About

Registered Number: 06131077
Date of Incorporation: 28/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: AIMS ACCOUNTANTS FOR BUSINESS, 44 Potternewton Mount, Leeds, LS7 2DR,

 

Established in 2007, Sparta Court Management Company Ltd have registered office in Leeds, it's status at Companies House is "Active". The current directors of the organisation are listed as O'malley, Austin, Donland, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONLAND, Jane 28 February 2007 25 September 2014 1
Secretary Name Appointed Resigned Total Appointments
O'MALLEY, Austin 09 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 18 November 2016
AD01 - Change of registered office address 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AP03 - Appointment of secretary 09 November 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 September 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 30 October 2014
CH03 - Change of particulars for secretary 16 October 2014
CH01 - Change of particulars for director 16 October 2014
TM01 - Termination of appointment of director 25 September 2014
AD01 - Change of registered office address 23 May 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 03 November 2010
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.