This company is commonly known as Spire Close Management (1-4) Limited. The company was founded 14 years ago and was given the registration number 07155011. The firm's registered office is in FAREHAM. You can find them at 1 Silvertrees, Lady Bettys Drive, Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | SPIRE CLOSE MANAGEMENT (1-4) LIMITED |
---|---|---|
Company Number | : | 07155011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Silvertrees, Lady Bettys Drive, Fareham, Hampshire, PO15 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, The Gardens, Fareham, England, PO16 8SS | Secretary | 16 December 2014 | Active |
2, Orchard Road, Locks Heath, Southampton, England, SO31 6PR | Director | 16 December 2014 | Active |
27, 27, Vicarage Road, Verwood, United Kingdom, BH31 6DR | Corporate Secretary | 11 February 2010 | Active |
1 Silvertrees, Lady Bettys Drive, Fareham, England, PO15 6RJ | Director | 11 February 2010 | Active |
Mrs Amanda Jane Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Orchard Road, Southampton, England, SO31 6PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-12 | Dissolution | Dissolution application strike off company. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Change person secretary company with change date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.