SPENCER PARK (BLOCK E) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

SPENCER PARK (BLOCK E) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180809

Incorporation date

16/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon02/12/2025
Appointment of Fps Group Services Limited as a secretary on 2025-12-02
dot icon02/12/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-12-02
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon12/04/2016
Secretary's details changed for Crabtree Pm Limited on 2016-03-15
dot icon11/04/2016
Termination of appointment of Oliver Charles Barker as a director on 2016-03-31
dot icon24/03/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-03-15
dot icon01/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Appointment of Mr Oliver Charles Barker as a director on 2015-07-22
dot icon23/07/2015
Termination of appointment of Kelly Anne Hobbs as a director on 2015-07-22
dot icon23/07/2015
Appointment of Mr Michael Laurence Stoker as a director on 2015-07-22
dot icon25/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Termination of appointment of Crabtree Pm Limited as a director
dot icon28/07/2011
Termination of appointment of Terence White as a director
dot icon28/07/2011
Appointment of Kelly Anne Hobbs as a director
dot icon20/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon08/04/2011
Appointment of Kelly Hobbs as a secretary
dot icon07/04/2011
Termination of appointment of Terence White as a secretary
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Director's details changed for Terence Robert White on 2010-10-01
dot icon30/11/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon27/10/2010
Appointment of Terence Robert White as a director
dot icon08/10/2010
Director's details changed for Crabtree Pm Limited on 2010-07-26
dot icon01/10/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon10/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon05/08/2009
Director appointed crabtree property management LIMITED
dot icon05/08/2009
Appointment terminated director susan mullan
dot icon17/04/2009
Return made up to 16/03/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-03-31
dot icon28/05/2008
Registered office changed on 28/05/2008 from hathaway house popes drive london N3 1QF
dot icon06/05/2008
Return made up to 16/03/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-03-31
dot icon18/02/2008
Full accounts made up to 2006-03-31
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon19/06/2007
Ad 08/06/07--------- £ si 1@1=1 £ ic 9/10
dot icon23/05/2007
Return made up to 16/03/07; full list of members
dot icon08/08/2006
Director resigned
dot icon29/03/2006
Return made up to 16/03/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 16/03/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon30/12/2004
New secretary appointed
dot icon12/10/2004
Director's particulars changed
dot icon08/04/2004
Return made up to 16/03/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-03-31
dot icon05/03/2004
Secretary's particulars changed
dot icon31/10/2003
Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED
dot icon09/10/2003
Director resigned
dot icon12/04/2003
Return made up to 16/03/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
New director appointed
dot icon30/11/2002
New secretary appointed
dot icon30/11/2002
Secretary resigned
dot icon30/11/2002
Registered office changed on 30/11/02 from: 82 john archer way windmill green london SW18 2TT
dot icon22/04/2002
Return made up to 16/03/02; full list of members
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New secretary appointed;new director appointed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon16/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.90K
-
0.00
9.36K
-
2022
0
6.58K
-
0.00
5.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
28/10/2002 - 02/12/2025
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
02/12/2025 - Present
1205
RWL REGISTRARS LIMITED
Nominee Secretary
16/03/2001 - 16/03/2001
4604
BONUSWORTH LIMITED
Nominee Director
16/03/2001 - 16/03/2001
1272
CRABTREE PM LIMITED
Corporate Director
20/07/2009 - 31/03/2011
237

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 SPENCER PARK (BLOCK E) RESIDENTS LIMITED

SPENCER PARK (BLOCK E) RESIDENTS LIMITED is an(a) Active company incorporated on 16/03/2001 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 SPENCER PARK (BLOCK E) RESIDENTS LIMITED?

toggle

SPENCER PARK (BLOCK E) RESIDENTS LIMITED is currently Active. It was registered on 16/03/2001 .

Where is SPENCER PARK (BLOCK E) RESIDENTS LIMITED located?

toggle

SPENCER PARK (BLOCK E) RESIDENTS LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does SPENCER PARK (BLOCK E) RESIDENTS LIMITED do?

toggle

SPENCER PARK (BLOCK E) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SPENCER PARK (BLOCK E) RESIDENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with updates.