About

Registered Number: 02797167
Date of Incorporation: 08/03/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD

 

Founded in 1993, Spicer Mccoll Property Management Co. Ltd has its registered office in Colchester, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 August 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 04 January 2019
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 September 2012
CH01 - Change of particulars for director 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
CH03 - Change of particulars for secretary 08 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 22 January 2009
RESOLUTIONS - N/A 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 03 February 2007
RESOLUTIONS - N/A 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 25 August 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 02 June 2004
363a - Annual Return 21 January 2004
AA - Annual Accounts 09 July 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
395 - Particulars of a mortgage or charge 19 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 19 November 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 04 November 1998
225 - Change of Accounting Reference Date 30 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 12 March 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 17 April 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 January 1996
288 - N/A 11 December 1995
395 - Particulars of a mortgage or charge 29 September 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 23 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
287 - Change in situation or address of Registered Office 30 March 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
RESOLUTIONS - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
NEWINC - New incorporation documents 08 March 1993

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture between the chargor, tmx corporation limited, the subsidiaries and winterthur finance limited 13 December 2001 Fully Satisfied

N/A

Debenture 27 June 2000 Fully Satisfied

N/A

Debenture 16 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.