31-29 SPENCER ROAD LIMITED

Register to unlock more data on OkredoRegister

31-29 SPENCER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600043

Incorporation date

22/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon24/10/2025
Micro company accounts made up to 2025-03-25
dot icon08/10/2025
Termination of appointment of Andrew Michael Price as a director on 2025-10-08
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-25
dot icon30/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-25
dot icon18/10/2023
Termination of appointment of Kate Margaret Varley as a director on 2023-10-02
dot icon18/10/2023
Appointment of Ms Samantha Kate Evans as a director on 2023-10-02
dot icon30/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-25
dot icon28/09/2022
Termination of appointment of Laura Caroline Houlding as a director on 2022-09-22
dot icon05/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-03-25
dot icon06/10/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 2021-10-06
dot icon26/07/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-06-23
dot icon23/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-03-25
dot icon24/11/2020
Director's details changed for Ms Laura Caroline Houlding on 2020-11-24
dot icon13/07/2020
Appointment of Ms Laura Caroline Houlding as a director on 2020-07-01
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-25
dot icon02/10/2019
Termination of appointment of Charles Mcdonald Rodger as a director on 2019-08-30
dot icon12/08/2019
Appointment of Andrew Wynd as a director on 2019-08-12
dot icon22/07/2019
Appointment of Mr Andrew Michael Price as a director on 2019-07-19
dot icon03/06/2019
Termination of appointment of Olivia Frances Unterhalter as a director on 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-25
dot icon22/05/2018
Director's details changed for Miss Olivia Frances Unterhalter on 2018-05-22
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Director's details changed for Mr Charles Mcdonald Rodger on 2018-05-22
dot icon11/05/2018
Secretary's details changed for Warwick Estates on 2018-03-02
dot icon11/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon11/05/2018
Appointment of Warwick Estates as a secretary on 2018-03-02
dot icon09/05/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-09
dot icon04/09/2017
Micro company accounts made up to 2017-03-25
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/06/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon02/06/2017
Director's details changed for Miss Olivia Frances Pilc on 2017-05-22
dot icon07/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-25
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon30/06/2015
Director's details changed for Miss Kate Varley on 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-03-25
dot icon13/11/2014
Previous accounting period shortened from 2014-09-28 to 2014-03-25
dot icon13/11/2014
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2014-11-13
dot icon13/11/2014
Appointment of Urban Owners Limited as a secretary on 2014-09-28
dot icon03/11/2014
Registered office address changed from Urban Owners 89 Charterhouse Street London EC1M 6HR England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2014-11-03
dot icon29/09/2014
Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY to Urban Owners 89 Charterhouse Street London EC1M 6HR on 2014-09-29
dot icon29/09/2014
Termination of appointment of Houston Lawrence Managment Ltd as a secretary on 2014-09-29
dot icon05/08/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-28
dot icon17/03/2014
Appointment of Miss Olivia Frances Pilc as a director
dot icon11/03/2014
Termination of appointment of William Neil as a director
dot icon21/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon01/08/2012
Termination of appointment of Elizabeth Mcmenemy as a director
dot icon01/08/2012
Termination of appointment of Amy Bond as a director
dot icon01/08/2012
Appointment of Houston Lawrence Managment Ltd as a secretary
dot icon01/08/2012
Appointment of Mr William Richard Neil as a director
dot icon01/08/2012
Termination of appointment of Bells Commercial Limited as a secretary
dot icon01/08/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr Charles Mcdonald Rodger on 2012-08-01
dot icon01/08/2012
Director's details changed for Ms Elizabeth Jane Mcmenemy on 2012-08-01
dot icon29/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon24/01/2012
Registered office address changed from Golding House 130-138 Plough Road Battersea London SW11 2AA on 2012-01-24
dot icon18/01/2012
Appointment of Miss Kate Varley as a director
dot icon09/06/2011
Termination of appointment of Bruce Nightingale as a director
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Oliver Patterson as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon13/10/2010
Appointment of Miss Amy Bond as a director
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon22/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon17/03/2010
Appointment of Bells Commercial Limited as a secretary
dot icon12/03/2010
Current accounting period extended from 2010-05-31 to 2010-09-28
dot icon12/03/2010
Registered office address changed from 29B Spencer Road London SW18 2SP on 2010-03-12
dot icon12/03/2010
Termination of appointment of Oliver Patterson as a secretary
dot icon28/07/2009
Return made up to 22/05/09; full list of members
dot icon28/07/2009
Appointment terminated director james palmer
dot icon22/05/2008
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.97K
-
0.00
-
-
2022
0
28.97K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 23/06/2021
798
HOUSTON LAWRENCE MANAGEMENT LIMITED
Corporate Secretary
01/01/2012 - 29/09/2014
25
URBAN OWNERS LIMITED
Corporate Secretary
28/09/2014 - 02/03/2018
354
BELLS COMMERCIAL LIMITED
Corporate Secretary
03/03/2010 - 01/01/2012
-
Price, Andrew Michael
Director
19/07/2019 - 08/10/2025
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31-29 SPENCER ROAD LIMITED

31-29 SPENCER ROAD LIMITED is an(a) Active company incorporated on 22/05/2008 with the registered office located at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There are currently 2 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 31-29 SPENCER ROAD LIMITED?

toggle

31-29 SPENCER ROAD LIMITED is currently Active. It was registered on 22/05/2008 .

Where is 31-29 SPENCER ROAD LIMITED located?

toggle

31-29 SPENCER ROAD LIMITED is registered at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does 31-29 SPENCER ROAD LIMITED do?

toggle

31-29 SPENCER ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31-29 SPENCER ROAD LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2025-03-25.