2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED

Register to unlock more data on OkredoRegister

2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637506

Incorporation date

24/05/1982

Size

Micro Entity

Contacts

Registered address

Registered address

2 Spencer Hill, London, SW19 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon24/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/05/2022
Termination of appointment of Clare Preston as a secretary on 2022-05-15
dot icon27/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon03/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon14/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon24/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon19/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Appointment of Mr James Bennet as a director on 2016-11-17
dot icon12/12/2016
Termination of appointment of Amanda Elizabeth Mcgregor as a director on 2016-11-29
dot icon09/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/10/2015
Appointment of Mrs Melanie Grace Hebbron as a director on 2015-10-04
dot icon19/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon19/07/2015
Director's details changed for Mr Mark Edward Robinson on 2015-07-06
dot icon22/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/07/2014
Appointment of Amanda Elizabeth Mcgregor as a director
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Appointment of Mr Mark Edward Robinson as a director
dot icon06/01/2014
Termination of appointment of Kimiko Mcclellan as a director
dot icon06/01/2014
Termination of appointment of Edward Berkeley as a director
dot icon25/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon18/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Edward James Berkeley on 2012-07-23
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Edward James Berkeley as a director
dot icon26/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/04/2011
Termination of appointment of Rosamund Kennedy as a director
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/07/2010
Director's details changed for Rosamund Elizabeth Chew on 2010-07-01
dot icon05/07/2010
Director's details changed for Yvonne Fiona Smith on 2010-07-01
dot icon05/07/2010
Director's details changed for Mrs Kimiko Mcclellan on 2010-07-01
dot icon05/07/2010
Director's details changed for Ms Clare Preston on 2010-07-01
dot icon05/07/2010
Director's details changed for Peter Richard Hebbron on 2010-07-01
dot icon05/07/2010
Secretary's details changed for Clare Preston on 2010-07-01
dot icon05/07/2010
Director's details changed for Mr Said Omar Bahobial on 2010-07-01
dot icon12/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/09/2009
Amended accounts made up to 2008-06-30
dot icon23/07/2009
Return made up to 01/07/09; full list of members
dot icon22/07/2009
Director appointed mr said omar bahobial
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 01/07/08; full list of members
dot icon01/07/2008
Director appointed mrs kimiko mcclellan
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/08/2007
Director resigned
dot icon11/07/2007
Return made up to 01/07/07; full list of members
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/10/2006
Return made up to 01/07/06; full list of members
dot icon23/10/2006
Director resigned
dot icon14/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/09/2005
Return made up to 01/07/05; full list of members
dot icon19/09/2005
New director appointed
dot icon30/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 01/07/04; full list of members
dot icon19/05/2004
Amended accounts made up to 2003-06-30
dot icon06/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/10/2003
New director appointed
dot icon21/07/2003
Return made up to 01/07/03; full list of members
dot icon21/07/2003
New secretary appointed
dot icon13/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 01/07/02; full list of members
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/09/2001
Return made up to 01/07/01; full list of members
dot icon18/07/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon03/08/2000
Return made up to 01/07/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon29/10/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon27/07/1999
Return made up to 01/07/99; full list of members
dot icon10/05/1999
Full accounts made up to 1998-06-30
dot icon28/07/1998
Return made up to 01/07/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon23/07/1997
Return made up to 01/07/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-06-30
dot icon11/04/1997
Full accounts made up to 1995-06-30
dot icon11/04/1997
Full accounts made up to 1994-06-30
dot icon16/07/1996
Return made up to 01/07/96; full list of members
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
New director appointed
dot icon03/10/1995
Return made up to 01/07/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1993-06-30
dot icon12/08/1994
Return made up to 01/07/94; no change of members
dot icon28/09/1993
New director appointed
dot icon23/09/1993
Return made up to 01/07/93; change of members
dot icon21/08/1993
Director resigned
dot icon21/08/1993
New secretary appointed
dot icon02/08/1993
Full accounts made up to 1992-06-30
dot icon25/05/1993
Director resigned
dot icon11/05/1993
Director resigned
dot icon07/05/1993
Director's particulars changed
dot icon18/03/1993
Return made up to 01/07/92; full list of members
dot icon09/11/1992
Secretary resigned;new secretary appointed
dot icon09/11/1992
New director appointed
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon30/06/1992
Return made up to 01/07/91; no change of members
dot icon21/02/1992
Full accounts made up to 1990-06-30
dot icon17/10/1991
Compulsory strike-off action has been discontinued
dot icon17/10/1991
Return made up to 31/12/90; no change of members
dot icon24/09/1991
First Gazette notice for compulsory strike-off
dot icon25/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1991
Full accounts made up to 1989-06-30
dot icon10/08/1989
Return made up to 01/07/89; full list of members
dot icon10/07/1989
Full accounts made up to 1988-06-30
dot icon20/10/1988
Return made up to 31/12/87; no change of members
dot icon01/07/1988
Full accounts made up to 1987-06-30
dot icon10/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.15K
-
0.00
21.15K
-
2022
0
12.88K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennet, James
Director
17/11/2016 - Present
3
Smith, Yvonne Fiona
Director
01/10/2004 - Present
1
Martella, Beatrice
Secretary
04/07/1996 - 08/06/2003
-
Hebbron, Peter Richard
Secretary
08/06/2003 - 26/11/2006
-
Harvey, Peter John
Secretary
09/08/1993 - 04/07/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED

2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED is an(a) Active company incorporated on 24/05/1982 with the registered office located at 2 Spencer Hill, London, SW19 4NY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED?

toggle

2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED is currently Active. It was registered on 24/05/1982 .

Where is 2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED located?

toggle

2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED is registered at 2 Spencer Hill, London, SW19 4NY.

What does 2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED do?

toggle

2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 SPENCER HILL MANAGEMENT COMPANY (1982) LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.