UKBizDB.co.uk

SPIRITAGEN LIMITED

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

This company is commonly known as Spiritagen Limited. The company was founded 17 years ago and was given the registration number 05863123. The firm's registered office is in LONDON. You can find them at The Grange, 100 High Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SPIRITAGEN LIMITED
Company Number:05863123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Grange, 100 High Street, London, N14 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, 100 High Street, London, N14 6PW

Secretary21 February 2019Active
The Grange, 100 High Street, London, N14 6PW

Director29 April 2019Active
The Grange, 100 High Street, London, England, N14 6PW

Secretary03 March 2014Active
The Grange, 100 High Street, London, N14 6PW

Secretary01 August 2017Active
52 Halstead Road, Enfield, EN1 1QB

Secretary30 April 2007Active
19 Orchard Close, Boulton Moor, Derby, DE24 5AE

Secretary30 June 2006Active
10, Breakspears Mews, London, SE4 1PY

Secretary25 June 2008Active
21, Alexandra Gardens, London, N10 3RN

Director14 March 2008Active
The Grange, 100 High Street, London, England, N14 6PW

Director19 December 2014Active
The Grange, 100 High Street, London, England, N14 6PW

Director26 September 2013Active
132, Holme Road, West Bridgford, Nottingham, NG2 5AE

Director14 March 2008Active
4 Rowan Close, Stenson Fields, Derby, DE24 3JN

Director30 June 2006Active
24a Woodland Road, Derby, DE22 1GF

Director30 June 2006Active
14, Atlow Brow, Ashbourne, DE6 1RP

Director30 June 2006Active
Peveril Cottage, Vicarage Lane, Duffield, Belper, DE56 4EB

Director31 August 2006Active
The Grange, 100 High Street, London, England, N14 6PW

Director12 September 2011Active
14 Duesbury Court, Derby, DE3 0UP

Director30 April 2007Active

People with Significant Control

Metropolitan Housing Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grange, 100 High Street, London, England, N14 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.