UKBizDB.co.uk

SPIRIT ACQUISITION PROPERTIES LIMITED

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

This company is commonly known as Spirit Acquisition Properties Limited. The company was founded 22 years ago and was given the registration number 04459630. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPIRIT ACQUISITION PROPERTIES LIMITED
Company Number:04459630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 2002
End of financial year:29 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary04 September 2002Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary12 June 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
39 Calvert Road, Greenwich, London, SE10 0DH

Director06 August 2002Active
16 Elgin Mews South, Maida Vale, London, W9 1JZ

Director06 August 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director21 December 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director25 June 2012Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director04 September 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director04 September 2002Active
14 Royal Circus, Edinburgh, EH3 6SR

Director04 September 2002Active
Flat 9, 62 Eccleston Square, London, SW1V 1PH

Director04 February 2003Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director12 June 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Director26 April 2005Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director12 June 2002Active

People with Significant Control

Spirit Group Equity Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.