Download leads from Nexok and grow your business. Find out more

Spencer Park Management Company Limited

Documents

Total Documents226
Total Pages868

Filing History

21 April 2023Termination of appointment of John Andrew Chambers as a director on 21 April 2023
17 March 2023Accounts for a dormant company made up to 31 December 2022
15 March 2023Confirmation statement made on 14 March 2023 with no updates
17 June 2022Accounts for a dormant company made up to 31 December 2021
1 April 2022Appointment of Mr John Andrew Chambers as a director on 30 March 2022
15 March 2022Confirmation statement made on 14 March 2022 with no updates
16 September 2021Accounts for a dormant company made up to 31 December 2020
18 March 2021Confirmation statement made on 14 March 2021 with no updates
27 April 2020Accounts for a dormant company made up to 31 December 2019
16 March 2020Confirmation statement made on 14 March 2020 with no updates
5 August 2019Micro company accounts made up to 31 December 2018
14 March 2019Confirmation statement made on 14 March 2019 with no updates
13 March 2019Confirmation statement made on 12 March 2019 with no updates
20 June 2018Appointment of Mr Graham Jones as a director on 13 June 2018
20 June 2018Appointment of Donald Peter Anderson as a director on 13 June 2018
14 June 2018Termination of appointment of Sally Anne Yoxall-Harary as a director on 13 June 2018
17 April 2018Micro company accounts made up to 31 December 2017
13 March 2018Confirmation statement made on 12 March 2018 with no updates
10 November 2017Termination of appointment of Gloria Elaine Bowie as a director on 3 November 2017
10 November 2017Termination of appointment of Gloria Elaine Bowie as a director on 3 November 2017
2 October 2017Total exemption full accounts made up to 31 December 2016
2 October 2017Total exemption full accounts made up to 31 December 2016
15 March 2017Confirmation statement made on 12 March 2017 with updates
15 March 2017Confirmation statement made on 12 March 2017 with updates
11 August 2016Total exemption small company accounts made up to 31 December 2015
11 August 2016Total exemption small company accounts made up to 31 December 2015
20 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 June 2016
20 June 2016Appointment of Fairoak Estate Management Limited as a secretary on 14 June 2016
20 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 June 2016
20 June 2016Appointment of Fairoak Estate Management Limited as a secretary on 14 June 2016
20 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 20 June 2016
20 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 20 June 2016
14 March 2016Annual return made up to 12 March 2016 no member list
14 March 2016Annual return made up to 12 March 2016 no member list
14 March 2016Director's details changed for Sally Anne Yoxall-Harary on 25 August 2015
14 March 2016Director's details changed for Sally Anne Yoxall-Harary on 25 August 2015
24 February 2016Appointment of Mrs Gloria Elaine Bowie as a director on 24 February 2016
24 February 2016Appointment of Mrs Gloria Elaine Bowie as a director on 24 February 2016
5 November 2015Termination of appointment of Ann Alexandra Harper as a director on 30 October 2015
5 November 2015Termination of appointment of Ann Alexandra Harper as a director on 30 October 2015
16 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015
16 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 24 August 2015
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 24 August 2015
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015
28 April 2015Total exemption small company accounts made up to 31 December 2014
28 April 2015Total exemption small company accounts made up to 31 December 2014
12 March 2015Annual return made up to 12 March 2015 no member list
12 March 2015Annual return made up to 12 March 2015 no member list
26 September 2014Termination of appointment of Alan William Bowie as a director on 25 September 2014
26 September 2014Termination of appointment of Alan William Bowie as a director on 25 September 2014
11 April 2014Appointment of Mr Alan William Bowie as a director
11 April 2014Total exemption full accounts made up to 31 December 2013
11 April 2014Total exemption full accounts made up to 31 December 2013
11 April 2014Appointment of Mr Alan William Bowie as a director
10 April 2014Termination of appointment of Ron Stonely as a director
10 April 2014Termination of appointment of Ron Stonely as a director
19 March 2014Annual return made up to 12 March 2014 no member list
19 March 2014Annual return made up to 12 March 2014 no member list
9 May 2013Total exemption full accounts made up to 31 December 2012
9 May 2013Total exemption full accounts made up to 31 December 2012
16 April 2013Appointment of Ms Ann Alexandra Harper as a director
16 April 2013Appointment of Ms Ann Alexandra Harper as a director
14 March 2013Termination of appointment of Alexander Whitney as a director
14 March 2013Termination of appointment of Alexander Whitney as a director
13 March 2013Annual return made up to 12 March 2013 no member list
13 March 2013Annual return made up to 12 March 2013 no member list
6 July 2012Total exemption full accounts made up to 31 December 2011
6 July 2012Total exemption full accounts made up to 31 December 2011
6 June 2012Appointment of Mr Barry Goossens as a director
6 June 2012Appointment of Mr Barry Goossens as a director
24 May 2012Termination of appointment of David Alexander as a director
24 May 2012Termination of appointment of David Alexander as a director
16 March 2012Annual return made up to 12 March 2012 no member list
16 March 2012Annual return made up to 12 March 2012 no member list
26 January 2012Termination of appointment of Helen Carmichael as a director
26 January 2012Termination of appointment of Helen Carmichael as a director
17 June 2011Total exemption full accounts made up to 31 December 2010
17 June 2011Total exemption full accounts made up to 31 December 2010
10 May 2011Appointment of Sally Anne Yoxall-Harary as a director
10 May 2011Appointment of Sally Anne Yoxall-Harary as a director
3 May 2011Appointment of Mr Ron Edward Ronald David Stonely as a director
3 May 2011Appointment of Mr Ron Edward Ronald David Stonely as a director
14 March 2011Annual return made up to 12 March 2011 no member list
14 March 2011Annual return made up to 12 March 2011 no member list
27 July 2010Termination of appointment of John Rayner as a director
27 July 2010Termination of appointment of John Rayner as a director
24 May 2010Total exemption full accounts made up to 31 December 2009
24 May 2010Total exemption full accounts made up to 31 December 2009
30 April 2010Appointment of Mr Alexander John Braithwaite Whitney as a director
30 April 2010Appointment of Ms Helen Carmichael as a director
30 April 2010Appointment of Ms Helen Carmichael as a director
30 April 2010Appointment of Mr Alexander John Braithwaite Whitney as a director
29 April 2010Termination of appointment of Anthony Parker as a director
29 April 2010Termination of appointment of Anthony Parker as a director
17 March 2010Director's details changed for John Henry Rayner on 11 March 2010
17 March 2010Director's details changed for Mr Anthony Castell Parker on 11 March 2010
17 March 2010Annual return made up to 12 March 2010 no member list
17 March 2010Annual return made up to 12 March 2010 no member list
17 March 2010Director's details changed for Mr Anthony Castell Parker on 11 March 2010
17 March 2010Secretary's details changed for G C S Property Management Limited on 11 March 2010
17 March 2010Director's details changed for David Alexander on 11 March 2010
17 March 2010Director's details changed for John Henry Rayner on 11 March 2010
17 March 2010Secretary's details changed for G C S Property Management Limited on 11 March 2010
17 March 2010Director's details changed for David Alexander on 11 March 2010
12 May 2009Total exemption full accounts made up to 31 December 2008
12 May 2009Total exemption full accounts made up to 31 December 2008
17 March 2009Secretary's change of particulars / g c s property management LIMITED / 11/03/2009
17 March 2009Annual return made up to 12/03/09
17 March 2009Secretary's change of particulars / g c s property management LIMITED / 11/03/2009
17 March 2009Annual return made up to 12/03/09
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW
20 March 2008Annual return made up to 12/03/08
20 March 2008Annual return made up to 12/03/08
6 March 2008Total exemption full accounts made up to 31 December 2007
6 March 2008Total exemption full accounts made up to 31 December 2007
23 April 2007Annual return made up to 12/03/07
23 April 2007Annual return made up to 12/03/07
29 March 2007Total exemption full accounts made up to 31 December 2006
29 March 2007Total exemption full accounts made up to 31 December 2006
5 April 2006Annual return made up to 12/03/06
5 April 2006Annual return made up to 12/03/06
29 March 2006Total exemption full accounts made up to 31 December 2005
29 March 2006Total exemption full accounts made up to 31 December 2005
17 May 2005Director resigned
17 May 2005Director resigned
4 April 2005Director's particulars changed
4 April 2005Director's particulars changed
4 April 2005Director's particulars changed
4 April 2005Director's particulars changed
1 April 2005Annual return made up to 12/03/05
1 April 2005Annual return made up to 12/03/05
3 March 2005Total exemption full accounts made up to 31 December 2004
3 March 2005Total exemption full accounts made up to 31 December 2004
12 November 2004Director resigned
12 November 2004Director resigned
8 November 2004New director appointed
8 November 2004New director appointed
13 April 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director resigned
13 April 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director resigned
17 March 2004Total exemption full accounts made up to 31 December 2003
17 March 2004Total exemption full accounts made up to 31 December 2003
29 July 2003Director resigned
29 July 2003Director resigned
29 July 2003New director appointed
29 July 2003New director appointed
12 April 2003Total exemption full accounts made up to 31 December 2002
12 April 2003Total exemption full accounts made up to 31 December 2002
25 March 2003Annual return made up to 12/03/03
25 March 2003Annual return made up to 12/03/03
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court saint marys road weybridge surrey KT13 9QE
24 May 2002New director appointed
24 May 2002New director appointed
5 May 2002New director appointed
5 May 2002New director appointed
5 May 2002New director appointed
5 May 2002New director appointed
11 April 2002Annual return made up to 12/03/02
11 April 2002Annual return made up to 12/03/02
11 April 2002Total exemption full accounts made up to 31 December 2001
11 April 2002Total exemption full accounts made up to 31 December 2001
11 April 2001Full accounts made up to 31 December 2000
11 April 2001Full accounts made up to 31 December 2000
3 April 2001Annual return made up to 12/03/01
3 April 2001Annual return made up to 12/03/01
16 January 2001Secretary resigned
16 January 2001Secretary resigned
15 December 2000New secretary appointed
15 December 2000New director appointed
15 December 2000New director appointed
15 December 2000Registered office changed on 15/12/00 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ
15 December 2000Registered office changed on 15/12/00 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ
15 December 2000New secretary appointed
14 April 2000Annual return made up to 12/03/00
14 April 2000Annual return made up to 12/03/00
6 April 2000Full accounts made up to 31 December 1999
6 April 2000Full accounts made up to 31 December 1999
1 September 1999New director appointed
1 September 1999New director appointed
23 August 1999New secretary appointed
23 August 1999Secretary resigned
23 August 1999Registered office changed on 23/08/99 from: 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT
23 August 1999New secretary appointed
23 August 1999Secretary resigned
23 August 1999Registered office changed on 23/08/99 from: 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT
23 August 1999Director resigned
23 August 1999Director resigned
29 March 1999Annual return made up to 12/03/99
29 March 1999Annual return made up to 12/03/99
17 March 1999Full accounts made up to 31 December 1998
17 March 1999Full accounts made up to 31 December 1998
16 April 1998Full accounts made up to 31 December 1997
16 April 1998Full accounts made up to 31 December 1997
23 July 1997Annual return made up to 12/03/97
23 July 1997Annual return made up to 12/03/97
17 April 1997Full accounts made up to 31 December 1996
17 April 1997Full accounts made up to 31 December 1996
14 November 1996Registered office changed on 14/11/96 from: 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT
14 November 1996Registered office changed on 14/11/96 from: 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT
11 July 1996Secretary resigned
11 July 1996New secretary appointed
11 July 1996New secretary appointed
11 July 1996Secretary resigned
4 July 1996Accounting reference date extended from 01/09 to 31/12
4 July 1996Full accounts made up to 1 September 1995
4 July 1996Full accounts made up to 1 September 1995
4 July 1996Full accounts made up to 1 September 1995
4 July 1996Accounting reference date extended from 01/09 to 31/12
1 July 1996Registered office changed on 01/07/96 from: spencer park molesey park road east molesey surrey KT8 0DB
1 July 1996Registered office changed on 01/07/96 from: spencer park molesey park road east molesey surrey KT8 0DB
17 April 1996Annual return made up to 12/03/96
  • 363(287) ‐ Registered office changed on 17/04/96
17 April 1996Annual return made up to 12/03/96
  • 363(287) ‐ Registered office changed on 17/04/96
19 March 1996New director appointed
19 March 1996New director appointed
19 March 1996New director appointed
19 March 1996New secretary appointed
19 March 1996New director appointed
19 March 1996New secretary appointed
12 December 1994Memorandum and Articles of Association
12 December 1994Memorandum and Articles of Association
4 February 1994Memorandum and Articles of Association
12 March 1993Incorporation
12 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing