About

Registered Number: 04290127
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Cannon House, Rutland Road, Sheffield, S3 8DP,

 

Having been setup in 2001, The Spectrum Building Management Company Ltd have registered office in Sheffield, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David John 06 March 2003 - 1
CONNOR, Victoria 21 October 2004 - 1
ANDREWS, Tracey Lea 06 March 2003 07 March 2005 1
CLARKE, Simon 06 March 2003 03 February 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 29 October 2010
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 10 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 06 July 2003
287 - Change in situation or address of Registered Office 19 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.