This company is commonly known as Spion Lodge Developments Ltd. The company was founded 4 years ago and was given the registration number 12508268. The firm's registered office is in KINGSBRIDGE. You can find them at Unit 5c, South Hams Business Park, Kingsbridge, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | SPION LODGE DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 12508268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5c, South Hams Business Park, Kingsbridge, Devon, United Kingdom, TQ7 3QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horswell House, South Milton, England, TQ7 3JU | Director | 10 March 2020 | Active |
22, Higher Moor, Avonwick, South Brent, United Kingdom, TQ10 9FE | Director | 21 July 2020 | Active |
Horswell House, South Milton, England, TQ7 3JU | Director | 21 July 2020 | Active |
Woodspring, Bowcombe Road, Kingsbridge, United Kingdom, TQ7 2DJ | Director | 21 July 2020 | Active |
Yeoman Barn, Woolston, Kingsbridge, United Kingdom, TQ7 3BH | Director | 21 July 2020 | Active |
Thorn, Slapton, Nr Kingsbridge, United Kingdom, TQ7 2RD | Director | 21 July 2020 | Active |
4, Salcombe Heights Close, Salcombe, United Kingdom, TQ8 8EL | Director | 10 March 2020 | Active |
Nick Alford Consultancy Ltd | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Horswell House, South Milton, England, TQ7 3JU |
Nature of control | : |
|
Mr James Warren Harben Valentine | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No 2 The Drive, Highfield Village, Dartmouth, United Kingdom, TQ6 0LU |
Nature of control | : |
|
Mr Nicholas Brian Treseder Alford | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horswell House, South Milton, England, TQ7 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Capital | Capital name of class of shares. | Download |
2023-08-14 | Resolution | Resolution. | Download |
2023-08-14 | Incorporation | Memorandum articles. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.