About

Registered Number: 05304360
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD

 

Spicerhaart Residential Lettings Ltd was registered on 03 December 2004 and are based in Colchester in Essex. We don't know the number of employees at this business. There are 4 directors listed as Sloan, Paul Duncan, Day, Christopher Philip Terrett, Nation, Stephen Glanvill, Smith, Walter Alick for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOAN, Paul Duncan 12 December 2018 - 1
DAY, Christopher Philip Terrett 10 January 2005 27 October 2008 1
NATION, Stephen Glanvill 10 January 2005 24 October 2008 1
SMITH, Walter Alick 08 October 2013 18 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PSC02 - N/A 17 June 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 October 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR01 - N/A 15 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 31 January 2015
AR01 - Annual Return 05 January 2015
AUD - Auditor's letter of resignation 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 18 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 December 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
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 22 January 2009
RESOLUTIONS - N/A 23 December 2008
RESOLUTIONS - N/A 23 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
395 - Particulars of a mortgage or charge 16 May 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 03 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363a - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
CERTNM - Change of name certificate 14 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Debenture 28 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.