UKBizDB.co.uk

SPIRE PROPERTY 17 LIMITED

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

This company is commonly known as Spire Property 17 Limited. The company was founded 16 years ago and was given the registration number 06409113. The firm's registered office is in LONDON. You can find them at 3 Dorset Rise, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPIRE PROPERTY 17 LIMITED
Company Number:06409113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Dorset Rise, London, EC4Y 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 1GL

Corporate Secretary01 July 2022Active
C/O Seles Limited, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF

Director01 July 2022Active
C/O Seles Limited, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF

Director21 December 2021Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary31 March 2020Active
3, Dorset Rise, London, EC4Y 8EN

Secretary25 October 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary25 October 2007Active
C/O Seles Limited, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF

Director30 October 2017Active
C/O Seles Limited, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF

Director22 March 2018Active
120, Holborn, London, EC1N 2TD

Director20 July 2011Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director27 June 2017Active
3, Dorset Rise, London, EC4Y 8EN

Director20 July 2011Active
Mansion, House Farm, Crowhurst Lane Crowhurst, Lingfield, RH7 6LR

Director25 October 2007Active
120, Holborn, London, EC1N 2TD

Director01 February 2008Active
Nwi Management Gmbh, Fasanenstr. 33, 10719 Berlin, Berlin, Germany,

Director21 December 2021Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director06 February 2017Active
C/O Seles Limited, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF

Director21 December 2021Active
3, Dorset Rise, London, EC4Y 8EN

Director25 October 2007Active
C/O Seles Limited, 2a Charing Cross Road, London, United Kingdom, WC2H 0HF

Director14 January 2019Active
3, Dorset Rise, London, EC4Y 8EN

Director26 November 2009Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director01 July 2016Active
120, Holborn, London, EC1N 2TD

Director01 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 October 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director25 October 2007Active

People with Significant Control

Spire Uk Holdco 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Capital

Capital statement capital company with date currency figure.

Download
2022-10-27Capital

Legacy.

Download
2022-10-27Insolvency

Legacy.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Appoint corporate secretary company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Second filing withdrawal of a person with significant control statement.

Download
2022-05-09Persons with significant control

Second filing notification of a person with significant control statement.

Download
2022-03-07Address

Change sail address company with old address new address.

Download
2022-03-04Address

Move registers to registered office company with new address.

Download
2022-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2022-01-18Change of name

Change of name notice.

Download
2022-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.