UKBizDB.co.uk

SPILOH PROPERTY LTD

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

This company is commonly known as Spiloh Property Ltd. The company was founded 8 years ago and was given the registration number 10002251. The firm's registered office is in TELFORD. You can find them at 7 Coalport Close, Broseley, Telford, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPILOH PROPERTY LTD
Company Number:10002251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2016
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Coalport Close, Broseley, Telford, Shropshire, England, TF12 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director12 February 2016Active
Kingsland House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director12 February 2016Active
Kingsland House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director12 February 2016Active
Kingsland House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director12 February 2016Active
Kingsland House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director12 February 2016Active

People with Significant Control

Mrs Jane Spiers
Notified on:19 February 2018
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:7 Coalport Close, Broseley, Telford, England, TF12 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Ellick Spiers
Notified on:19 February 2018
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:7 Coalport Close, Broseley, Telford, England, TF12 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hui Chin Loh
Notified on:19 February 2018
Status:Active
Date of birth:July 1976
Nationality:Malaysian
Country of residence:England
Address:7 Coalport Close, Broseley, Telford, England, TF12 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Samuel Spiers
Notified on:01 July 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:7 Coalport Close, Broseley, Telford, England, TF12 5BF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Change account reference date company current extended.

Download
2016-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.