SPURGATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SPURGATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693558

Incorporation date

11/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon12/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon19/02/2026
Appointment of Miss Charlotte Mary Walters as a director on 2025-11-14
dot icon19/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon19/11/2025
Termination of appointment of Anne Mary Apicella as a director on 2025-11-16
dot icon24/10/2025
Appointment of Mrs Debra Anne Coldham as a director on 2025-10-18
dot icon29/04/2025
Second filing of Confirmation Statement dated 2023-01-11
dot icon26/03/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon24/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon19/05/2010
Appointment of Steven John Philebrown as a secretary
dot icon14/05/2010
Termination of appointment of June Lewin as a secretary
dot icon31/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon09/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 11/01/09; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon17/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 11/01/07; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 11/01/06; full list of members
dot icon09/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 11/01/05; full list of members
dot icon25/11/2004
Director's particulars changed
dot icon26/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon19/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon07/02/2004
Return made up to 11/01/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon27/01/2003
Return made up to 11/01/03; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/02/2002
Registered office changed on 08/02/02 from: audit house 151 high street billericay essex CM12 9AB
dot icon16/01/2002
Return made up to 11/01/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon20/01/2001
Return made up to 11/01/01; full list of members
dot icon16/04/2000
Full accounts made up to 2000-01-31
dot icon02/03/2000
Registered office changed on 02/03/00 from: the old police station high street ingatestone essex CM4 9EW
dot icon30/01/2000
Return made up to 11/01/00; full list of members
dot icon15/12/1999
Ad 11/01/99--------- £ si 6@1=6 £ ic 1/7
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed;new director appointed
dot icon25/04/1999
Registered office changed on 25/04/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon11/01/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

3
2024
change arrow icon-35.40 % *

* during past year

Cash in Bank

£2,652.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
3.61K
-
0.00
4.45K
-
2023
3
3.38K
-
0.00
4.11K
-
2024
3
2.58K
-
0.00
2.65K
-
2024
3
2.58K
-
0.00
2.65K
-

Employees

2024

Employees

3 Ascended0 % *

Net Assets(GBP)

2.58K £Descended-23.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.65K £Descended-35.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
11/01/1999 - 16/04/1999
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
11/01/1999 - 16/04/1999
9606
Samarasekera, Mahinda
Director
16/04/1999 - Present
5
Philebrown, Steven John
Secretary
13/04/2010 - Present
-
Apicella, Anne Mary
Secretary
16/04/1999 - 08/03/2004
-

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 SPURGATE MANAGEMENT LIMITED

SPURGATE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SPURGATE MANAGEMENT LIMITED?

toggle

SPURGATE MANAGEMENT LIMITED is currently Active. It was registered on 11/01/1999 .

Where is SPURGATE MANAGEMENT LIMITED located?

toggle

SPURGATE MANAGEMENT LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does SPURGATE MANAGEMENT LIMITED do?

toggle

SPURGATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does SPURGATE MANAGEMENT LIMITED have?

toggle

SPURGATE MANAGEMENT LIMITED had 3 employees in 2024.

What is the latest filing for SPURGATE MANAGEMENT LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2026-01-31.