UKBizDB.co.uk

SPICER COURT FREEHOLD LIMITED

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

This company is commonly known as Spicer Court Freehold Limited. The company was founded 24 years ago and was given the registration number 03951553. The firm's registered office is in LOUGHTON. You can find them at 5 Forest House, 186 Forest Road, Loughton, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPICER COURT FREEHOLD LIMITED
Company Number:03951553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Forest House, 186 Forest Road, Loughton, Essex, United Kingdom, IG10 1EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Secretary31 July 2009Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director26 June 2020Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director18 July 2018Active
226 Ladysmith Road, Enfield, EN1 3AE

Secretary21 March 2000Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary20 March 2000Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary28 November 2005Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary05 December 2002Active
Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Director16 September 2008Active
6 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director22 March 2000Active
6 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director20 March 2000Active
Flat 15 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director21 March 2000Active
14 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director02 April 2007Active
13 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Director30 June 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director20 March 2000Active

People with Significant Control

Mr Damien Douglas
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:5 Spicer Court, Enfield, United Kingdom, EN1 1NZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Officers

Change person secretary company with change date.

Download
2023-11-30Address

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

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Officers

Change person secretary company with change date.

Download
2016-11-16Officers

Change person secretary company with change date.

Download
2016-11-15Address

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

Download

Copyright © 2024. All rights reserved.