This company is commonly known as Spinningfields Estate Limited. The company was founded 12 years ago and was given the registration number 08008259. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPINNINGFIELDS ESTATE LIMITED |
---|---|---|
Company Number | : | 08008259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 30 June 2017 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 02 April 2012 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 02 April 2012 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 09 July 2015 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Secretary | 18 April 2012 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Secretary | 27 March 2012 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 11 July 2014 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 11 June 2014 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 27 March 2012 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 02 April 2012 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Corporate Director | 27 March 2012 | Active |
Allied London Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.