UKBizDB.co.uk

SPOOLHAVEN LIMITED

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

This company is commonly known as Spoolhaven Limited. The company was founded 40 years ago and was given the registration number 01788422. The firm's registered office is in CHESTERFIELD. You can find them at 54 Knifesmithgate, , Chesterfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPOOLHAVEN LIMITED
Company Number:01788422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1984
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:54 Knifesmithgate, Chesterfield, England, S40 1RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Knifesmithgate, Chesterfield, England, S40 1RQ

Secretary19 February 2018Active
54, Knifesmithgate, Chesterfield, England, S40 1RQ

Director07 July 2022Active
54, Knifesmithgate, Chesterfield, England, S40 1RQ

Director19 February 2018Active
54 Kinfesmithgate, Knifesmithgate, Chesterfield, England, S40 1RQ

Director19 February 2018Active
54, Knifesmithgate, Chesterfield, England, S40 1RQ

Director31 August 2018Active
20b Queen Street, Newbold, Chesterfield, S40 4SF

Secretary-Active
20 Queen Street, Newbold, Chesterfield, S40 4SF

Director-Active
20c Queen Street, Chesterfield, S40 4SF

Director01 June 2000Active
20c Queen Street, New Bold, Chesterfield, S40 4SF

Director04 June 1992Active
20a Queen Street, Newbold, Chesterfield, S40 4SF

Director-Active
20c Queen Street, Newbold, Chesterfield, S40 4SF

Director16 February 1994Active
20b Queen Street, Newbold, Chesterfield, S40 4SF

Director-Active

People with Significant Control

Mr Roy Cutt
Notified on:19 February 2018
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:54, Knifesmithgate, Chesterfield, England, S40 1RQ
Nature of control:
  • Right to appoint and remove directors
Mrs Gillian Magdalen King
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Address:20a Queen Street, Chesterfield, S40 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss June Frankland
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Address:20a Queen Street, Chesterfield, S40 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gladys Dooher
Notified on:06 April 2016
Status:Active
Date of birth:May 1926
Nationality:British
Address:20a Queen Street, Chesterfield, S40 4SF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-13Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Address

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

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2018-02-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.