SPZ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SPZ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01229205

Incorporation date

09/10/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Northumberland House, 303-306 High Holborn, London WC1V 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon04/02/2026
Registered office address changed to PO Box 4385, 01229205 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-04
dot icon04/02/2026
Address of officer Aaron Horn changed to 01229205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-04
dot icon04/02/2026
Address of officer Alexandra Jessica Horn changed to 01229205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-04
dot icon04/02/2026
Address of officer Mr Trevor Charles Horn changed to 01229205 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-04
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon01/08/2024
Confirmation statement made on 2024-06-26 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/04/2022
Registered office address changed from , Sarm Music Village 105 Ladbroke Grove, London, W11 1PG to PO Box 4385 Cardiff CF14 8LH on 2022-04-21
dot icon07/10/2013
Registered office address changed from , 8-10 Basing Street, London, W11 1ET on 2013-10-07
dot icon30/09/2004
Registered office changed on 30/09/04 from:\42-46 st luke's mews, london, W11 1DG
dot icon31/05/1989
Registered office changed on 31/05/89 from:\hill house, 1 little new street, london, EC4A 3TR
dot icon28/03/1987
Registered office changed on 28/03/87 from:\8/10 basing street, london W11 1ET
dot icon28/05/1986
Registered office changed on 28/05/86 from:\33-34 chancery lane, london, WC2A 1EW
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
31/10/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.78M
-
0.00
442.80K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horn, Aaron
Director
01/03/2009 - Present
12
Bedford, Paul Nicholas
Director
01/02/1992 - 29/02/2000
70
Black, Clive Darren
Director
01/11/2009 - 21/01/2011
47
Lyons, Julian Neil
Director
01/11/2001 - 31/08/2010
25
Horn, Alexandra Jessica
Director
01/10/2011 - Present
16

Persons with Significant Control

0

No PSC data available.

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 SPZ PROPERTIES LIMITED

SPZ PROPERTIES LIMITED is an(a) Active company incorporated on 09/10/1975 with the registered office located at 2nd Floor Northumberland House, 303-306 High Holborn, London WC1V 7JZ. 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 SPZ PROPERTIES LIMITED?

toggle

SPZ PROPERTIES LIMITED is currently Active. It was registered on 09/10/1975 .

Where is SPZ PROPERTIES LIMITED located?

toggle

SPZ PROPERTIES LIMITED is registered at 2nd Floor Northumberland House, 303-306 High Holborn, London WC1V 7JZ.

What does SPZ PROPERTIES LIMITED do?

toggle

SPZ PROPERTIES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for SPZ PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed to PO Box 4385, 01229205 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-04.