UKBizDB.co.uk

THE SPIRES (STOURPORT) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Spires (stourport) Management Company Limited. The company was founded 21 years ago and was given the registration number 04590338. The firm's registered office is in DUDLEY. You can find them at Heame House, 23 Bilston Street, Dudley, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE SPIRES (STOURPORT) MANAGEMENT COMPANY LIMITED
Company Number:04590338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Heame House, 23 Bilston Street, Dudley, West Midlands, England, DY3 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Shaw House, Two Woods Lane, Brierley Hill, England, DY5 1TA

Corporate Secretary01 January 2017Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director10 September 2019Active
3, Curlew Close, Kidderminster, United Kingdom, DY10 4JL

Director17 February 2011Active
18c Forge Court, St Michaels Close, Stourport On Severn, DY13 8EA

Secretary01 December 2006Active
26 Forge Court, Off St Michaels Close, Stourport, DY13 8EA

Secretary09 August 2004Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Secretary30 November 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 November 2002Active
3 Forge Court, Stourport On Severn, DY13 8EA

Director25 July 2005Active
1 Forge Court, St Michaels Close, Stourport On Severn, DY13 8EA

Director24 June 2004Active
108 High Street, Stevenage, SG1 3DW

Director14 November 2002Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director25 July 2005Active
17 Sandmartin Way, Kidderminster, DY10 4DQ

Director24 June 2004Active
14 Forge Court, Stourport On Severn, DY13 8EA

Director15 November 2005Active
50, P4mb4d6dforge Court, Stourport, DY13 8EA

Director27 August 2009Active
36 Forge Court, St Micheals Close, Stourport On Severn, DY13 8EA

Director24 June 2004Active
7 Forge Court, St Micheals Close Minster Road, Stourport, DY13 8EA

Director24 June 2004Active
Heame House, 23 Bilston Street, Dudley, England, DY3 1JA

Director17 December 2007Active
1 Mount Street Mews, Mayfair, London, W1 3WF

Corporate Director28 October 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director14 November 2002Active

People with Significant Control

Ktm Secretarial
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Two Woods Lane, Brierley Hill, England, DY5 1TA
Nature of control:
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Officers

Appoint corporate secretary company with name date.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-02-29Address

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

Download
2015-11-23Annual return

Annual return company with made up date no member list.

Download
2015-06-19Accounts

Accounts with accounts type dormant.

Download
2014-11-24Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.