UKBizDB.co.uk

SPITFIRE PROPERTY GROUP LIMITED

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

This company is commonly known as Spitfire Property Group Limited. The company was founded 7 years ago and was given the registration number 10355951. 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 PROPERTY GROUP LIMITED
Company Number:10355951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:31 December 2018
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

Director29 January 2019Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director14 May 2019Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director14 May 2019Active
I M House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Director01 September 2016Active

People with Significant Control

I.M. Properties Plc
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:I. M. House South Drive, Coleshill, United Kingdom, B46 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Paul Jervis
Notified on:01 September 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Nature of control:
  • Ownership of shares 75 to 100 percent
David John Paul Jervis
Notified on:01 September 2016
Status:Active
Date of birth:December 1973
Nationality:English
Country of residence:United Kingdom
Address:I M House, South Drive, Birmingham, United Kingdom, B46 1DF
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 (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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Address

Change registered office address company with date old address new address.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Change account reference date company previous extended.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Officers

Change person director company with change date.

Download
2017-01-20Capital

Capital allotment shares.

Download
2017-01-17Resolution

Resolution.

Download
2017-01-17Change of name

Change of name notice.

Download
2016-09-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.