SPENHILL PROPERTY MANAGEMENT LIMITED - FOLKESTONE
Company Profile | Company Filings |
Overview
SPENHILL PROPERTY MANAGEMENT LIMITED is a Private Limited Company from FOLKESTONE ENGLAND and has the status: Active.
SPENHILL PROPERTY MANAGEMENT LIMITED was incorporated 26 years ago on 17/06/1997 and has the registered number: 03387787. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SPENHILL PROPERTY MANAGEMENT LIMITED was incorporated 26 years ago on 17/06/1997 and has the registered number: 03387787. The accounts status is DORMANT and accounts are next due on 31/03/2024.
SPENHILL PROPERTY MANAGEMENT LIMITED - FOLKESTONE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
8 FLAT 1, 8 AUGUSTA GARDENS
FOLKESTONE
KENT
CT20 2RR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JENNY COOK | Aug 1966 | British | Director | 1997-06-26 | CURRENT |
MR ROGER MENCE | Secretary | 2023-07-20 | CURRENT | ||
MS ATUKSHA POONWASSIE | May 1969 | British | Director | 2010-10-15 | CURRENT |
MR ROGER JAMES MENCE | Nov 1956 | British | Director | 2020-11-13 | CURRENT |
MRS JENIFER ELSIE KAHAWATTE | Jun 1946 | British | Director | 2023-02-14 | CURRENT |
VANESSA CALVER | May 1950 | British | Director | 2007-02-02 | CURRENT |
MR DAVID BALDWIN | Mar 1941 | British | Director | 2007-02-02 UNTIL 2009-07-06 | RESIGNED |
JEAN ROSEMARY STOKES | May 1953 | British | Director | 1997-06-26 UNTIL 2000-12-04 | RESIGNED |
MRS ARIEL MARIA BRUCE | Nov 1951 | British | Director | 2007-02-02 UNTIL 2020-12-01 | RESIGNED |
JOHN FREDERICK LAWRENCE | Aug 1928 | British | Director | 1997-06-26 UNTIL 2001-03-07 | RESIGNED |
LH PROPERTY BLOCK MANAGEMENT LTD | Corporate Secretary | 2023-01-01 UNTIL 2023-07-23 | RESIGNED | ||
PETER JOHN COOKE | Aug 1970 | British | Secretary | 2007-02-13 UNTIL 2009-04-16 | RESIGNED |
MR PATRICK CARVALHO DE BARROS DEGENHARDT | Jul 1977 | German,Brazilian | Director | 2020-12-01 UNTIL 2023-02-14 | RESIGNED |
MICHAEL JAMES JOSEPH GROOMBRIDGE | Jan 1969 | British | Director | 1997-06-26 UNTIL 2006-11-28 | RESIGNED |
MS MARIANNE ELIZABETH AMANDA HEDGES | Nov 1944 | British | Director | 2018-11-14 UNTIL 2020-11-13 | RESIGNED |
MR KEVIN REED | Secretary | 2021-05-05 UNTIL 2023-01-01 | RESIGNED | ||
DAVID MICHAEL JACQUES | Apr 1948 | Secretary | 1997-06-26 UNTIL 2006-12-12 | RESIGNED | |
MR DAVID BALDWIN | Mar 1941 | British | Secretary | 2009-04-16 UNTIL 2009-07-06 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-06-17 UNTIL 1997-06-26 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-06-17 UNTIL 1997-06-26 | RESIGNED | ||
MAVIS AUDREY HOMEWOOD | Sep 1928 | British | Director | 1997-06-26 UNTIL 2009-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Cameron | 2016-04-07 - 2021-05-01 | 11/1961 | Folkestone | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spenhill Property Management Limited - Period Ending 2023-06-30 | 2024-02-09 | 30-06-2023 | £5 equity |
Dormant Company Accounts - SPENHILL PROPERTY MANAGEMENT LIMITED | 2023-02-25 | 30-06-2022 | £5 equity |
Dormant Company Accounts - SPENHILL PROPERTY MANAGEMENT LIMITED | 2022-04-02 | 30-06-2021 | £5 equity |
Dormant Company Accounts - SPENHILL PROPERTY MANAGEMENT LIMITED | 2016-11-23 | 30-06-2016 | £5 equity |
Abbreviated Company Accounts - SPENHILL PROPERTY MANAGEMENT LIMITED | 2015-07-22 | 30-06-2015 | £-27,660 equity |
Abbreviated Company Accounts - SPENHILL PROPERTY MANAGEMENT LIMITED | 2014-07-24 | 30-06-2014 | £1,483 Cash £-25,172 equity |