SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7FE

Company number 06254327
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, ENGLAND, DN6 7FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 15 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED are www.speightshousemanagementcompany.co.uk, and www.speights-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Speights House Management Company Limited is a Private Limited Company. The company registration number is 06254327. Speights House Management Company Limited has been working since 21 May 2007. The present status of the company is Active. The registered address of Speights House Management Company Limited is Inspired Property Management Ltd 6 Malton Way Adwick Le Street Doncaster England Dn6 7fe. The cash in hand is £0.02k. It is £0k against last year. . INSPIRED SECRETARIAL SERVICES LIMITED is a Secretary of the company. HIGGINS, Kenneth is a Director of the company. SPEIGHT, Amanda is a Director of the company. Secretary EGERTON, Andrew has been resigned. Secretary HEALD, Alexandra Heald has been resigned. Secretary HEALD, Alexandra has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary WILLANS, Michael David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director DICKINSON, Timothy has been resigned. Director FOSTER, Graham Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


speights house management company Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
INSPIRED SECRETARIAL SERVICES LIMITED
Appointed Date: 25 November 2013

Director
HIGGINS, Kenneth
Appointed Date: 26 October 2010
77 years old

Director
SPEIGHT, Amanda
Appointed Date: 02 September 2010
60 years old

Resigned Directors

Secretary
EGERTON, Andrew
Resigned: 01 December 2012
Appointed Date: 25 October 2010

Secretary
HEALD, Alexandra Heald
Resigned: 25 November 2013
Appointed Date: 09 January 2013

Secretary
HEALD, Alexandra
Resigned: 01 October 2010
Appointed Date: 17 May 2010

Secretary
MACLEAN, Pauline Theresa
Resigned: 10 February 2009
Appointed Date: 19 June 2007

Secretary
MORLEY, Sharon Tracey
Resigned: 01 October 2010
Appointed Date: 01 August 2009

Secretary
WILLANS, Michael David
Resigned: 01 August 2009
Appointed Date: 10 February 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 May 2007
Appointed Date: 21 May 2007

Director
BRENNAND, Marcus Anthony Harold
Resigned: 01 October 2010
Appointed Date: 31 October 2008
53 years old

Director
DICKINSON, Timothy
Resigned: 01 December 2012
Appointed Date: 25 October 2010
64 years old

Director
FOSTER, Graham Alan
Resigned: 31 October 2008
Appointed Date: 21 May 2007
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 May 2007
Appointed Date: 21 May 2007

SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 15

22 May 2015
Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 22 May 2015
...
... and 47 more events
12 Sep 2007
New secretary appointed
12 Sep 2007
Secretary resigned
12 Sep 2007
Director resigned
12 Sep 2007
Registered office changed on 12/09/07 from: marquess court 69 southampton row london WC1B 4ET
21 May 2007
Incorporation