SPA HOMES LIMITED
MALVERN LAWGRA (NO.454) LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1GD
Company number 03456988
Status Active
Incorporation Date 29 October 1997
Company Type Private Limited Company
Address FESTIVAL HOUSE, GROVEWOOD ROAD, MALVERN, WORCESTERSHIRE, WR14 1GD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1 . The most likely internet sites of SPA HOMES LIMITED are www.spahomes.co.uk, and www.spa-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Colwall Rail Station is 4.1 miles; to Worcester Foregate Street Rail Station is 5.7 miles; to Ledbury Rail Station is 7.8 miles; to Droitwich Spa Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spa Homes Limited is a Private Limited Company. The company registration number is 03456988. Spa Homes Limited has been working since 29 October 1997. The present status of the company is Active. The registered address of Spa Homes Limited is Festival House Grovewood Road Malvern Worcestershire Wr14 1gd. . HOWARTH, Andrew is a Secretary of the company. GROUNDS, Richard Mark is a Director of the company. Secretary COLE, Janet Sharon has been resigned. Secretary SMALL, Colin Francis has been resigned. Secretary WESTON, Guy Thomas has been resigned. Secretary WESTON, Guy Thomas has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BADDELEY, Donna Louise has been resigned. Director BALL, Mark Stephen has been resigned. Director BENTLEY, Frederick John has been resigned. Director BRIGHTON, Richard Thomas has been resigned. Director COLE, Janet Sharon has been resigned. Director HALL, David has been resigned. Director HERRING, Michael Charles Leonard has been resigned. Director MOCROFT, Neil Kenneth has been resigned. Director RANDALL, Simon James Crawford has been resigned. Director SHIPLEY, Grant Martin has been resigned. Director STREET, Stephen Gregory has been resigned. Director WEIR, Jeanette has been resigned. Director WESTON, Guy Thomas has been resigned. Director WESTON, Guy Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARTH, Andrew
Appointed Date: 15 April 2014

Director
GROUNDS, Richard Mark
Appointed Date: 30 September 2005
62 years old

Resigned Directors

Secretary
COLE, Janet Sharon
Resigned: 17 December 2012
Appointed Date: 19 August 2008

Secretary
SMALL, Colin Francis
Resigned: 31 December 2007
Appointed Date: 01 January 2007

Secretary
WESTON, Guy Thomas
Resigned: 15 April 2014
Appointed Date: 18 December 2012

Secretary
WESTON, Guy Thomas
Resigned: 31 December 2006
Appointed Date: 27 September 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 27 September 2000
Appointed Date: 29 October 1997

Director
BADDELEY, Donna Louise
Resigned: 26 March 2002
Appointed Date: 13 March 2000
60 years old

Director
BALL, Mark Stephen
Resigned: 30 September 2005
Appointed Date: 26 March 2002
73 years old

Director
BENTLEY, Frederick John
Resigned: 30 September 2005
Appointed Date: 26 March 2002
77 years old

Director
BRIGHTON, Richard Thomas
Resigned: 30 September 2005
Appointed Date: 08 March 2001
78 years old

Director
COLE, Janet Sharon
Resigned: 17 December 2012
Appointed Date: 19 August 2008
62 years old

Director
HALL, David
Resigned: 30 September 2005
Appointed Date: 03 September 2003
78 years old

Director
HERRING, Michael Charles Leonard
Resigned: 30 September 2005
Appointed Date: 27 September 2000
87 years old

Director
MOCROFT, Neil Kenneth
Resigned: 30 September 2005
Appointed Date: 26 March 2002
71 years old

Director
RANDALL, Simon James Crawford
Resigned: 27 September 2000
Appointed Date: 17 November 1998
81 years old

Director
SHIPLEY, Grant Martin
Resigned: 26 March 2002
Appointed Date: 27 September 2000
64 years old

Director
STREET, Stephen Gregory
Resigned: 17 November 1998
Appointed Date: 29 October 1997
56 years old

Director
WEIR, Jeanette
Resigned: 26 March 2002
Appointed Date: 27 September 2000
73 years old

Director
WESTON, Guy Thomas
Resigned: 15 April 2014
Appointed Date: 18 December 2012
68 years old

Director
WESTON, Guy Thomas
Resigned: 26 March 2002
Appointed Date: 27 September 2000
68 years old

Persons With Significant Control

Fortis Living
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

SPA HOMES LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 March 2015
06 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 75 more events
20 Nov 1998
New director appointed
20 Nov 1998
Director resigned
20 Aug 1998
Accounting reference date extended from 31/10/98 to 31/03/99
28 Jul 1998
Company name changed lawgra (no.454) LIMITED\certificate issued on 29/07/98
29 Oct 1997
Incorporation