22-28 Spencer Road Management Company Limited

General information

Name:

22-28 Spencer Road Management Company Ltd

Office Address:

Flat 1 Spencer Warehouse 22-28 Spencer Road NN1 3LR Northampton

Number: 03675362

Incorporation date: 1998-11-27

End of financial year: 30 April

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm is based in Northampton registered with number: 03675362. The firm was established in 1998. The headquarters of the company is located at Flat 1 Spencer Warehouse 22-28 Spencer Road. The zip code for this address is NN1 3LR. This firm's classified under the NACE and SIC code 98000 and their NACE code stands for Residents property management. Sun, 30th Apr 2023 is the last time the company accounts were reported.

Current directors registered by this particular business are as follow: Mark A. designated to this position on 27th October 2023, Joanne F. designated to this position in 2023 in February, David F. designated to this position in 2023 in February and 4 other members of the Management Board who might be found within the Company Staff section of this page. In order to find professional help with legal documentation, this specific business has been using the skills of Andres R. as a secretary since February 2003.

Andres R. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 27 October 2023

Latest update: 7 March 2024

Joanne F.

Role: Director

Appointed: 24 February 2023

Latest update: 7 March 2024

David F.

Role: Director

Appointed: 24 February 2023

Latest update: 7 March 2024

Brendan M.

Role: Director

Appointed: 28 November 2017

Latest update: 7 March 2024

Kesna S.

Role: Director

Appointed: 20 February 2003

Latest update: 7 March 2024

Andres R.

Role: Secretary

Appointed: 20 February 2003

Latest update: 7 March 2024

Andres R.

Role: Director

Appointed: 20 February 2003

Latest update: 7 March 2024

Rosemary S.

Role: Director

Appointed: 20 February 2003

Latest update: 7 March 2024

People with significant control

Andres R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 4 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 September 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 September 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 September 2012
Annual Accounts 6 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-04-30 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Mjb Accountants Limited

Address:

Derngate Mews Derngate Northampton

Post code:

NN1 1UE

City / Town:

United Kingdom

Accountant/Auditor,
2012 - 2013

Name:

Mjb Accountants Limited

Address:

51 Derngate Northampton

Post code:

NN1 1UE

City / Town:

United Kingdom

Accountant/Auditor,
2014

Name:

Mjb Accountants Limited

Address:

Derngate Mews Derngate Northampton

Post code:

NN1 1UE

City / Town:

United Kingdom

Accountant/Auditor,
2016

Name:

Mjb Accountants Limited

Address:

Derngate Mews Derngate

Post code:

NN1 1UE

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Similar companies nearby

Closest companies