UKBizDB.co.uk

SPINNINGFIELDS ESTATE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director30 June 2017Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director02 April 2012Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director02 April 2012Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director09 July 2015Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary18 April 2012Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary27 March 2012Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director11 July 2014Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director11 June 2014Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director27 March 2012Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director02 April 2012Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Director27 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-04-19Address

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

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.