UKBizDB.co.uk

SPOTPATCH PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Spotpatch Property Management Limited. The company was founded 32 years ago and was given the registration number 02670564. The firm's registered office is in LONDON. You can find them at 52 Kenway Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPOTPATCH PROPERTY MANAGEMENT LIMITED
Company Number:02670564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 Kenway Road, London, SW5 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hogarth Place, London, England, SW5 0QT

Director22 April 2023Active
8, Hogarth Place, London, England, SW5 0QT

Director28 April 2023Active
16 Berkeley Street, London, W1X 5AE

Secretary07 January 1992Active
52, Kenway Road, London, SW5 0RA

Secretary06 August 2019Active
216 Tower Bridge Road, Southwarks, London, SE1 2UP

Secretary02 April 2000Active
70, St Dionis Road, London, SW6 4TU

Secretary27 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1991Active
8, Hogarth Place, London, England, SW5 0QT

Corporate Secretary11 July 2022Active
65 Earls Court Square, Kensington, London, SW5 9DG

Director07 May 1992Active
65 Earls Court Square, London, SW5 9DG

Director07 January 1992Active
65 Earls Court Square, London, SW5 9DG

Director28 January 1992Active
First Floor Flat, 65 Earls Court Square, London, SW5

Director30 March 1994Active
65 Earls Court Square, London, SW5 9DG

Director02 April 2000Active
65 Earls Court Square, London, SW5 9DG

Director20 January 1992Active
16 Barkston Gardens, Earls Court, London, SW5 0EN

Director13 August 2002Active
Flat 4, 65 Earls Court Square, London, SW5 9DG

Director13 June 2007Active
65a Earls Court Square, London, SW5 9DG

Director02 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 1991Active

People with Significant Control

Miss Christine Irene Powell
Notified on:11 December 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:52, Kenway Road, London, SW5 0RA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

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

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Appoint corporate secretary company with name date.

Download
2022-07-18Address

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

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.