About

Registered Number: 03661302
Date of Incorporation: 04/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Lyelands Farm Spronketts Lane, Bolney, West Sussex, RH17 5SB,

 

S.P.E. Properties Ltd was established in 1998, it's status is listed as "Active". S.P.E. Properties Ltd has 4 directors listed as Copleston, David Edward Michael Gordon, Copleston, Jill Irene, Copleston, Philippa Jane Gordon, Copleston, Michael Vernon Gordon in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLESTON, David Edward Michael Gordon 11 December 1998 - 1
COPLESTON, Jill Irene 12 March 2001 - 1
COPLESTON, Philippa Jane Gordon 18 December 1998 - 1
COPLESTON, Michael Vernon Gordon 23 January 1999 04 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 26 June 2020
AD01 - Change of registered office address 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 23 May 2018
PSC08 - N/A 03 January 2018
CS01 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
RESOLUTIONS - N/A 14 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 01 November 2014
CH01 - Change of particulars for director 01 November 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 23 May 2014
MR04 - N/A 22 March 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR05 - N/A 25 January 2014
MR05 - N/A 15 January 2014
MR05 - N/A 15 January 2014
MR05 - N/A 15 January 2014
MR05 - N/A 15 January 2014
MR05 - N/A 15 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 27 April 2005
RESOLUTIONS - N/A 28 January 2005
363s - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 17 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 27 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 12 December 2002
395 - Particulars of a mortgage or charge 16 March 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
363s - Annual Return 16 November 1999
395 - Particulars of a mortgage or charge 20 August 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
225 - Change of Accounting Reference Date 29 December 1998
CERTNM - Change of name certificate 22 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
RESOLUTIONS - N/A 07 December 1998
MEM/ARTS - N/A 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 2005 Fully Satisfied

N/A

Legal mortgage 01 July 2004 Fully Satisfied

N/A

Legal mortgage 28 May 2004 Fully Satisfied

N/A

Legal mortgage 01 March 2002 Fully Satisfied

N/A

Legal mortgage 19 August 1999 Fully Satisfied

N/A

Debenture 25 January 1999 Fully Satisfied

N/A

Legal mortgage 25 January 1999 Fully Satisfied

N/A

Legal mortgage 25 January 1999 Fully Satisfied

N/A

Legal mortgage 25 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.