UKBizDB.co.uk

SPINNERS GRANGE (BLOCKLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Spinners Grange (blockley) Management Company Limited. The company was founded 4 years ago and was given the registration number 12346556. The firm's registered office is in BURNTWOOD. You can find them at Cameron Homes Ltd St. Judes House, High Street, Chasetown, Burntwood, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPINNERS GRANGE (BLOCKLEY) MANAGEMENT COMPANY LIMITED
Company Number:12346556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cameron Homes Ltd St. Judes House, High Street, Chasetown, Burntwood, Staffordshire, United Kingdom, WS7 3XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Little Shoe Broad, Blockley, Moreton In Marsh, England, GL56 9AX

Director10 January 2023Active
6, Barn Ground Close, Blockley, Moreton In Marsh, England, GL56 9AY

Director10 January 2023Active
8, Barn Ground Close, Blockley, Moreton In Marsh, England, GL56 9AY

Director10 January 2023Active
1, Barn Ground Close, Blockley, Moreton In Marsh, England, GL56 9AY

Director10 January 2023Active
19, Highfield Road, Edgbaston, Birmingham, B15 3BH

Director03 December 2019Active
St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ

Director03 December 2019Active
13, Little Shoe Broad, Blockley, Moreton In Marsh, England, GL56 9AX

Director10 January 2023Active

People with Significant Control

Mr James William Ackrill
Notified on:03 December 2019
Status:Active
Date of birth:June 1979
Nationality:British
Address:19, Highfield Road, Birmingham, B15 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Austen Burns
Notified on:03 December 2019
Status:Active
Date of birth:June 1961
Nationality:British
Address:St. Judes House, High Street, Burntwood, WS7 3XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

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

Download
2021-12-16Address

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

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Restoration

Administrative restoration company.

Download

Copyright © 2024. All rights reserved.