About

Registered Number: 05020739
Date of Incorporation: 20/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 461 - 463 Southchurch Road, Southend-On-Sea, SS1 2PH,

 

Speights Court Ltd was established in 2004, it has a status of "Active". The companies directors are listed as Carter, Darren Stewart, Roberts, Neil, Kelly, Deborah Jane, Taylor, Mark, Browne, Janet Ann, Hurrell, Mervyn Clifford, Kane, Mary Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Darren Stewart 02 October 2011 - 1
ROBERTS, Neil 26 September 2019 - 1
BROWNE, Janet Ann 25 October 2006 10 October 2011 1
HURRELL, Mervyn Clifford 20 January 2004 20 May 2016 1
KANE, Mary Patricia 20 May 2016 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Deborah Jane 20 January 2004 31 March 2006 1
TAYLOR, Mark 01 January 2013 23 January 2017 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AP04 - Appointment of corporate secretary 26 September 2019
AD01 - Change of registered office address 26 September 2019
AP01 - Appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 June 2017
AP04 - Appointment of corporate secretary 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 May 2013
AP03 - Appointment of secretary 18 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 10 May 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 12 October 2006
225 - Change of Accounting Reference Date 03 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 26 July 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.