About

Registered Number: 05711849
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Studio, Dacres, Lewes, East Sussex, BN7 3ND,

 

Sparks Property Developments Ltd was founded on 16 February 2006 with its registered office in East Sussex, it's status at Companies House is "Active". There are 5 directors listed as Sparks, Carolyn Debbie, Barton, Claire Ann, Beveridge, Katharine Anne, Dowsing, Nigel, Portland Formations And Professional Services Ltd for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKS, Carolyn Debbie 23 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Claire Ann 12 October 2006 24 August 2007 1
BEVERIDGE, Katharine Anne 24 August 2007 02 May 2008 1
DOWSING, Nigel 02 May 2008 28 April 2011 1
PORTLAND FORMATIONS AND PROFESSIONAL SERVICES LTD 16 February 2006 11 October 2006 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 07 May 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2013
AA - Annual Accounts 30 November 2012
RESOLUTIONS - N/A 03 April 2012
SH08 - Notice of name or other designation of class of shares 03 April 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 March 2009
395 - Particulars of a mortgage or charge 19 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 22 May 2006
CERTNM - Change of name certificate 28 February 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2008 Outstanding

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.