S P & M GROUP LIMITED
Overview
Company Name | S P & M GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03460289 |
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 S P & M GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is S P & M GROUP LIMITED located?
Registered Office Address | 70 St. Mary Axe EC3A 8BE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for S P & M GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for S P & M GROUP LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for S P & M GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG England to 70 st. Mary Axe London EC3A 8BE on Jul 12, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr John Alexander Ennis as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Ronald Sutherland as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Jul 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Robert Stewart Mott as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 5 Borelli Yard Farnham Surrey GU9 7NU to 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG on Sep 27, 2023 | 1 pages | AD01 | ||||||||||||||
Notification of Charters Estate Agents Limited as a person with significant control on Sep 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of John Angus Theophilus as a person with significant control on Sep 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of John Angus Theophilus as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of S P & M GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENNIS, John | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | Director | 303926100001 | ||||
MOTT, Robert Stewart | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | Director | 306500380001 | ||||
SUTHERLAND, Ian Ronald | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | Accountant | 189660790016 | ||||
FAITHFULL, Diana | Secretary | 23 High Street Rowledge GU10 4BT Farnham Surrey | British | Lettings Manager | 55486050002 | |||||
THEOPHILUS, Luke | Secretary | 9 Clarendon Drive SW15 1AW London | British | 72714100002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
THEOPHILUS, John Angus | Director | 5 Borelli Yard Farnham GU9 7NU Surrey | England | British | Chartered Accountant | 62899290006 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of S P & M GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charters Estate Agents Limited | Sep 25, 2023 | Oakmount Road Chandler's Ford SO53 2LG Eastleigh 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Angus Theophilus | Apr 06, 2016 | 5 Borelli Yard Farnham GU9 7NU Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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