management.
Name | : | SPICE HILL MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 11473423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 High Road, Tilney Cum Islington, King's Lynn, England, PE34 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, High Road, Tilney Cum Islington, King's Lynn, United Kingdom, PE34 3BL | Director | 19 July 2018 | Active |
Mr Mark Naish | ||
Notified on | : | 18 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, High Road, King's Lynn, England, PE34 3BL |
Nature of control | : |
|
Mrs Tara Jane Taylor | ||
Notified on | : | 09 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, High Road, King's Lynn, England, PE34 3BL |
Nature of control | : |
|
Mr Andrew John White | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, High Road, King's Lynn, England, PE34 3BL |
Nature of control | : |
|
Mr Mark Anthony Reynolds | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, High Road, King's Lynn, England, PE34 3BL |
Nature of control | : |
|
Mr Kevin Tate | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, High Road, King's Lynn, England, PE34 3BL |
Nature of control | : |
|
Mr Malcolm Wilson | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, High Road, King's Lynn, United Kingdom, PE34 3BL |
Nature of control | : |
|
Mr Andrew Philip Sell | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, High Road, King's Lynn, United Kingdom, PE34 3BL |
Nature of control | : |
|
Mr Neil Kenyon Calow | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, High Road, King's Lynn, United Kingdom, PE34 3BL |
Nature of control | : |
|
Mrs Catherine Maria Marchant | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, High Road, King's Lynn, United Kingdom, PE34 3BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.