About

Registered Number: 02463256
Date of Incorporation: 25/01/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU,

 

Spenser House Management Company Ltd was registered on 25 January 1990 and are based in Doncaster, South Yorkshire, it's status at Companies House is "Active". The current directors of this company are listed as Kingsley, Faye Suzanne, Lineton, Julian Robert, Niblett, Marian Diana Wendy, Todd, Victor John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Faye Suzanne 14 December 2004 01 September 2009 1
LINETON, Julian Robert 19 December 1994 14 September 1999 1
NIBLETT, Marian Diana Wendy N/A 19 December 1994 1
TODD, Victor John 14 September 1999 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 April 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 03 January 2017
TM02 - Termination of appointment of secretary 14 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 03 January 2015
CH01 - Change of particulars for director 03 January 2015
CH03 - Change of particulars for secretary 03 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 12 June 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 30 January 2007
363a - Annual Return 10 January 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 16 January 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 27 January 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 19 August 1999
363a - Annual Return 19 August 1999
363a - Annual Return 19 August 1999
363a - Annual Return 19 August 1999
363a - Annual Return 19 August 1999
363a - Annual Return 19 August 1999
AC92 - N/A 18 August 1999
GAZ2 - Second notification of strike-off action in London Gazette 19 November 1996
GAZ1 - First notification of strike-off action in London Gazette 30 July 1996
363s - Annual Return 24 March 1995
288 - N/A 30 December 1994
288 - N/A 30 December 1994
AA - Annual Accounts 30 December 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 02 February 1993
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 27 July 1992
363a - Annual Return 01 August 1991
287 - Change in situation or address of Registered Office 31 July 1991
288 - N/A 21 March 1990
NEWINC - New incorporation documents 25 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.