THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05155521 |
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 THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | G102 Upper Pendrill Court Ermine Street North Papworth Everard CB23 3UY Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Acl Block Management as a secretary on Feb 08, 2023 | 2 pages | AP04 | ||
Director's details changed for Miss Emma Lloyd on Feb 08, 2023 | 2 pages | CH01 | ||
Appointment of Mr John Quashie as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robin Miller as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to G102 Upper Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY on Feb 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Feb 07, 2023 | 1 pages | TM02 | ||
Appointment of Miss Emma Lloyd as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of John Edwin Chillcott as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Gautier as a director on Apr 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Teryle Boyson as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACL BLOCK MANAGEMENT | Secretary | Ermine Street North Papworth Everard CB23 3UY Cambridge G102 Upper Pendrill Court England |
| 309977730001 | ||||||||||
GAUTIER, Keith | Director | Ermine Street North Papworth Everard CB23 3UY Cambridge G102 Upper Pendrill Court England | United Kingdom | British | Director | 295146540001 | ||||||||
LLOYD, Emma | Director | Ermine Street North Papworth Everard CB23 3UY Cambridge G102 Upper Pendrill Court England | England | British | N/A | 305369940001 | ||||||||
MILLER, Robin | Director | Ermine Street North Papworth Everard CB23 3UY Cambridge G102 Upper Pendrill Court England | England | British | Property Manager | 307929410001 | ||||||||
QUASHIE, John | Director | Ermine Street North Papworth Everard CB23 3UY Cambridge G102 Upper Pendrill Court England | England | British | Director | 226593010005 | ||||||||
GREGORY, Mark Charles | Secretary | 1 Oaken Pin Close MK43 0DZ Cranfield Bedfordshire | British | Accountant | 83675620002 | |||||||||
WALSH, Alistair Bruce | Secretary | 2 Copel Close Highfields Caldecote CB3 7ZQ Cambridge Cambridgeshire | British | Accountant | 73803050001 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 | |||||||||||
BARKE, Timothy John, Mr. | Director | The Paddock Chapel End PE28 5TJ Sawtry Cambridgeshire | England | British | Managing Director | 295385930001 | ||||||||
BOYSON, Teryle | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | N/A | 155367610001 | ||||||||
BOYSON, Teryle | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | England | British | Interior Designer | 155367610001 | ||||||||
CHILDS, Christopher George | Director | 64 Fen Lane Sawtry PE28 5TL Huntingdon Cambridgeshire | England | British | Sign Writer | 80856810002 | ||||||||
CHILLCOTT, John Edwin | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | N/A | 126537770001 | ||||||||
CORBETT, Clare Frances | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire England | England | British | Operations Director | 154383110002 | ||||||||
GREGORY, Mark Charles | Director | 1 Oaken Pin Close MK43 0DZ Cranfield Bedfordshire | British | Accountant | 83675620002 | |||||||||
HOWITT, Michael Ian | Director | 2 Aragon Place Kimbolton PE28 0JD Huntingdon Cambs | United Kingdom | British | Company Director | 91347510002 | ||||||||
LEA, Dennis Keith | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Bank Officer | 117128660001 | ||||||||
MCCANDLESS, Michelle Joanna Marie | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Legal Secretary | 115748170001 | ||||||||
WALSH, Alistair Bruce | Director | 2 Copel Close Highfields Caldecote CB3 7ZQ Cambridge Cambridgeshire | British | Accountant | 73803050001 | |||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Director | 11 Wellesley Road CR0 2NW Croydon Phoenix House Surrey | 135013600001 |
What are the latest statements on persons with significant control for THE SPINNEY (HINCHINGBROOKE) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 11, 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