About

Registered Number: 02618358
Date of Incorporation: 07/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Saunders Wood & Company, The White House, 140a Tachbrook Street, London, SW1V 2NE

 

Sprucemerge Property Management Ltd was registered on 07 June 1991, it's status is listed as "Active". This business has 24 directors listed as Anzawa, Adele, Clare, Richard Carlyon, Pugh, Peter John, Wray, Fiona Morton, Hoffman, Kathleen Joan, Amis, Christopher Jocelyn, Ashton, Charles Geoffrey, Ashton, Marine Virginie, Debuf, Yolande Marie, Fanning, Sean, Halcrow, James Brian, Lowson, Christopher, The Venerable, Mardell, Jane, Matrenza, Richard, Meredith, Rosemary, Moore, John, Moreton, Gregory James, Plagello Rosa, Giorgetta Felicita, Rizzi, Paolo, Saunders, John Francis, Scott, Leslie, Verziera, Ottavia, Wright, Vivien Margaret, Zaft, Aubrey Michael at Companies House. We don't currently know the number of employees at Sprucemerge Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANZAWA, Adele 20 September 2019 - 1
CLARE, Richard Carlyon 16 February 2006 - 1
PUGH, Peter John 14 February 1994 - 1
WRAY, Fiona Morton 17 July 2017 - 1
AMIS, Christopher Jocelyn 14 February 1994 23 May 2000 1
ASHTON, Charles Geoffrey 15 October 1998 28 March 2006 1
ASHTON, Marine Virginie 29 September 1997 06 August 1998 1
DEBUF, Yolande Marie 14 February 1994 30 January 1995 1
FANNING, Sean 16 February 2006 11 October 2006 1
HALCROW, James Brian 30 January 1995 15 October 1998 1
LOWSON, Christopher, The Venerable 21 April 2004 16 February 2006 1
MARDELL, Jane 08 June 2006 03 March 2011 1
MATRENZA, Richard 08 June 2006 15 September 2008 1
MEREDITH, Rosemary 15 October 1998 03 February 2005 1
MOORE, John 13 May 2003 02 January 2004 1
MORETON, Gregory James 03 September 2001 06 March 2004 1
PLAGELLO ROSA, Giorgetta Felicita 30 January 1995 29 September 1997 1
RIZZI, Paolo 14 May 2001 23 March 2004 1
SAUNDERS, John Francis 15 October 1998 14 December 1999 1
SCOTT, Leslie 14 February 1994 06 July 1999 1
VERZIERA, Ottavia 15 October 1998 13 May 2003 1
WRIGHT, Vivien Margaret 14 August 1996 11 September 1997 1
ZAFT, Aubrey Michael 22 April 2002 16 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HOFFMAN, Kathleen Joan 06 July 1995 23 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 04 December 2019
AP01 - Appointment of director 26 September 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 March 2018
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 26 October 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 April 2013
CH01 - Change of particulars for director 25 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 March 2012
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 08 May 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 14 February 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 26 February 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
AA - Annual Accounts 08 September 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
363s - Annual Return 09 July 1997
288 - N/A 29 August 1996
288 - N/A 29 August 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 18 April 1996
288 - N/A 14 July 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 22 May 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1994
363s - Annual Return 20 June 1994
287 - Change in situation or address of Registered Office 20 June 1994
AA - Annual Accounts 04 May 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1993
363s - Annual Return 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
AA - Annual Accounts 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1992
363b - Annual Return 11 June 1992
RESOLUTIONS - N/A 13 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
NEWINC - New incorporation documents 07 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.