SPENS HOUSE LIMITED
Overview
| Company Name | SPENS HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06166433 |
| 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 SPENS HOUSE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SPENS HOUSE LIMITED located?
| Registered Office Address | 6th Floor Embassy House Queens Avenue BS8 1SB Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPENS HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPENS HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | No |
What are the latest filings for SPENS HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Aparthotel Holdings Limited as a person with significant control on Mar 10, 2025 | 2 pages | PSC05 | ||
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
Appointment of Mr. Alastair Bernhard Thomann as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Robin James Carre-Bishop as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen James Mccall as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Ms Maddalena Padrin as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Cessation of Saco Group Holdings Limited as a person with significant control on Feb 26, 2018 | 1 pages | PSC07 | ||
Notification of Aparthotel Holdings Limited as a person with significant control on Feb 26, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Ms. Lauren Mariko Young as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr. Daniel Robin James Carre-Bishop as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Laura Birte Brinkmann as a director on Mar 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Feb 02, 2019 | 3 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Who are the officers of SPENS HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550582 | ||||||||||
| PADRIN, Maddalena | Director | Floor Embassy House Queens Avenue BS8 1SB Bristol 6th | United Kingdom | Italian | 315789010001 | |||||||||
| THOMANN, Alastair Bernhard | Director | Floor Embassy House Queens Avenue BS8 1SB Bristol 6th | United Kingdom | British | 235504360001 | |||||||||
| YOUNG, Lauren Mariko, Ms. | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25, United Kingdom | United Kingdom | American | 291886340001 | |||||||||
| BRIGGS, Philip Neil | Secretary | 5a Manor Road Saltford BS31 3DL Bristol Jubaral United Kingdom | British | 92356630002 | ||||||||||
| BICKLE, Justin Andrew | Director | Knightsbridge SW1X 7LY London 27 England | England | British | 186139370002 | |||||||||
| BRINKMANN, Laura Birte | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | German | 252192630001 | |||||||||
| CALVO, Pablo Velez | Director | 10 Bressenden Place SW1E 5DN London 10 Bressenden Place England | United Kingdom | British | 198536740002 | |||||||||
| CARRE-BISHOP, Daniel Robin James | Director | Floor Embassy House Queens Avenue BS8 1SB Bristol 6th | United Kingdom | British | 243826420001 | |||||||||
| DEELEY, Peter Anthony William | Director | Eathorpe Hall Eathorpe CV33 9DF Leamington Spa Warwickshire | United Kingdom | British | 45739970002 | |||||||||
| FREED, David Maxwell | Director | 101 Pembroke Road Clifton BS8 3EE Bristol Avon | United Kingdom | British | 104531260001 | |||||||||
| FREED, Lesley Ann | Director | 101 Pembroke Road Clifton BS8 3EE Bristol Avon | England | British | 2072620001 | |||||||||
| HANTON, Stephen Anthony | Director | Floor Embassy House Queens Avenue BS8 1SB Bristol 6th | United Kingdom | British | 74573520003 | |||||||||
| KHATOUN, Nael | Director | 10 Bressenden Place SW1E 5DN London 10 Bressenden Place England | England | British | 161573600001 | |||||||||
| MCCALL, Stephen James, Mr. | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | British | 169184310001 | |||||||||
| OKADA, Lauren Mariko | Director | Floor Embassy House Queens Avenue BS8 1SB Bristol 6th | England | American | 243343530001 |
Who are the persons with significant control of SPENS HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aparthotel Holdings Limited | Feb 26, 2018 | Queens Avenue Clifton BS8 1SB Bristol 6th Floor Embassy House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Saco Group Holdings Limited | Apr 06, 2016 | Queens Avenue BS8 1SB Bristol 6th Floor Embassy House England | Yes | ||||||||||
| |||||||||||||
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