UKBizDB.co.uk

SPIRIT MANAGED HOLDINGS LIMITED

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

This company is commonly known as Spirit Managed Holdings Limited. The company was founded 22 years ago and was given the registration number 04271973. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPIRIT MANAGED HOLDINGS LIMITED
Company Number:04271973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

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

Director31 March 2023Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary14 December 2001Active
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 March 2002Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary16 August 2001Active
75 Park Road, London, W4 3EY

Director03 March 2002Active
PO BOX 358, Santa Ynez, Usa,

Director03 March 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
5 Madrigal, San Clemente, Calafornia, Usa,

Director03 March 2002Active
333 Throckmorton Apartment 912, Fort Worth, Texas, Usa,

Director03 March 2002Active
420 Cervantes Road, Portola Valley, 94028

Director03 March 2002Active
Beck House, Lund House Green,Hill Top Lane, Harrogate, HG3 1QG

Director03 March 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

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

Director22 November 2001Active
16 Elgin Mews South, Maida Vale, London, W9 1JZ

Director22 November 2001Active
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

Director14 December 2001Active
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
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

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

Director05 January 2006Active
19 Clifton Gardens, Maida Vale, London, W9 1AL

Director03 March 2002Active
4 Neville Street, London, SW7 3AR

Director14 December 2001Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active

People with Significant Control

Spirit Group Parent Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westgate Brewery, Westgate Street, Bury St. Edmunds, England, 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 (6 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
2023-12-29Capital

Capital statement capital company with date currency figure.

Download
2023-12-29Capital

Legacy.

Download
2023-12-29Insolvency

Legacy.

Download
2023-12-29Resolution

Resolution.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Other

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Change account reference date company previous shortened.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.