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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE | Secretary | 17 July 2009 | Active |
11, Greenleaf House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AE | Director | 26 June 2020 | Active |
40 Vineyards Road, Northaw, Potters Bar, EN6 4PA | Secretary | 17 May 1993 | Active |
8 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ | Secretary | 04 November 1997 | Active |
226 Ladysmith Road, Enfield, EN1 3AE | Secretary | 21 January 2000 | Active |
10, Overcliffe, Gravesend, United Kingdom, DA11 0EF | Corporate Secretary | 28 November 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 17 May 1993 | Active |
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY | Corporate Secretary | 05 December 2002 | Active |
12 Spicer Court Stanley Road, Enfield, EN1 1NG | Director | 04 November 1997 | Active |
9 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ | Director | 04 November 1997 | Active |
Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ | Director | 02 July 2008 | Active |
3 Denleigh Gardens, Winchmore Hill, London, N21 1HZ | Director | 17 May 1993 | Active |
6 Spicer Court, Stanley Road, Enfield, EN1 1NZ | Director | 17 February 1999 | Active |
40 Vineyards Road, Northaw, Potters Bar, EN6 4PA | Director | 17 May 1993 | Active |
14 Spicer Court, Stanley Road, Enfield, EN1 1NZ | Director | 28 February 2006 | Active |
10 Spicer Court, Stanley Road, Enfield, EN1 1NZ | Director | 25 January 2000 | Active |
8 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ | Director | 04 November 1997 | Active |
13 Spicer Court, 1a Stanley Road, Enfield, EN1 1NZ | Director | 15 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Change person secretary company with change date. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Officers | Change person secretary company with change date. | Download |
2016-11-16 | Officers | Change person secretary company. | Download |
2016-11-15 | Address | Change registered office address company with date old address new address. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.