UKBizDB.co.uk

SPYGLASS PROPERTIES NO.4 GP LIMITED

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

This company is commonly known as Spyglass Properties No.4 Gp Limited. The company was founded 17 years ago and was given the registration number 06186818. The firm's registered office is in EASTLEIGH. You can find them at 13-17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPYGLASS PROPERTIES NO.4 GP LIMITED
Company Number:06186818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:13-17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faire Dene, High Drive, Woldingham, Caterham, England, CR3 7ED

Director05 January 2023Active
16a, Cameron Road, Hayesford Park, Bromley, Uk, BR2 9AR

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

Corporate Nominee Secretary27 March 2007Active
Faire Dene, High Drive Woldingham, Caterham, CR3 7ED

Director08 May 2009Active
16a, Cameron Road, Hayesford Park, Bromley, Uk, BR2 9AR

Director17 April 2007Active
15 Fern Valley Chase, Todmorden, OL14 7HB

Director17 April 2007Active
Chart House, Effingham Road, Reigate, England, RH2 7JN

Director07 September 2015Active
62 Stratford Road, London, W8 6QA

Director17 April 2007Active
13-17, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director02 March 2009Active
35, Stoatley Rise, Haslemere, GU27 1AG

Director27 March 2007Active

People with Significant Control

Graffiti Group Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:13-17 Hursley Road, Hursley Road, Eastleigh, England, SO53 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kanzan Capital Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:Small Hills Farm, Smalls Hill Road, Reigate, England, RH2 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Black Iron Holdings Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:13-17, Hursley Road, Eastleigh, England, SO53 2FW
Nature of control:
  • Significant influence or control
Chesterman Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13-17, Hursley Road, Eastleigh, England, SO53 2FW
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Address

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

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.