SPENCER COURT LIMITED - ST NEOTS


Company Profile Company Filings

Overview

SPENCER COURT LIMITED is a Private Limited Company from ST NEOTS and has the status: Active.
SPENCER COURT LIMITED was incorporated 19 years ago on 13/08/2004 and has the registered number: 05206019. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

SPENCER COURT LIMITED - ST NEOTS

This company is listed in the following categories:
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
31 / 8 31/08/2022 31/05/2024

Registered Office

THE SPINNEY 98A GT NORTH ROAD
ST NEOTS
CAMBS
PE19 8EJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL STEVEN CULLIS Secretary 2012-07-01 CURRENT
MR MICHAEL STEVEN CULLIS Jul 1950 British Director 2012-07-01 CURRENT
JULIE LOUISE EVANS May 1975 British Director 2023-03-10 CURRENT
ANDREW CHRISTOPHER TYLER Dec 1965 British Director 2016-08-03 CURRENT
MR ANDREW JAMES BENNETT Oct 1962 British Director 2023-03-10 CURRENT
MR NEIL EVANS Apr 1944 British Director 2006-04-19 UNTIL 2023-03-10 RESIGNED
NICHOLAS CHARLES SCUTT British Secretary 2005-04-04 UNTIL 2006-04-19 RESIGNED
REGINA CLARA WRENCH American Secretary 2004-08-13 UNTIL 2006-04-19 RESIGNED
ROSETTA DE STEFANO Oct 1955 Italian Director 2006-04-19 UNTIL 2015-07-02 RESIGNED
MR SPENCER FRANK WRENCH Feb 1961 British Director 2004-08-13 UNTIL 2006-04-19 RESIGNED
ROBERT FRANK ODELL Jul 1942 British Director 2006-04-19 UNTIL 2007-01-05 RESIGNED
JOHN ERNEST ALLUM Apr 1943 British Secretary 2006-04-19 UNTIL 2012-07-01 RESIGNED
PAUL MURRAY FARROW Jun 1950 British Director 2006-04-19 UNTIL 2007-05-01 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2004-08-13 UNTIL 2004-08-13 RESIGNED
MR GARY KENNETH EDWARDS Sep 1958 British Director 2007-05-01 UNTIL 2016-08-03 RESIGNED
JOHN ERNEST ALLUM Apr 1943 British Director 2006-04-19 UNTIL 2012-07-01 RESIGNED
MR INAKI CAMPO Oct 1960 British Director 2016-08-03 UNTIL 2023-03-10 RESIGNED
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2004-08-13 UNTIL 2004-08-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Enfield Auto Recovery Limited 2017-09-01 Newton Abbot   Devon Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
James Hay Pension Trustees Ltd 2016-04-06 - 2017-09-01 Swavesey   Cambridgeshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Rosetta De Stefano 2016-04-06 - 2017-09-01 10/1955 St Neots   Cambridgeshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPG LIMITED LEEDS Dissolved... FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
DENACOL LIMITED ST IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
O'DELL TRANSPORT LIMITED BEDFORD Active MICRO ENTITY 52290 - Other transportation support activities
QSTAR PRECISION LIMITED ST. NEOTS Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
TYCAM ENGINEERING LIMITED WYBOSTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 25620 - Machining
SWAN COURT (CYGNET PARK) MANAGEMENT COMPANY LIMITED PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FINCHLEAF LIMITED SPALDING Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
DEEPING PROPERTY MANAGEMENT LIMITED ST IVES Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EVOLUTION PROPERTY MANAGEMENT LIMITED ST IVES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WINDOVER COURT PROPERTY MANAGEMENT LIMITED ST. IVES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARSHALL WALLER LTD BEDFORD Active MICRO ENTITY 43120 - Site preparation
NEW LONDON GATE LIMITED ST. IVES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PINNACLE SOUTHEND LIMITED LONDON Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
CULLIS PENSION NOMINEES LIMITED HUNTINGDON Active DORMANT 98000 - Residents property management
TOWNGATE PROPERTY MANAGEMENT LIMITED ST. IVES Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BRIGHTFIELD PRIESTGATE LIMITED ST. IVES Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
APPLEGATE VAN HIRE LTD ST. NEOTS ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
CAMBRIDGE CNC LTD ST. NEOTS ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
SPRICE DEVELOPMENTS LLP ST IVES Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Spencer Court Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-30 31-08-2023 £14 equity
Spencer Court Limited - Accounts to registrar (filleted) - small 22.3 2023-01-18 31-08-2022 £14 equity
Spencer Court Limited - Accounts to registrar (filleted) - small 18.2 2022-04-21 31-08-2021 £14 equity
Spencer Court Limited - Accounts to registrar (filleted) - small 18.2 2021-01-06 31-08-2020 £14 equity
Spencer Court Limited - Accounts to registrar (filleted) - small 18.2 2019-11-12 31-08-2019 £14 equity
Spencer Court Limited - Accounts to registrar (filleted) - small 18.2 2019-04-18 31-08-2018 £14 equity
Spencer Court Limited - Accounts to registrar (filleted) - small 18.1 2018-06-01 31-08-2017 £7 equity
Spencer Court Limited - Abbreviated accounts 16.3 2017-05-31 31-08-2016 £21,382 Cash £7 equity
Spencer Court Limited - Abbreviated accounts 16.1 2016-05-28 31-08-2015 £17,122 Cash £7 equity
Spencer Court Limited - Limited company - abbreviated - 11.6 2014-12-03 31-08-2014 £16,983 Cash £7 equity