This company is commonly known as Spooners Rise (wymondham) Management Company Ltd. The company was founded 18 years ago and was given the registration number 05828059. The firm's registered office is in SUDBURY. You can find them at C/o Blockmanagement Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | SPOONERS RISE (WYMONDHAM) MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 05828059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blockmanagement Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England, CO10 7GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Philip Noble & Son, 3 Charing Cross, St Andrew’S, Norwich, England, NR2 4AX | Secretary | 01 December 2023 | Active |
C/O Philip Noble & Son, 3 Charing Cross, St Andrew’S, Norwich, England, NR2 4AX | Director | 05 January 2018 | Active |
C/O Philip Noble & Son, 3 Charing Cross, St Andrew’S, Norwich, England, NR2 4AX | Director | 12 March 2018 | Active |
C/O Blockmanagement Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, England, CO10 7GB | Corporate Secretary | 14 January 2020 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 23 April 2008 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 24 May 2006 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 19 October 2016 | Active |
53, Abbey Road, Wymondham, NR18 9BB | Director | 06 October 2008 | Active |
55, Abbey Road, Wymondham, NR18 9BY | Director | 06 October 2008 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 22 December 2017 | Active |
Woodside House, Winchester Road, Goodworth Clatford, Andover, SP11 7HN | Director | 24 May 2006 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 20 September 2016 | Active |
Mr Michael Barry | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brown & Co, The Atrium, Norwich, England, NR3 1AB |
Nature of control | : |
|
Mr John Charles Fowler | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brown & Co, The Atrium, Norwich, England, NR3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Appoint person secretary company with name date. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.