SPA COURT LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

SPA COURT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELTENHAM ENGLAND and has the status: Active.
SPA COURT LIMITED was incorporated 60 years ago on 14/02/1964 and has the registered number: 00791996. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

SPA COURT LIMITED - CHELTENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

6 SPA COURT
CHELTENHAM
GL50 3BS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT CHARLES OLNEY Nov 1949 British Director 2019-01-21 CURRENT
IVOR GEORGE SKINNER Nov 1947 British Director 2019-07-06 CURRENT
MRS MAUREEN ELISABETH WALKER Jul 1958 British Director 2023-03-14 CURRENT
MRS SALLY ELIZABETH BLACK Jan 1962 British Director 2019-07-06 CURRENT
MR PAUL ROLAND CHARLTON Jun 1945 British Director 2007-08-31 CURRENT
DAVID CHARLES JACKMAN Nov 1950 British Secretary 2002-03-27 UNTIL 2019-07-06 RESIGNED
MRS OLIVE OAKEY May 1907 British Director RESIGNED
ROBERT WILLIAM MEALING Mar 1953 British Secretary RESIGNED
MS SUSAN MARY GODWIN Jun 1952 British Director 2019-07-06 UNTIL 2023-01-31 RESIGNED
MRS ELIZABETH NEWPORT Apr 1912 British Director RESIGNED
JANE CATHERINE MOORE May 1976 British Director 2002-12-06 UNTIL 2007-06-20 RESIGNED
MR NEIL JOHN CAMERON MACKIE Nov 1966 British Director 1996-11-27 UNTIL 1997-06-10 RESIGNED
KARAN LOWE LOWE Aug 1928 British Director 1997-06-14 UNTIL 2016-03-31 RESIGNED
MRS DENISE AILSA GHECKLEY LEONARD Mar 1910 British Director 1992-07-09 UNTIL 1996-09-19 RESIGNED
WILLIAM MURDOCH LENNOX Jan 1930 British Director 2000-08-14 UNTIL 2007-08-31 RESIGNED
MARY ANNE HAWKHEAD Jul 1933 Irish Director 2005-06-15 UNTIL 2018-12-31 RESIGNED
KATHLEEN ANN LENNOX Jul 1931 British Director RESIGNED
SQN LDR RAF RETD HAROLD HAWKHEAD May 1921 British Director 2001-08-18 UNTIL 2005-06-15 RESIGNED
JOHN EDWARD KIRKHAM ELLIS Feb 1947 British Director 1996-11-27 UNTIL 2001-08-06 RESIGNED
MR ROGER FENTON Feb 1978 British Director 2007-06-20 UNTIL 2024-02-16 RESIGNED
LYNN DOROTHY ERICA DAVIS Jun 1948 British Director 2002-01-14 UNTIL 2002-12-06 RESIGNED
MRS JOYCE RUTH DANCEY Apr 1908 British Director RESIGNED
LESLIE WILLIAM HENRY CROSS Sep 1920 British Director 1997-10-08 UNTIL 2018-12-31 RESIGNED
DR PAUL PHILIP BROWN Feb 1915 British Director 1996-09-24 UNTIL 2000-07-02 RESIGNED
SHEILA CARNIE BIRKS Aug 1908 British Director 1996-09-24 UNTIL 2000-07-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Charles Jackman 2016-08-04 - 2019-04-04 11/1950 Cheltenham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GWEL-AN-MOR (MANAGEMENT) LIMITED TRURO ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE ALTERNATIVE PARCELS COMPANY LIMITED CANNOCK Active FULL 53202 - Unlicensed carrier
APC OVERNIGHT LIMITED CANNOCK Active DORMANT 53202 - Unlicensed carrier
CELTIC COURIERS LIMITED LLANELLI WALES Active SMALL 53202 - Unlicensed carrier
CELTIC COURIERS HOLDINGS LIMITED LLANELLI WALES Active SMALL 53202 - Unlicensed carrier

Free Reports Available

Report Date Filed Date of Report Assets
Spa Court Limited 2024-05-03 05-04-2024
Spa Court Limited 2023-06-02 05-04-2023
Spa Court Limited - Accounts to registrar (filleted) - small 18.2 2022-06-21 05-04-2022
Spa Court Limited - Accounts to registrar (filleted) - small 18.2 2021-07-16 05-04-2021
Spa Court Limited - Accounts to registrar (filleted) - small 18.2 2020-05-27 05-04-2020
Spa Court Limited - Accounts to registrar (filleted) - small 18.2 2019-07-20 05-04-2019
Micro-entity Accounts - SPA COURT LIMITED 2018-12-25 05-04-2018 £6,386 equity
Micro-entity Accounts - SPA COURT LIMITED 2017-12-23 05-04-2017 £5,274 Cash £4,906 equity