SPL PROPERTY SERVICES LTD

SPL PROPERTY SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPL PROPERTY SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05012530
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPL PROPERTY SERVICES LTD?

    • Electrical installation (43210) / Construction

    Where is SPL PROPERTY SERVICES LTD located?

    Registered Office Address
    First Floor,
    73-81 Southwark Bridge Road
    SE1 0NQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPL PROPERTY SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    SPL CONTRACTING LIMITEDJul 03, 2018Jul 03, 2018
    INDUSTRIAL LIGHT AND POWER LIMITEDJan 12, 2004Jan 12, 2004

    What are the latest accounts for SPL PROPERTY SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SPL PROPERTY SERVICES LTD?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for SPL PROPERTY SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Sep 30, 2025 to Mar 31, 2026

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Jan 12, 2024 with updates

    5 pagesCS01

    Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on Oct 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2022 to Sep 30, 2021

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2021

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Change of details for Mr Paul David Gregory as a person with significant control on Dec 10, 2020

    2 pagesPSC04

    Confirmation statement made on Jan 12, 2021 with updates

    5 pagesCS01

    Notification of Susan Anne Gregory as a person with significant control on Dec 10, 2020

    2 pagesPSC01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2020

    RES15

    Termination of appointment of Nicholas Mcmonagle as a director on Jul 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 12, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul David Gregory on Jan 12, 2019

    2 pagesCH01

    Registered office address changed from 34 Station Road Penge London SE20 7BQ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on Nov 19, 2018

    1 pagesAD01

    Who are the officers of SPL PROPERTY SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Paul David
    Station Road
    SE20 7BQ London
    34
    England
    Director
    Station Road
    SE20 7BQ London
    34
    England
    EnglandBritishElectrician101371580003
    GREGORY, Susan Anne
    50 Barnfield Wood Road
    BR3 6SU Beckenham
    Kent
    Secretary
    50 Barnfield Wood Road
    BR3 6SU Beckenham
    Kent
    BritishSecretary95526990002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    CALLINGHAM, Mark
    Station Road
    Penge
    SE20 7BQ London
    34
    Uk
    Director
    Station Road
    Penge
    SE20 7BQ London
    34
    Uk
    UkEnglishDirector119049750001
    GREGORY, Paul David
    50 Barnfield Wood Road
    BR3 6SU Beckenham
    Kent
    Director
    50 Barnfield Wood Road
    BR3 6SU Beckenham
    Kent
    EnglandBritishElectrician101371580002
    HOLMES, Christopher John
    Station Road
    Penge
    SE20 7BQ London
    34
    United Kingdom
    Director
    Station Road
    Penge
    SE20 7BQ London
    34
    United Kingdom
    EnglandBritishDirector62547380002
    MCMONAGLE, Nicholas
    Station Road
    Penge
    SE20 7BQ London
    34
    United Kingdom
    Director
    Station Road
    Penge
    SE20 7BQ London
    34
    United Kingdom
    EnglandBritishDirector181996840002
    SAINT, Andrew Matthew
    Station Road
    Penge
    SE20 7BQ London
    34
    Uk
    Director
    Station Road
    Penge
    SE20 7BQ London
    34
    Uk
    EnglandUnited KingdomDirector181996740001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of SPL PROPERTY SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Anne Gregory
    Station Road
    SE20 7BQ Penge
    34
    London
    England
    Dec 10, 2020
    Station Road
    SE20 7BQ Penge
    34
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Paul David Gregory
    Station Road
    SE20 7BQ Penge
    34
    London
    England
    Dec 14, 2017
    Station Road
    SE20 7BQ Penge
    34
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Christopher John Holmes
    Station Road
    SE20 7BQ Penge
    34
    London
    England
    Apr 06, 2016
    Station Road
    SE20 7BQ Penge
    34
    London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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