UKBizDB.co.uk

SPURSTOW PROPERTIES LIMITED

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

This company is commonly known as Spurstow Properties Limited. The company was founded 19 years ago and was given the registration number 05389235. The firm's registered office is in CHESTER. You can find them at Military House 24, Castle Street, Chester, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPURSTOW PROPERTIES LIMITED
Company Number:05389235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Military House 24, Castle Street, Chester, Cheshire, CH1 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director14 April 2020Active
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director11 March 2005Active
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director16 October 2014Active
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director17 January 2023Active
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director01 October 2017Active
Bb Suite 10, Watergate House, 85 Lower Watergate Street, Chester, United Kingdom, CH1 2LF

Secretary10 May 2022Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary11 March 2005Active
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP

Secretary02 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 2005Active
Ty-Cerrig, Llanengan, Abersoch, LL53 7LG

Director11 March 2005Active
24, Nicholas Street, Chester, United Kingdom, CH1 2AU

Director14 April 2020Active
50 Tollemache Road, Prenton, CH43 8SZ

Director11 March 2005Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director11 March 2005Active
Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS

Director01 December 2014Active

People with Significant Control

Spurstow Group Limited
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:Military House, 24 Castle Street, Chester, England, CH1 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Robert France-Hayhurst
Notified on:11 March 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:Military House, 24, Chester, CH1 1DS
Nature of control:
  • Ownership of shares 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 (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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-06Address

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

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.