About

Registered Number: 05678515
Date of Incorporation: 17/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Treviot House, 186/192 High Road, Ilford, Essex, IG1 1LR

 

Based in Essex, Spencer Munson Property Services Ltd was established in 2006, it has a status of "Active". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNSON, Catherine Anne 05 June 2009 - 1
MUNSON, Robert John Ross 17 January 2006 05 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 21 January 2020
MR04 - N/A 03 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 16 October 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 29 January 2014
CERTNM - Change of name certificate 27 January 2014
CONNOT - N/A 21 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 February 2013
AA01 - Change of accounting reference date 28 January 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 04 August 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AR01 - Annual Return 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 29 January 2008
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2014 Fully Satisfied

N/A

Rent deposit deed 31 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.