95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047535

Incorporation date

12/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

70 Ardmore Road, Londonderry BT47 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2003)
dot icon02/03/2026
Notification of Martin Murray as a person with significant control on 2025-09-19
dot icon22/01/2026
Cessation of Patrick Simpson as a person with significant control on 2025-11-01
dot icon19/09/2025
Registered office address changed from , 13 Harpers Quay, Spencer Road, Derry, BT47 6AE, Northern Ireland to 70 Ardmore Road Londonderry BT47 3QZ on 2025-09-19
dot icon19/09/2025
Appointment of Mr Martin Gerard Murray as a director on 2025-09-17
dot icon19/09/2025
Termination of appointment of Patrick Simpson as a secretary on 2025-09-17
dot icon19/09/2025
Appointment of Mr Martin Gerard Murray as a secretary on 2025-09-17
dot icon19/09/2025
Termination of appointment of Patrick Gerard Simpson as a director on 2025-09-17
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon06/01/2025
Confirmation statement made on 2024-10-06 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon11/05/2020
Notification of Patrick Simpson as a person with significant control on 2020-05-01
dot icon11/05/2020
Withdrawal of a person with significant control statement on 2020-05-11
dot icon25/10/2019
Registered office address changed from , 13 Harpers Quay, Spencer Road, Derry, BT47 6AE, Northern Ireland to 70 Ardmore Road Londonderry BT47 3QZ on 2019-10-25
dot icon25/10/2019
Registered office address changed from , 1 Harpers Quay Spencer Road, Londonderry, BT47 6AE, Northern Ireland to 70 Ardmore Road Londonderry BT47 3QZ on 2019-10-25
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon07/11/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-08-12 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Registered office address changed from , 35 Bolea Road, Limavady, Co L'derry, BT49 0QT to 70 Ardmore Road Londonderry BT47 3QZ on 2017-08-17
dot icon16/03/2017
Termination of appointment of Amanda Kershaw as a director on 2017-03-16
dot icon16/03/2017
Termination of appointment of Heather Amanda Kershaw as a secretary on 2017-03-16
dot icon16/03/2017
Appointment of Mr Patrick Simpson as a secretary on 2017-03-16
dot icon16/03/2017
Appointment of Mr Patrick Gereard Simpson as a director on 2017-03-16
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon20/11/2014
Termination of appointment of Mark Stanley as a director on 2014-09-30
dot icon20/11/2014
Appointment of Mrs Amanda Kershaw as a director on 2014-10-01
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon28/02/2012
Appointment of Mr Mark Stanley as a director
dot icon28/02/2012
Termination of appointment of Kevin Doherty as a director
dot icon17/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/09/2009
Return of allot of shares
dot icon21/09/2009
12/08/09 annual return shuttle
dot icon01/04/2009
31/12/08 annual accts
dot icon03/11/2008
Change of dirs/sec
dot icon03/11/2008
31/12/07 annual accts
dot icon14/08/2008
12/08/08 annual return shuttle
dot icon20/05/2008
Change in sit reg add
dot icon20/05/2008
Change of dirs/sec
dot icon20/05/2008
Change of dirs/sec
dot icon17/01/2008
31/12/06 annual accts
dot icon22/10/2007
12/08/07
dot icon28/08/2007
Change of dirs/sec
dot icon30/05/2007
Change of dirs/sec
dot icon20/07/2006
31/12/05 annual accts
dot icon02/07/2006
Change of dirs/sec
dot icon03/11/2005
12/08/05 annual return shuttle
dot icon13/10/2005
12/08/05 annual return shuttle
dot icon08/10/2005
Change in sit reg add
dot icon19/04/2005
31/12/04 annual accts
dot icon14/04/2005
Change of ARD
dot icon29/09/2004
12/08/04 annual return shuttle
dot icon12/08/2003
Incorporation
dot icon12/08/2003
Memorandum
dot icon12/08/2003
Decln complnce reg new co
dot icon12/08/2003
Articles
dot icon12/08/2003
Pars re dirs/sit reg off
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
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.43K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Martin Gerard
Director
17/09/2025 - Present
4
Kershaw, Amanda Heather
Director
01/10/2014 - 16/03/2017
31
Kershaw, Heather Amanda
Secretary
28/04/2008 - 16/03/2017
-
Murray, Martin Gerard
Secretary
17/09/2025 - Present
-
Simpson, Patrick
Secretary
16/03/2017 - 17/09/2025
-

Persons with Significant Control

4
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 95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED

95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/08/2003 with the registered office located at 70 Ardmore Road, Londonderry BT47 3QZ. 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 95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED?

toggle

95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/08/2003 .

Where is 95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED is registered at 70 Ardmore Road, Londonderry BT47 3QZ.

What does 95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95/97 SPENCER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Notification of Martin Murray as a person with significant control on 2025-09-19.