SPA COURT LIMITED

Register to unlock more data on OkredoRegister

SPA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00791996

Incorporation date

14/02/1964

Size

Micro Entity

Contacts

Registered address

Registered address

3 Spa Court, Overton Park Road, Cheltenham GL50 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/04/2026
Register inspection address has been changed from 5 Spa Court Overton Park Road Cheltenham GL50 3BS England to 3 Spa Court Overton Park Road Cheltenham Gloucestershire GL50 3BS
dot icon01/12/2025
Appointment of Vania Ivanova Koeva as a director on 2025-11-29
dot icon03/10/2025
Termination of appointment of Paul Roland Charlton as a director on 2025-10-03
dot icon25/06/2025
Micro company accounts made up to 2025-04-05
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon14/01/2025
Appointment of Mr Esam Husein Ali Gharish as a director on 2025-01-12
dot icon12/12/2024
Termination of appointment of Maureen Elisabeth Walker as a director on 2024-12-11
dot icon04/12/2024
Appointment of Mrs Lesley Anne Olney as a secretary on 2024-12-03
dot icon03/05/2024
Appointment of Mrs Sue S Cooper as a director on 2024-04-22
dot icon02/05/2024
Micro company accounts made up to 2024-04-05
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/02/2024
Termination of appointment of Roger Fenton as a director on 2024-02-16
dot icon12/02/2024
Registered office address changed from 6 Spa Court Overton Park Road Cheltenham GL50 3BS England to 3 Spa Court Overton Park Road Cheltenham GL50 3BS on 2024-02-12
dot icon01/06/2023
Micro company accounts made up to 2023-04-05
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon16/03/2023
Appointment of Mrs Maureen Elisabeth Walker as a director on 2023-03-14
dot icon31/01/2023
Termination of appointment of Susan Mary Godwin as a director on 2023-01-31
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackie, Neil John Cameron
Director
27/11/1996 - 10/06/1997
2
Birks, Sheila Carnie
Director
24/09/1996 - 02/07/2000
-
Black, Sally Elizabeth
Director
06/07/2019 - Present
1
Charlton, Paul Roland
Director
31/08/2007 - 03/10/2025
1
Cross, Leslie William Henry
Director
08/10/1997 - 31/12/2018
-

Persons with Significant Control

2
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 SPA COURT LIMITED

SPA COURT LIMITED is an(a) Active company incorporated on 14/02/1964 with the registered office located at 3 Spa Court, Overton Park Road, Cheltenham GL50 3BS. 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 SPA COURT LIMITED?

toggle

SPA COURT LIMITED is currently Active. It was registered on 14/02/1964 .

Where is SPA COURT LIMITED located?

toggle

SPA COURT LIMITED is registered at 3 Spa Court, Overton Park Road, Cheltenham GL50 3BS.

What does SPA COURT LIMITED do?

toggle

SPA COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SPA COURT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.