JOHN A. SPARKS & CO. LIMITED - EDENBRIDGE
Company Profile | Company Filings |
Overview
JOHN A. SPARKS & CO. LIMITED is a Private Limited Company from EDENBRIDGE ENGLAND and has the status: Active.
JOHN A. SPARKS & CO. LIMITED was incorporated 67 years ago on 24/07/1956 and has the registered number: 00569354. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
JOHN A. SPARKS & CO. LIMITED was incorporated 67 years ago on 24/07/1956 and has the registered number: 00569354. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
JOHN A. SPARKS & CO. LIMITED - EDENBRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
KEMPSTON
EDENBRIDGE
KENT
TN8 5DQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREVILLEHURST LIMITED (until 03/02/2021)
GREVILLEHURST LIMITED (until 03/02/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY PETER SPARKS | Aug 1959 | British | Director | CURRENT | |
MRS JUDITH ANN CHILTON | Feb 1957 | British | Director | 2016-06-27 | CURRENT |
MR GEOFFREY MICHAEL PECK | Secretary | 2016-05-01 | CURRENT | ||
PETER NEWMAN | Mar 1931 | Director | RESIGNED | ||
MRS JUDITH ANN CHILTON | Feb 1957 | British | Director | RESIGNED | |
MR ANTHONY PETER SPARKS | Aug 1959 | British | Secretary | 1996-03-29 UNTIL 2004-12-01 | RESIGNED |
PETER NEWMAN | Mar 1931 | Secretary | RESIGNED | ||
STEPHEN COLIN HARRY | Apr 1959 | British | Secretary | 2004-12-01 UNTIL 2015-04-01 | RESIGNED |
MRS ANN MARGARET SPARKS | May 1930 | British | Director | RESIGNED | |
PETER GREVILLE SPARKS | Jan 1928 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Peter Sparks | 2016-04-06 | 8/1959 | Edenbridge Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHN A. SPARKS & CO. LIMITED - Filleted accounts | 2024-03-30 | 30-06-2023 | £64,257 Cash £2,822,040 equity |
JOHN A. SPARKS & CO. LIMITED - Filleted accounts | 2023-03-28 | 30-06-2022 | £75,958 Cash £3,006,984 equity |
JOHN A. SPARKS & CO. LIMITED - Filleted accounts | 2022-03-30 | 30-06-2021 | £85,547 Cash £3,425,680 equity |
JOHN A. SPARKS & CO. LIMITED - Filleted accounts | 2021-06-16 | 30-06-2020 | £97,816 Cash £3,116,203 equity |
GREVILLEHURST Limited - Filleted accounts | 2020-03-26 | 30-06-2019 | £134,229 Cash £3,295,885 equity |
GREVILLEHURST Limited - Filleted accounts | 2019-03-29 | 30-06-2018 | £228,683 Cash £3,329,826 equity |
GREVILLEHURST Limited - Filleted accounts | 2018-03-29 | 30-06-2017 | £19,367 Cash £3,169,457 equity |
Abbreviated Company Accounts - GREVILLEHURST LIMITED | 2017-05-31 | 30-06-2016 | £193,235 Cash £2,555,889 equity |
Abbreviated Company Accounts - GREVILLEHURST LIMITED | 2016-03-31 | 30-06-2015 | £545,619 Cash £2,697,289 equity |
Abbreviated Company Accounts - GREVILLEHURST LIMITED | 2015-04-01 | 30-06-2014 | £40,858 Cash £2,768,075 equity |