About

Registered Number: 06254327
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Inspired Property Management Ltd 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

 

Established in 2007, Speights House Management Company Ltd has its registered office in Doncaster in England. The companies directors are listed as Speight, Amanda, Egerton, Andrew, Heald, Alexandra Heald, Heald, Alexandra, Higgins, Kenneth. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEIGHT, Amanda 02 September 2010 - 1
HIGGINS, Kenneth 26 October 2010 22 June 2017 1
Secretary Name Appointed Resigned Total Appointments
EGERTON, Andrew 25 October 2010 01 December 2012 1
HEALD, Alexandra Heald 09 January 2013 25 November 2013 1
HEALD, Alexandra 17 May 2010 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 06 August 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 03 April 2018
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 06 November 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AD01 - Change of registered office address 13 January 2014
AP04 - Appointment of corporate secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 09 January 2013
AP03 - Appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 26 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 26 October 2010
AP03 - Appointment of secretary 26 October 2010
AP01 - Appointment of director 25 October 2010
AD01 - Change of registered office address 25 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AR01 - Annual Return 04 June 2010
AP03 - Appointment of secretary 20 May 2010
AA - Annual Accounts 24 December 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.