About

Registered Number: 02821455
Date of Incorporation: 25/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 17 Mount Pleasant Road, Poole, Dorset, BH15 1TU

 

Spinnakers Property Company Ltd was registered on 25 May 1993 and are based in Dorset. The business has 18 directors listed as Barrett, Barry William, Brown, Anthony James, Ferris, Geoffrey Alistair, Gittins, Susan Elaine, Grundy, Margaret Craig, Dr., Sampson, David Leonard Horace, O'connor, Janet, Austin, Gerda Ludwina, Boot, Robert Gerald Jan, Chard, Arthur Benjamin, Grundy, James Ralph, Mcfall, John Beattie, Mcintyre, Betty Aveley, Ray, David Walter, Russell, Roy Francis, Wanstall, John Herbert, Wanstall, Margaret, Whale, Patricia Rosemary. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Barry William 13 August 2015 - 1
BROWN, Anthony James 25 October 2004 - 1
FERRIS, Geoffrey Alistair 28 September 1995 - 1
GITTINS, Susan Elaine 27 August 2010 - 1
GRUNDY, Margaret Craig, Dr. 31 December 2014 - 1
SAMPSON, David Leonard Horace 03 August 1996 - 1
AUSTIN, Gerda Ludwina 25 May 1993 09 November 2012 1
BOOT, Robert Gerald Jan 25 May 1993 29 February 2008 1
CHARD, Arthur Benjamin 25 May 1993 10 August 1998 1
GRUNDY, James Ralph 25 May 1993 01 August 2012 1
MCFALL, John Beattie 25 May 1993 26 July 1996 1
MCINTYRE, Betty Aveley 25 May 1993 28 September 1995 1
RAY, David Walter 25 May 1993 16 November 2002 1
RUSSELL, Roy Francis 25 May 1993 08 April 1999 1
WANSTALL, John Herbert 25 May 1993 08 February 2000 1
WANSTALL, Margaret 20 January 2004 05 July 2012 1
WHALE, Patricia Rosemary 08 October 1993 26 April 1994 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Janet 06 November 2001 19 October 2012 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 03 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 19 November 2012
TM02 - Termination of appointment of secretary 19 October 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 24 July 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 20 June 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 04 December 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 26 January 1997
288 - N/A 19 August 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 14 March 1996
288 - N/A 06 March 1996
363s - Annual Return 23 June 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 05 June 1994
288 - N/A 05 June 1994
288 - N/A 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
288 - N/A 15 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1994
287 - Change in situation or address of Registered Office 24 January 1994
287 - Change in situation or address of Registered Office 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
NEWINC - New incorporation documents 25 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.