UKBizDB.co.uk

SPICER COURT MANAGEMENT CO. LIMITED

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

This company is commonly known as Spicer Court Management Co. Limited. The company was founded 31 years ago and was given the registration number 02818305. 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 98000 - Residents property management.

Company Information

Name:SPICER COURT MANAGEMENT CO. LIMITED
Company Number:02818305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1993
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

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

Secretary17 July 2009Active
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE

Director26 June 2020Active
40 Vineyards Road, Northaw, Potters Bar, EN6 4PA

Secretary17 May 1993Active
8 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Secretary04 November 1997Active
226 Ladysmith Road, Enfield, EN1 3AE

Secretary21 January 2000Active
10, Overcliffe, Gravesend, United Kingdom, DA11 0EF

Corporate Secretary28 November 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary17 May 1993Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary05 December 2002Active
12 Spicer Court Stanley Road, Enfield, EN1 1NG

Director04 November 1997Active
9 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Director04 November 1997Active
Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Director02 July 2008Active
3 Denleigh Gardens, Winchmore Hill, London, N21 1HZ

Director17 May 1993Active
6 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director17 February 1999Active
40 Vineyards Road, Northaw, Potters Bar, EN6 4PA

Director17 May 1993Active
14 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director28 February 2006Active
10 Spicer Court, Stanley Road, Enfield, EN1 1NZ

Director25 January 2000Active
8 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Director04 November 1997Active
13 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ

Director15 February 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Change person director company with change date.

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
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation 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.

Download
2016-11-15Address

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

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.