Company number 04430726
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Registration of charge 044307260003, created on 13 March 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SPICERHAART ESTATE AGENTS LIMITED are www.spicerhaartestateagents.co.uk, and www.spicerhaart-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Spicerhaart Estate Agents Limited is a Private Limited Company.
The company registration number is 04430726. Spicerhaart Estate Agents Limited has been working since 03 May 2002.
The present status of the company is Active. The registered address of Spicerhaart Estate Agents Limited is Colwyn House Sheepen Place Colchester Essex Co3 3ld. . POLLINGTON, Lucian Frank Erich is a Secretary of the company. SMITH, Paul Alick is a Secretary of the company. JERVIS, Russell is a Director of the company. POLLINGTON, Lucian Frank Erich is a Director of the company. SMITH, Paul Alick is a Director of the company. Secretary BULLOCK, Nicola has been resigned. Director POLLINGTON, Lucian Frank Erich has been resigned. Director SMITH, Walter Alick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Alick Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
SPICERHAART ESTATE AGENTS LIMITED Events
15 Mar 2017
Registration of charge 044307260003, created on 13 March 2017
21 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 10 johnson road chelmsford essex CM2 7JL
29 Apr 2003
Accounting reference date shortened from 31/05/03 to 31/12/02
03 May 2002
Incorporation
13 March 2017
Charge code 0443 0726 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
Debenture
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…