About

Registered Number: 01280487
Date of Incorporation: 07/10/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: 117 Hatton Avenue, Slough, Berkshire, SL2 1PJ

 

Based in Berkshire, Spree Developments Ltd was founded on 07 October 1976, it's status is listed as "Active". There are 4 directors listed as Green, Monica, Dawson, Arthur, Dawson, Janice, Green, Alan William for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Arthur 02 June 1995 10 March 1997 1
DAWSON, Janice 02 June 1995 10 March 1997 1
GREEN, Alan William N/A 28 February 1991 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Monica N/A 31 August 1990 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
AC92 - N/A 10 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
2.24B - N/A 26 August 2005
2.30B - N/A 26 August 2005
2.24B - N/A 10 August 2005
2.31B - N/A 04 August 2005
2.24B - N/A 17 February 2005
2.23B - N/A 20 October 2004
2.16B - N/A 05 October 2004
2.17B - N/A 30 September 2004
287 - Change in situation or address of Registered Office 16 August 2004
2.12B - N/A 10 August 2004
395 - Particulars of a mortgage or charge 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 24 November 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 06 October 1999
395 - Particulars of a mortgage or charge 11 August 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 24 November 1998
363s - Annual Return 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1997
AA - Annual Accounts 12 October 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 13 November 1996
395 - Particulars of a mortgage or charge 31 July 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 19 October 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
169 - Return by a company purchasing its own shares 27 June 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 20 October 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 31 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1992
RESOLUTIONS - N/A 18 June 1992
363a - Annual Return 18 June 1992
363a - Annual Return 18 June 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 18 June 1992
288 - N/A 18 June 1992
AC92 - N/A 28 May 1992
GAZ2 - Second notification of strike-off action in London Gazette 12 November 1991
GAZ1 - First notification of strike-off action in London Gazette 23 July 1991
287 - Change in situation or address of Registered Office 01 July 1991
288 - N/A 06 June 1990
288 - N/A 24 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
363 - Annual Return 29 April 1988
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2004 Outstanding

N/A

Legal mortgage 09 August 1999 Fully Satisfied

N/A

Mortgage debenture 25 July 1996 Fully Satisfied

N/A

Debenture 09 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.