About

Registered Number: 01651392
Date of Incorporation: 15/07/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham, Cheshire, Spencers Estate Agents Ltd was registered on 15 July 1982, it's status at Companies House is "Active". Spencers Estate Agents Ltd has 9 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Brian Nigel 20 February 1995 07 December 1995 1
DUNKLEY, Simon Samuel 01 April 1996 31 December 1997 1
FEARN, Peter Philip Anthony N/A 31 October 1994 1
HARNETT, James Anthony 01 January 2004 19 March 2009 1
MATTHEWS, Kenneth Peter 06 April 1992 31 December 1992 1
MURRAY, David 01 January 1992 09 April 1992 1
SIMPSON, Jonathan 18 April 2002 31 March 2005 1
WHEATLEY, Mark Robert 01 January 2001 29 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LAW, Shirley Gaik Heah 29 April 2010 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 11 June 2018
MR04 - N/A 19 January 2018
PSC09 - N/A 23 October 2017
PSC02 - N/A 23 October 2017
AAMD - Amended Accounts 17 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 08 June 2016
TM02 - Termination of appointment of secretary 02 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AD04 - Change of location of company records to the registered office 28 August 2014
AP04 - Appointment of corporate secretary 09 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 03 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 September 2012
CH03 - Change of particulars for secretary 28 August 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 23 August 2010
AP03 - Appointment of secretary 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AA - Annual Accounts 16 June 2010
AD01 - Change of registered office address 20 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 01 September 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 18 May 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 20 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 15 May 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 06 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 24 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 11 June 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 12 November 1996
287 - Change in situation or address of Registered Office 24 September 1996
AA - Annual Accounts 29 August 1996
288 - N/A 28 August 1996
288 - N/A 04 July 1996
288 - N/A 02 February 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 04 August 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
CERTNM - Change of name certificate 02 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 December 1994
363s - Annual Return 28 October 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 29 September 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
AA - Annual Accounts 30 March 1993
288 - N/A 24 January 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 03 August 1992
288 - N/A 21 April 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
363b - Annual Return 30 October 1991
288 - N/A 07 September 1991
RESOLUTIONS - N/A 20 August 1991
AA - Annual Accounts 20 August 1991
287 - Change in situation or address of Registered Office 14 February 1991
288 - N/A 14 February 1991
288 - N/A 16 January 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 08 May 1990
RESOLUTIONS - N/A 01 May 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 24 August 1989
RESOLUTIONS - N/A 13 July 1989
AA - Annual Accounts 19 April 1989
288 - N/A 02 February 1989
288 - N/A 31 January 1989
288 - N/A 31 January 1989
363 - Annual Return 03 January 1989
287 - Change in situation or address of Registered Office 05 December 1988
CERTNM - Change of name certificate 02 December 1988
288 - N/A 29 September 1988
288 - N/A 29 September 1988
288 - N/A 08 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1988
288 - N/A 23 June 1988
AA - Annual Accounts 03 December 1987
288 - N/A 26 November 1987
288 - N/A 26 October 1987
288 - N/A 09 October 1987
288 - N/A 01 October 1987
363 - Annual Return 01 October 1987
288 - N/A 16 July 1987
288 - N/A 10 July 1987
288 - N/A 10 July 1987
288 - N/A 29 June 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 1984 Fully Satisfied

N/A

Legal charge 23 May 1983 Fully Satisfied

N/A

Legal charge 18 November 1982 Fully Satisfied

N/A

Debenture 30 September 1982 Fully Satisfied

N/A

Debenture 30 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.