UKBizDB.co.uk

SPITFIRE BESPOKE HOMES LIMITED

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

This company is commonly known as Spitfire Bespoke Homes Limited. The company was founded 22 years ago and was given the registration number 04395875. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPITFIRE BESPOKE HOMES LIMITED
Company Number:04395875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary23 December 2016Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director04 January 2011Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director01 September 2023Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director02 November 2009Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director01 January 2022Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director07 June 2010Active
I.M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Secretary04 January 2011Active
48 The Grove, Sutton Coldfield, B74 3UD

Secretary27 March 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 March 2002Active
I.M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Director27 March 2002Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director23 February 2017Active
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH

Director27 March 2002Active
Im House, South Drive, Coleshill, Birmingham, England, B46 1DF

Director23 February 2017Active
3 Maythorn Grove, Solihull, B91 3JS

Director27 March 2002Active
48 The Grove, Sutton Coldfield, B74 3UD

Director08 November 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Director15 March 2002Active

People with Significant Control

I.M. Properties Plc
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Nature of control:
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-20Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.