About

Registered Number: 02412674
Date of Incorporation: 10/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA,

 

Founded in 1989, Spen Hill Properties (Holdings) Plc has its registered office in Welwyn Garden City, it has a status of "Active". Spen Hill Properties (Holdings) Plc has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, Sara 07 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PARENT_ACC - N/A 08 September 2020
GUARANTEE2 - N/A 08 September 2020
AGREEMENT2 - N/A 08 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 August 2019
PARENT_ACC - N/A 30 August 2019
GUARANTEE2 - N/A 30 August 2019
AGREEMENT2 - N/A 30 August 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 02 April 2019
RESOLUTIONS - N/A 21 March 2019
SH01 - Return of Allotment of shares 20 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 09 February 2016
CH02 - Change of particulars for corporate director 31 December 2015
CH01 - Change of particulars for director 30 December 2015
CH01 - Change of particulars for director 30 December 2015
CH03 - Change of particulars for secretary 30 December 2015
AD01 - Change of registered office address 29 December 2015
CH01 - Change of particulars for director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 07 October 2015
AP03 - Appointment of secretary 07 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 07 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 July 2013
AP02 - Appointment of corporate director 31 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 15 May 2012
RESOLUTIONS - N/A 19 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AUD - Auditor's letter of resignation 28 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
AA - Annual Accounts 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
363a - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
AA - Annual Accounts 29 September 1998
AUD - Auditor's letter of resignation 20 August 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
363a - Annual Return 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363x - Annual Return 10 July 1996
AA - Annual Accounts 05 July 1996
288 - N/A 26 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
288 - N/A 15 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 26 August 1994
288 - N/A 01 July 1994
363x - Annual Return 01 July 1994
288 - N/A 02 June 1994
RESOLUTIONS - N/A 26 April 1994
MEM/ARTS - N/A 26 April 1994
CERTNM - Change of name certificate 22 April 1994
363x - Annual Return 12 July 1993
AA - Annual Accounts 28 June 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 06 July 1992
395 - Particulars of a mortgage or charge 05 June 1992
363b - Annual Return 03 July 1991
AA - Annual Accounts 28 June 1991
395 - Particulars of a mortgage or charge 29 December 1990
288 - N/A 22 October 1990
AA - Annual Accounts 12 September 1990
395 - Particulars of a mortgage or charge 09 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
363 - Annual Return 09 July 1990
288 - N/A 04 May 1990
395 - Particulars of a mortgage or charge 30 April 1990
395 - Particulars of a mortgage or charge 12 April 1990
395 - Particulars of a mortgage or charge 12 April 1990
395 - Particulars of a mortgage or charge 06 April 1990
288 - N/A 05 December 1989
RESOLUTIONS - N/A 01 December 1989
MEM/ARTS - N/A 01 December 1989
287 - Change in situation or address of Registered Office 16 November 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
RESOLUTIONS - N/A 06 November 1989
RESOLUTIONS - N/A 06 November 1989
RESOLUTIONS - N/A 06 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1989
288 - N/A 06 November 1989
288 - N/A 06 November 1989
288 - N/A 06 November 1989
288 - N/A 06 November 1989
MEM/ARTS - N/A 06 November 1989
123 - Notice of increase in nominal capital 06 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 02 November 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 November 1989
CERTNM - Change of name certificate 25 October 1989
CERTNM - Change of name certificate 25 October 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 1996 Outstanding

N/A

Legal charge 28 May 1992 Outstanding

N/A

Legal charge 14 December 1990 Outstanding

N/A

Assignment 07 August 1990 Outstanding

N/A

Legal charge 07 August 1990 Outstanding

N/A

Legal charge 07 August 1990 Outstanding

N/A

Sub-charge 26 April 1990 Outstanding

N/A

Sub-charge 02 April 1990 Outstanding

N/A

Sub-charge 02 April 1990 Outstanding

N/A

Sub charge 30 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.