About

Registered Number: 04707516
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 18 Headingley Lane, Leeds, West Yorkshire, LS6 2AS

 

Spencer Properties (UK) Ltd was registered on 21 March 2003 with its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". The companies director is Tidswell, Simon Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TIDSWELL, Simon Robert 05 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC04 - N/A 27 March 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 03 January 2018
AP03 - Appointment of secretary 11 July 2017
CS01 - N/A 11 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 04 March 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
MR01 - N/A 09 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 16 November 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 06 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
363a - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 07 May 2004
RESOLUTIONS - N/A 17 November 2003
CERT1 - Re-registration of a company from unlimited to limited 17 November 2003
MAR - Memorandum and Articles - used in re-registration 17 November 2003
51 - Application by an unlimited company to be re-registered as limited 17 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
123 - Notice of increase in nominal capital 25 April 2003
395 - Particulars of a mortgage or charge 23 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 06 February 2015 Outstanding

N/A

Legal mortgage 21 August 2007 Fully Satisfied

N/A

Legal mortgage 21 August 2007 Fully Satisfied

N/A

Legal mortgage 21 March 2006 Fully Satisfied

N/A

Legal mortgage 20 December 2005 Fully Satisfied

N/A

Legal mortgage 16 February 2005 Fully Satisfied

N/A

Legal mortgage 16 February 2005 Fully Satisfied

N/A

Legal mortgage 16 February 2005 Fully Satisfied

N/A

Legal mortgage 17 December 2004 Fully Satisfied

N/A

Mortgage 26 November 2004 Fully Satisfied

N/A

Mortgage 26 November 2004 Fully Satisfied

N/A

Legal mortgage 02 November 2004 Fully Satisfied

N/A

Legal mortgage 14 September 2004 Fully Satisfied

N/A

Legal mortgage 15 July 2004 Fully Satisfied

N/A

Debenture 10 April 2003 Fully Satisfied

N/A

Deed of covenant 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.