About

Registered Number: 02096860
Date of Incorporation: 05/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE

 

S P O Properties Ltd was registered on 05 February 1987. This organisation does not have any directors listed. We don't know the number of employees at S P O Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 September 2013
MR01 - N/A 20 August 2013
MR01 - N/A 23 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 September 2011
AAMD - Amended Accounts 08 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
363a - Annual Return 23 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 25 October 2007
RESOLUTIONS - N/A 23 May 2007
169 - Return by a company purchasing its own shares 23 May 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 30 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 01 November 1994
363b - Annual Return 06 February 1994
AA - Annual Accounts 09 November 1993
CERTNM - Change of name certificate 07 May 1993
288 - N/A 05 May 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 07 November 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 02 January 1992
363 - Annual Return 02 January 1991
AA - Annual Accounts 20 November 1990
395 - Particulars of a mortgage or charge 13 September 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1990
395 - Particulars of a mortgage or charge 11 August 1989
AA - Annual Accounts 06 March 1989
395 - Particulars of a mortgage or charge 29 December 1988
363 - Annual Return 14 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1987
288 - N/A 25 February 1987
CERTINC - N/A 05 February 1987
NEWINC - New incorporation documents 05 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

Mortgage deed 11 June 2004 Outstanding

N/A

Mortgage 12 September 1990 Fully Satisfied

N/A

Mortgage 09 August 1989 Fully Satisfied

N/A

Legal mortgage 23 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.