SPEN HILL PROPERTIES (HOLDINGS) PLC
Overview
| Company Name | SPEN HILL PROPERTIES (HOLDINGS) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02412674 |
| 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 SPEN HILL PROPERTIES (HOLDINGS) PLC?
- Development of building projects (41100) / Construction
Where is SPEN HILL PROPERTIES (HOLDINGS) PLC located?
| Registered Office Address | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPEN HILL PROPERTIES (HOLDINGS) PLC?
| Company Name | From | Until |
|---|---|---|
| SPEN HILL PROPERTIES PLC | Oct 26, 1989 | Oct 26, 1989 |
| MARKETMONEY PUBLIC LIMITED COMPANY | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for SPEN HILL PROPERTIES (HOLDINGS) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Aug 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for SPEN HILL PROPERTIES (HOLDINGS) PLC?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for SPEN HILL PROPERTIES (HOLDINGS) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Wendy Louise Hardy as a secretary on Sep 26, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sara Thomson as a secretary on Sep 26, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Feb 22, 2025 | 21 pages | AA | ||
legacy | 250 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 24, 2024 | 20 pages | AA | ||
legacy | 239 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 25, 2023 | 19 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Andrew Rigby as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Feb 26, 2022 | 19 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Simon Richard Williams as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Who are the officers of SPEN HILL PROPERTIES (HOLDINGS) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Wendy Louise | Secretary | Tesco House, Shire Park Kestrel Way AL7 1GA Welwyn Garden City United Kingdom | 340875260001 | |||||||||||
| WILLIAMS, Simon Richard | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 293302020001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| BAILEY, John Anthony | Secretary | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | British | 134568600001 | ||||||||||
| O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 96031250001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| THOMSON, Sara | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | 201614320001 | |||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BAILEY, John Anthony | Director | Games Road EN4 9HX Barnet Ludgrove Hall 61-65 Hertfordshire | England | British | 134568600001 | |||||||||
| BENJAMIN, Victor Woolf | Director | The End House Sandy Lane Colemans Hatch TN7 4ER Hartfield East Sussex | British | 35534960001 | ||||||||||
| FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | 71986450003 | ||||||||||
| GIBNEY, John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | Irish | 194216530003 | |||||||||
| GRACE, Kevin Paul | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 158656040001 | |||||||||
| HUNTER, Niall | Director | Delamare Road EN8 9SL Cheshunt Tesco House Hertfordshire United Kingdom | United Kingdom | British | 159461730001 | |||||||||
| KREJSA, Francis Rudolph Nelson | Director | Wood End Brendon Drive KT10 9EQ Esher Surrey | British | 11536030001 | ||||||||||
| LEAHY, Terence Patrick, Sir | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 183358310001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MALPAS, Alfred David | Director | Riverside House Lea Road Waltham Abbey Essex | British | 35649260002 | ||||||||||
| MERCER, Paul Vincent | Director | Clearwater Chapel Road Rowledge GU10 4AN Farnham Surrey | British | 50858220001 | ||||||||||
| MOORE, Paul Anthony | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 194306140002 | |||||||||
| NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 148079740001 | |||||||||
| PENFOLD, Julia | Director | 33 Gurney Drive N2 0DF London | British | 67318640001 | ||||||||||
| RIGBY, Steven Andrew | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | England | British | 161159630003 | |||||||||
| WELCH, Robert John | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 212146700001 |
Who are the persons with significant control of SPEN HILL PROPERTIES (HOLDINGS) PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tesco Plc | Apr 06, 2016 | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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