SPA HOMES LIMITED
Overview
Company Name | SPA HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03456988 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPA HOMES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPA HOMES LIMITED located?
Registered Office Address | 1700 Solihull Parkway Birmingham Business Park B37 7YD Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPA HOMES LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.454) LIMITED | Oct 29, 1997 | Oct 29, 1997 |
What are the latest accounts for SPA HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SPA HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Festival House Grovewood Road Malvern Worcestershire WR14 1GD to 1700 Solihull Parkway Birmingham Business Park Birmingham B37 7YD on Mar 01, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Martin Bush as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Martin Bush as a secretary on Dec 10, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Howarth as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Guy Weston as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Howarth as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Guy Weston as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Guy Thomas Weston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Thomas Weston as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Janet Cole as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SPA HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUSH, Andrew Martin | Secretary | Solihull Parkway Birmingham Business Park B37 7YD Birmingham 1700 England | 253399950001 | |||||||
BUSH, Andrew Martin | Director | Solihull Parkway Birmingham Business Park B37 7YD Birmingham 1700 Solihull Parkway England | England | British | Director And Company Secretary | 255314250001 | ||||
GROUNDS, Richard Mark | Director | 75 Avoncroft Road B60 4NG Bromsgrove Worcestershire | United Kingdom | British | Housing Director | 112659780001 | ||||
COLE, Janet Sharon | Secretary | Littlefield Bodenham HR1 3HS Hereford Herefordshire | British | Group Finance Director | 85895100002 | |||||
HOWARTH, Andrew | Secretary | Grovewood Road WR14 1GD Malvern Festival House Worcestershire | 189033810001 | |||||||
SMALL, Colin Francis | Secretary | 33 Thornby Avenue B91 2BJ Solihull West Midlands | British | Finance Director | 42914500002 | |||||
WESTON, Guy Thomas | Secretary | Grovewood Road WR14 1GD Malvern Festival House Worcestershire United Kingdom | 174544050001 | |||||||
WESTON, Guy Thomas | Secretary | Oak Lodge Dodford Court Fockbury Road Dodford B61 9AP Bromsgrove | British | Chief Executive | 260912860001 | |||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
BADDELEY, Donna Louise | Director | 2 Saint Georges Square WR1 1HX Worcester Worcestershire | British | Director Of Operations | 72827300001 | |||||
BALL, Mark Stephen | Director | Oak Cottage Queenhill WR8 0RF Upton Upon Severn Worcestershire | British | Estate Agency | 81321740001 | |||||
BENTLEY, Frederick John | Director | Chanctonbury Redland Drive, Colwall WR13 6ES Malvern Worcestershire | England | English | Head Of Workforce Development | 81317040001 | ||||
BRIGHTON, Richard Thomas | Director | 12 Wensleydale WR9 8PF Droitwich Worcestershire | United Kingdom | British | Chartered Accountant | 157499250001 | ||||
COLE, Janet Sharon | Director | Littlefield Bodenham HR1 3HS Hereford Herefordshire | England | British | Group Finance Director | 85895100002 | ||||
HALL, David | Director | 6 St Augustine Drive WR9 8QR Droitwich | England | British | Director | 98389530001 | ||||
HERRING, Michael Charles Leonard | Director | 7 Mead Drive Thurlestone TQ7 3TA Kingsbridge Devon | England | British | Director | 47182020004 | ||||
MOCROFT, Neil Kenneth | Director | Three Bridges 13 Ombersley Road WR9 8JF Droitwich Worcestershire | United Kingdom | British | Solicitor | 71004320002 | ||||
RANDALL, Simon James Crawford | Director | Craigower Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | Solicitor | 35694940005 | ||||
SHIPLEY, Grant Martin | Director | 20 Bevere Close WR3 7QH Worcester Worcestershire | England | British | Director Of Resources | 57257920001 | ||||
STREET, Stephen Gregory | Director | 10 English Street Mile End E3 4TA London United Kingdom | British | Solicitor | 47656020001 | |||||
WEIR, Jeanette | Director | 4 Thames Drive WR9 8TP Droitwich Worcestershire | British | Drector | 69451770002 | |||||
WESTON, Guy Thomas | Director | Grovewood Road WR14 1GD Malvern Festival House Worcestershire United Kingdom | England | British | Chief Executive | 260912860001 | ||||
WESTON, Guy Thomas | Director | 38 Harvest Close Stoke Heath B60 3QS Bromsgrove Worcestershire | British | Chief Executive | 50464980001 |
Who are the persons with significant control of SPA HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fortis Living | May 24, 2016 | Grovewood Road WR14 1GD Malvern Festival House England | 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