SPATH HOLME MANAGEMENT LIMITED

SPATH HOLME MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPATH HOLME MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05400145
    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 SPATH HOLME MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SPATH HOLME MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Casserly Property Management 10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPATH HOLME MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPATH HOLME MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for SPATH HOLME MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 21, 2025 with updates

    6 pagesCS01

    Registered office address changed from 10 C/O Casserly Property Management James Nasmyth Way Eccles Manchester M30 0SF England to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on Jun 04, 2024

    1 pagesAD01

    Appointment of Casserly Property Management Ltd as a secretary on Jun 01, 2024

    2 pagesAP04

    Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 10 C/O Casserly Property Management James Nasmyth Way Eccles Manchester M30 0SF on Jun 03, 2024

    1 pagesAD01

    Termination of appointment of Rendall and Rittner Limited as a secretary on Jun 01, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    7 pagesCS01

    Appointment of Mr Jack Edward Day as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Anthony Murray as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Mr Duncan Armstrong Wallis as a director on Nov 06, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 24, 2022

    2 pagesAA

    Termination of appointment of Joel Elliot English as a director on Feb 24, 2022

    1 pagesTM01

    Confirmation statement made on Mar 21, 2023 with updates

    7 pagesCS01

    Director's details changed for Graham Parker on Oct 12, 2022

    2 pagesCH01

    Confirmation statement made on Mar 21, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2021

    2 pagesAA

    Director's details changed for Miss Rachael Phyllis Sheldon Richards on Nov 23, 2021

    2 pagesCH01

    Appointment of Miss Rachael Phyllis Sheldon Richards as a director on Nov 06, 2021

    2 pagesAP01

    Termination of appointment of Gay Erica Lemmey as a director on Aug 31, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 21, 2021 with updates

    7 pagesCS01

    Secretary's details changed for Rendall and Rittner Limited on Jan 26, 2021

    1 pagesCH04

    Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 12, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Who are the officers of SPATH HOLME MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSERLY PROPERTY MANAGEMENT LTD
    James Nasmyth Way
    M30 0SF Eccles
    10
    Manchester
    England
    Secretary
    James Nasmyth Way
    M30 0SF Eccles
    10
    Manchester
    England
    Identification TypeUK Limited Company
    Registration Number6008241
    256519930001
    CALDER, Joseph Sean
    10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    C/O Casserly Property Management
    England
    Director
    10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    C/O Casserly Property Management
    England
    United KingdomBritishEngineer193149410001
    DAY, Jack Edward
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritishEngineer317593940001
    PARKER, Graham
    10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    C/O Casserly Property Management
    England
    Director
    10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    C/O Casserly Property Management
    England
    United KingdomBritishAccountant212234350001
    RICHARDS, Rachael
    10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    C/O Casserly Property Management
    England
    Director
    10 James Nasmyth Way
    Eccles
    M30 0SF Manchester
    C/O Casserly Property Management
    England
    EnglandBritishCommunications Manager - Cabinet Office270646670001
    WALLIS, Duncan Armstrong
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritishDirector236952020001
    COSEC MANAGEMENT SERVICES LIMITED
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Secretary
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05953318
    136446990002
    COSEC MANAGEMENT SERVICES LIMITED
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Secretary
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05953318
    136446990002
    JP & BRIMELOW BLOCK MANAGEMENT LLP
    Wilmslow Road
    Didsbury
    M20 6WF Manchester
    721
    England
    Secretary
    Wilmslow Road
    Didsbury
    M20 6WF Manchester
    721
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC382190
    187183210001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number02515428
    51173740001
    TERRACE HILL (SECRETARIES) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000004
    AUSTEN, Jonathan Martin
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Director
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    United KingdomBritishFinance Director51921200001
    ENGLISH, Joel Elliot, Dr
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritishDoctor247425070001
    JERVIS, Emma Claire
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritishTeacher191540190001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritishSolicitors62817160003
    LEECH, Philip Alexander Jeremy
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    Director
    Portland Place
    W1B 1PN London
    1
    United Kingdom
    EnglandBritishDirector77080490002
    LEMMEY, Gay Erica
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritishDirector193149540001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritishSolicitor76786510001
    MURRAY, Anthony
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    United KingdomBritishRetired57995650001
    VOLLAM, Alan
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Manchester
    England
    Director
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Manchester
    England
    UkBritishDirector193149860001
    WALLIS, Duncan Armstrong
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Ltd, Portsoken House
    England
    Director
    155 - 157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Ltd, Portsoken House
    England
    EnglandBritishDirector236952020001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrishAccountant48520230001
    WANDERER, Simon Alexander
    Maybrook House
    40 Blackfriars Street
    M3 2EG Manchester
    5th Floor
    Director
    Maybrook House
    40 Blackfriars Street
    M3 2EG Manchester
    5th Floor
    United KingdomBritishDirector185599760001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    BritishAccountant426640001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    What are the latest statements on persons with significant control for SPATH HOLME MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The 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