SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06254327 |
| 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 SPEIGHTS HOUSE 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 SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on Jul 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 21, 2025 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Dbr Properties Limited as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Registered office address changed from Unit H6, Brindley House Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on Feb 24, 2025 | 1 pages | AD01 | ||
Registered office address changed from Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE England to Unit H6, Brindley House Premier Way Lowfields Business Park Elland HX5 9HF on Sep 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Secretary's details changed for Dickinson Harrison (Rbm) Ltd on Jan 18, 2024 | 1 pages | CH04 | ||
Confirmation statement made on May 21, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE to Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE on Apr 11, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on Mar 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on May 21, 2021 with updates | 5 pages | CS01 | ||
Secretary's details changed for Inspired Secretarial Services Limited on May 22, 2020 | 1 pages | CH04 | ||
Withdrawal of a person with significant control statement on Oct 12, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on May 21, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Who are the officers of SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DICKINSON EGERTON BM SECRETARIAL LIMITED | Secretary | Premier Way Lowfields Business Park HX5 9HF Elland Unit H6 England |
| 337558950001 | ||||||||||
| SPEIGHT, Amanda | Director | Huddersfield Road WF14 8AZ Mirfield 10 Speights House West Yorkshire United Kingdom | United Kingdom | British | 154620540001 | |||||||||
| EGERTON, Andrew | Secretary | Lowfields Business Park Old Power Way HX5 9DE Elland Unit 5a West Yorkshire England | 155167920001 | |||||||||||
| HEALD, Alexandra Heald | Secretary | Approach House 109 Great North Road DN6 7SU Doncaster Inspired Property Management England England | 174844310001 | |||||||||||
| HEALD, Alexandra | Secretary | C/O Eddisons Pennine House Russell Street LS1 5RN Leeds West Yorkshire | British | 151391690001 | ||||||||||
| MACLEAN, Pauline Theresa | Secretary | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | British | 129092480001 | ||||||||||
| MORLEY, Sharon Tracey | Secretary | Hall Cross Grove HD5 8LE Huddersfield 8 West Yorkshire United Kingdom | British | 139941710001 | ||||||||||
| WILLANS, Michael David | Secretary | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | British | 136470860001 | ||||||||||
| DICKINSON EGERTON (RBM) LIMITED | Secretary | Lowfields Business Park HX5 9DE Elland Unit A5, Old Power Way West Yorkshire United Kingdom |
| 242921280010 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster Inspired Property Management Ltd England United Kingdom |
| 181882160001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| BRENNAND, Marcus Anthony Harold | Director | Watergate Methley LS26 9BX Leeds 7 West Yorkshire | United Kingdom | British Australian | 133725690001 | |||||||||
| DICKINSON, Timothy | Director | Lowfields Business Park Old Power Way HX5 9DE Elland Unit 5a West Yorkshire England | United Kingdom | British | 161791940001 | |||||||||
| FOSTER, Graham Alan | Director | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | England | British | 90446430001 | |||||||||
| HIGGINS, Kenneth | Director | 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster Inspired Property Management Ltd England England | England | British | 42541710002 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dbr Properties Limited | Apr 06, 2016 | Hassocks Lane Honley HD9 6RF Holmfirth Old Hassacks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2024 | 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 | |
| May 21, 2017 | May 22, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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