Spike Properties Limited

General information

Name:

Spike Properties Ltd

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 08098745

Incorporation date: 2012-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood CM13 1AB Spike Properties Limited is a Private Limited Company registered under the 08098745 Companies House Reg No. The firm appeared on 8th June 2012. The company's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022/06/30 is the last time account status updates were filed.

William G., Andrew G. and Sandie G. are the firm's directors and have been doing everything they can to help the company since January 2019.

Andrew G. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

William G.

Role: Director

Appointed: 15 January 2019

Latest update: 23 March 2024

Andrew G.

Role: Director

Appointed: 08 June 2012

Latest update: 23 March 2024

Sandie G.

Role: Director

Appointed: 08 June 2012

Latest update: 23 March 2024

People with significant control

Andrew G.
Notified on 8 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 December 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Thursday 28th March 2024 (CS01)
filed on: 5th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Castle Farm Thorley Lane West

Post code:

CM23 4BN

City / Town:

Bishops Storford

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode