SPENCER HILL MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4PA

Company number 01626796
Status Active
Incorporation Date 2 April 1982
Company Type Private Limited Company
Address 15 SPENCER HILL, WIMBLEDON, LONDON, SW19 4PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 60 . The most likely internet sites of SPENCER HILL MANAGEMENT COMPANY LIMITED are www.spencerhillmanagementcompany.co.uk, and www.spencer-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Battersea Park Rail Station is 4.9 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.4 miles; to Barbican Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Hill Management Company Limited is a Private Limited Company. The company registration number is 01626796. Spencer Hill Management Company Limited has been working since 02 April 1982. The present status of the company is Active. The registered address of Spencer Hill Management Company Limited is 15 Spencer Hill Wimbledon London Sw19 4pa. The company`s financial liabilities are £3.53k. It is £0k against last year. The cash in hand is £5.98k. It is £1.92k against last year. . HANSELL, Anna Louise is a Secretary of the company. HANSELL, Anna Louise is a Director of the company. HAWKINS, Richard Arthur is a Director of the company. MURTOUGH, John is a Director of the company. QIN, Jiaying is a Director of the company. TAFI, Piermichele is a Director of the company. WARD, David is a Director of the company. Secretary SHARP, Audrey Alice has been resigned. Secretary SLOAN, David has been resigned. Secretary WESTON, Joanna has been resigned. Director ADAMS, Judith Rosemary has been resigned. Director CAREY, Deborah Jane has been resigned. Director GREEN, Tony James has been resigned. Director KINGHAM, Gerard Antony has been resigned. Director LUND, Sarah Anne has been resigned. Director MACLEAN, John Rupert has been resigned. Director MCINTOSH, Barry Gordon has been resigned. Director MILLWARD, James Caleb has been resigned. Director MUCHMORE, Robert Alexander has been resigned. Director RIPPON, Marilyn has been resigned. Director SEAGRAVE, David Michael has been resigned. Director SHARP, Audrey Alice has been resigned. Director SHNAPS, David Mark has been resigned. Director SLOAN, David has been resigned. Director TRUMPER, David Giles has been resigned. Director WEBSTER, Clare Diane has been resigned. Director WESTON, Joanna has been resigned. Director WHITTALL, Helen has been resigned. The company operates in "Residents property management".


spencer hill management company Key Finiance

LIABILITIES £3.53k
CASH £5.98k
+47%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANSELL, Anna Louise
Appointed Date: 03 May 2013

Director
HANSELL, Anna Louise
Appointed Date: 14 January 1994
61 years old

Director
HAWKINS, Richard Arthur
Appointed Date: 15 May 2004
54 years old

Director
MURTOUGH, John
Appointed Date: 14 August 2006
51 years old

Director
QIN, Jiaying
Appointed Date: 08 July 2013
63 years old

Director
TAFI, Piermichele
Appointed Date: 03 May 2013
81 years old

Director
WARD, David

68 years old

Resigned Directors

Secretary
SHARP, Audrey Alice
Resigned: 14 August 2006

Secretary
SLOAN, David
Resigned: 03 May 2013
Appointed Date: 08 June 2008

Secretary
WESTON, Joanna
Resigned: 08 June 2008
Appointed Date: 14 August 2006

Director
ADAMS, Judith Rosemary
Resigned: 10 December 2001
75 years old

Director
CAREY, Deborah Jane
Resigned: 13 November 1994
Appointed Date: 10 June 1992
64 years old

Director
GREEN, Tony James
Resigned: 14 January 1994
62 years old

Director
KINGHAM, Gerard Antony
Resigned: 05 August 2002
Appointed Date: 09 September 1999
56 years old

Director
LUND, Sarah Anne
Resigned: 12 April 2001
Appointed Date: 13 November 1994
58 years old

Director
MACLEAN, John Rupert
Resigned: 15 May 2004
Appointed Date: 12 April 2001
50 years old

Director
MCINTOSH, Barry Gordon
Resigned: 18 August 1992
62 years old

Director
MILLWARD, James Caleb
Resigned: 12 April 2001
Appointed Date: 13 November 1994
59 years old

Director
MUCHMORE, Robert Alexander
Resigned: 10 December 2005
Appointed Date: 10 December 2001
53 years old

Director
RIPPON, Marilyn
Resigned: 10 June 1992
79 years old

Director
SEAGRAVE, David Michael
Resigned: 13 November 1994
Appointed Date: 10 June 1992
67 years old

Director
SHARP, Audrey Alice
Resigned: 14 August 2006
98 years old

Director
SHNAPS, David Mark
Resigned: 10 December 2005
Appointed Date: 05 August 2002
47 years old

Director
SLOAN, David
Resigned: 03 May 2013
Appointed Date: 13 February 2007
48 years old

Director
TRUMPER, David Giles
Resigned: 01 August 1992
62 years old

Director
WEBSTER, Clare Diane
Resigned: 15 May 2004
Appointed Date: 12 April 2001
50 years old

Director
WESTON, Joanna
Resigned: 08 July 2013
Appointed Date: 14 August 2006
47 years old

Director
WHITTALL, Helen
Resigned: 08 September 1999
62 years old

Persons With Significant Control

Miss Anna Louise Hansell
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

SPENCER HILL MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 5 October 2016 with updates
27 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 60

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 60

...
... and 98 more events
09 Dec 1986
Return made up to 31/05/83; full list of members

09 Dec 1986
Return made up to 31/05/83; full list of members

09 Dec 1986
Return made up to 31/05/84; full list of members

09 Dec 1986
Return made up to 31/05/84; full list of members

09 Dec 1986
New secretary appointed;new director appointed