About

Registered Number: 04429584
Date of Incorporation: 01/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 34-36 Burlington Street, Chesterfield, Derbyshire, S40 1RR

 

Based in Derbyshire, Spire Estates Ltd was registered on 01 May 2002, it's status at Companies House is "Active". Spire Estates Ltd has one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKIN, John Nicholas 01 May 2002 31 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 17 February 2014
MR04 - N/A 12 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 19 May 2009
395 - Particulars of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 04 July 2007
225 - Change of Accounting Reference Date 03 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2009 Outstanding

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.