SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED
Overview
| Company Name | SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02237421 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED located?
| Registered Office Address | 15a Waterloo Street BS23 1LA Weston-Super-Mare England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Geoffrey Nicholas Leather as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Felicity Victoria Spence as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Stephen & Co Block Management Ltd as a secretary on Aug 14, 2018 | 2 pages | AP04 | ||
Registered office address changed from 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA to 15a Waterloo Street Weston-Super-Mare BS23 1LA on Aug 14, 2018 | 1 pages | AD01 | ||
Registered office address changed from Flat 3 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA England to 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA on Jun 14, 2018 | 2 pages | AD01 | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN England to Flat 3 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA on Jun 13, 2018 | 1 pages | AD01 | ||
Director's details changed for Mr Ian Philip Collins on Jun 08, 2018 | 2 pages | CH01 | ||
Director's details changed for Miss Felicity Victoria Spence on Jun 08, 2018 | 2 pages | CH01 | ||
Director's details changed for Miss Felicity Victoria Spence on Jun 08, 2016 | 2 pages | CH01 | ||
Who are the officers of SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN & CO BLOCK MANAGEMENT LTD | Secretary | Waterloo Street BS23 1LA Weston-Super-Mare 15a England |
| 246461880001 | ||||||||||
| COLLINS, Ian Philip | Director | c/o Felicity Spence 4 Wilton Gardens BS23 1XA Weston-Super-Mare Flat 3 North Somerset England | England | British | 150779690002 | |||||||||
| BUSH, Claire Elizabeth | Secretary | Flat 2 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 9139140001 | ||||||||||
| EFFORD, Mark | Secretary | 4 Rickford Road BS48 4PY Nailsea | British | 76213400003 | ||||||||||
| MIST, Anthony | Secretary | Flat 1 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 9139170001 | ||||||||||
| POOLE, Bruce | Secretary | The Chippings 21 Stoneleigh Close TA8 2EE Burnham On Sea Somerset | British | 35200330003 | ||||||||||
| REYNOLDS, David Peter | Secretary | 7 Blake End Kewstoke BS22 9LS Weston Super Mare Avon | British | 44179100001 | ||||||||||
| THOMPSON, Graham | Secretary | 21 Boulevard BS23 1NR Weston-Super-Mare Saxons Estate Agents Avon United Kingdom | Other | 129882950001 | ||||||||||
| SAXONS ESTATE AGENTS | Secretary | Boulevard BS23 1NR Weston-Super-Mare 21 Avon United Kingdom |
| 165162760001 | ||||||||||
| BRUEFORD, Graham | Director | Flat 4 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 9139160001 | ||||||||||
| BUSH, Claire Elizabeth | Director | Flat 2 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 9139140001 | ||||||||||
| EFFORD, Mark | Director | 4 Rickford Road BS48 4PY Nailsea | British | 76213400003 | ||||||||||
| FOLEY, John Joseph | Director | Flat 2 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 102155710001 | ||||||||||
| LEATHER, Geoffrey Nicholas | Director | Hillyfields House Hillyfields Sidcot BS25 1PH Winscombe Avon | England | British | 44581540002 | |||||||||
| MANTLE, Arthur Henry | Director | 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 9139150001 | ||||||||||
| MAUGHAN, Horace Charles | Director | Flat 3 Fairways 15 Uphill Rd North BS23 4NB Weston Super Mare Avon | British | 110422180001 | ||||||||||
| MIST, Anthony | Director | Flat 1 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 9139170001 | ||||||||||
| MOORE, John Martin James | Director | Ground Floor Flat 2 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 73399280001 | ||||||||||
| PURDIE, Ivan John Whittet | Director | Flat 1 4 Wilton Gardens BS23 1XA Weston Super Mare Avon | British | 44179040001 | ||||||||||
| REYNOLDS, David Peter | Director | 7 Blake End Kewstoke BS22 9LS Weston Super Mare Avon | British | 44179100001 | ||||||||||
| SPENCE, Felicity Victoria | Director | c/o Felicity Spence 4 Wilton Gardens BS23 1XA Weston-Super-Mare Flat 3 North Somerset England | England | British | 190826680001 | |||||||||
| TAYLOR, Gladys | Director | Flat 3 4 Wilton Gardens BS23 1XA Weston-Super-Mare Avon | British | 34632340001 |
What are the latest statements on persons with significant control for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0