4 SPENCER HILL LIMITED

Register to unlock more data on OkredoRegister

4 SPENCER HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662958

Incorporation date

08/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 14 Zeal House, 8 Deer Park Road, London SW19 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1982)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Appointment of Ms Sallyanne Hack as a director on 2020-08-04
dot icon24/07/2020
Appointment of Mr David Richard Sharpe as a director on 2020-07-22
dot icon18/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon28/03/2017
Termination of appointment of Andrew David Peter Scorey as a director on 2017-03-27
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/03/2010
Director's details changed for Natasha Leonie Sharpe on 2010-03-24
dot icon24/03/2010
Director's details changed for Andrew David Peter Scorey on 2010-03-24
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 24/03/08; full list of members
dot icon15/05/2007
Director resigned
dot icon26/04/2007
Return made up to 24/03/07; full list of members
dot icon26/04/2007
New secretary appointed
dot icon19/04/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2006
New director appointed
dot icon11/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 24/03/06; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 21/12/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 21/12/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 21/12/02; full list of members
dot icon04/01/2002
Return made up to 21/12/01; full list of members
dot icon14/12/2001
Registered office changed on 14/12/01 from: 4 spencer hill london SW19 4NY
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned;director resigned
dot icon08/02/2001
Return made up to 21/12/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Return made up to 21/12/99; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon20/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon29/12/1998
Return made up to 21/12/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon31/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon09/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon14/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon06/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon17/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/10/1991
Secretary resigned;director resigned;new director appointed
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon05/12/1990
Compulsory strike-off action has been discontinued
dot icon05/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Return made up to 01/05/90; full list of members
dot icon05/12/1990
Return made up to 14/04/89; full list of members
dot icon05/12/1990
Accounts for a dormant company made up to 1989-03-31
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Return made up to 24/04/88; full list of members
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon02/03/1990
Director resigned;new director appointed
dot icon02/03/1990
Director resigned;new director appointed
dot icon02/01/1990
Accounts for a small company made up to 1988-03-31
dot icon04/08/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon27/06/1988
Accounts for a small company made up to 1987-03-31
dot icon06/05/1988
Director resigned;new director appointed
dot icon08/05/1987
Return made up to 31/12/86; full list of members
dot icon19/03/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Director resigned;new director appointed
dot icon04/07/1986
Director resigned;new director appointed
dot icon30/06/1986
Accounts for a small company made up to 1984-03-31
dot icon30/06/1986
Accounts for a small company made up to 1985-03-31
dot icon29/05/1986
Director resigned;new director appointed
dot icon08/09/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.13K
-
0.00
-
-
2022
0
4.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hack, Sallyanne
Director
04/08/2020 - Present
5
Sharpe, Natasha Leonie
Director
11/09/2006 - Present
2
Sharpe, David Richard James
Director
22/07/2020 - Present
125
Craven, Andrew James
Director
04/11/1994 - 26/01/2000
1
Scorey, Andrew David Peter
Director
26/02/2000 - 27/03/2017
2

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 4 SPENCER HILL LIMITED

4 SPENCER HILL LIMITED is an(a) Active company incorporated on 08/09/1982 with the registered office located at Suite 14 Zeal House, 8 Deer Park Road, London SW19 3GY. There are currently 5 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 4 SPENCER HILL LIMITED?

toggle

4 SPENCER HILL LIMITED is currently Active. It was registered on 08/09/1982 .

Where is 4 SPENCER HILL LIMITED located?

toggle

4 SPENCER HILL LIMITED is registered at Suite 14 Zeal House, 8 Deer Park Road, London SW19 3GY.

What does 4 SPENCER HILL LIMITED do?

toggle

4 SPENCER HILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 SPENCER HILL LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.