About

Registered Number: 01195550
Date of Incorporation: 06/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Eagle House, 28 Billing Road, Northampton, NN1 5AJ

 

Established in 1975, Spencer House Properties Ltd have registered office in Northampton, it has a status of "Active". We don't currently know the number of employees at the company. There is one director listed as Earl, John William Robert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARL, John William Robert N/A 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 December 2017
PSC07 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
SH06 - Notice of cancellation of shares 13 July 2017
SH03 - Return of purchase of own shares 13 July 2017
AA - Annual Accounts 06 July 2017
RESOLUTIONS - N/A 21 June 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 November 2015
MR04 - N/A 16 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 January 2008
353 - Register of members 19 December 2007
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 28 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 27 October 1999
CERTNM - Change of name certificate 16 April 1999
287 - Change in situation or address of Registered Office 29 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 29 November 1995
395 - Particulars of a mortgage or charge 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 13 December 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 23 December 1993
288 - N/A 25 April 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 05 January 1993
363b - Annual Return 01 February 1992
AA - Annual Accounts 14 January 1992
363 - Annual Return 07 February 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
NEWINC - New incorporation documents 06 January 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 1995 Fully Satisfied

N/A

Mortgage debenture 17 June 1986 Fully Satisfied

N/A

Legal mortgage 03 September 1982 Fully Satisfied

N/A

Legal mortgage 01 September 1980 Fully Satisfied

N/A

Legal mortgage 31 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.