31-29 SPENCER ROAD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW

Company number 06600043
Status Active
Incorporation Date 22 May 2008
Company Type Private Limited Company
Address URBAN OWNERS, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 8 ; Total exemption small company accounts made up to 25 March 2016; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of 31-29 SPENCER ROAD LIMITED are www.3129spencerroad.co.uk, and www.31-29-spencer-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 29 Spencer Road Limited is a Private Limited Company. The company registration number is 06600043. 31 29 Spencer Road Limited has been working since 22 May 2008. The present status of the company is Active. The registered address of 31 29 Spencer Road Limited is Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. PILC, Olivia Frances is a Director of the company. RODGER, Charles Mcdonald is a Director of the company. VARLEY, Kate Margaret is a Director of the company. Secretary PATTERSON, Oliver has been resigned. Secretary BELLS COMMERCIAL LIMITED has been resigned. Secretary HOUSTON LAWRENCE MANAGMENT LTD has been resigned. Director BOND, Amy has been resigned. Director MCMENEMY, Elizabeth Jane has been resigned. Director NEIL, William Richard has been resigned. Director NIGHTINGALE, Bruce Paul has been resigned. Director PALMER, James William has been resigned. Director PATTERSON, Oliver has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 28 September 2014

Director
PILC, Olivia Frances
Appointed Date: 17 March 2014
38 years old

Director
RODGER, Charles Mcdonald
Appointed Date: 22 May 2008
45 years old

Director
VARLEY, Kate Margaret
Appointed Date: 11 January 2012
44 years old

Resigned Directors

Secretary
PATTERSON, Oliver
Resigned: 03 March 2010
Appointed Date: 22 May 2008

Secretary
BELLS COMMERCIAL LIMITED
Resigned: 01 January 2012
Appointed Date: 03 March 2010

Secretary
HOUSTON LAWRENCE MANAGMENT LTD
Resigned: 29 September 2014
Appointed Date: 01 January 2012

Director
BOND, Amy
Resigned: 01 August 2012
Appointed Date: 28 September 2010
42 years old

Director
MCMENEMY, Elizabeth Jane
Resigned: 01 August 2012
Appointed Date: 22 May 2008
57 years old

Director
NEIL, William Richard
Resigned: 11 March 2014
Appointed Date: 12 July 2012
43 years old

Director
NIGHTINGALE, Bruce Paul
Resigned: 09 June 2011
Appointed Date: 22 May 2008
64 years old

Director
PALMER, James William
Resigned: 02 March 2009
Appointed Date: 22 May 2008
52 years old

Director
PATTERSON, Oliver
Resigned: 17 May 2011
Appointed Date: 22 May 2008
48 years old

31-29 SPENCER ROAD LIMITED Events

07 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8

03 May 2016
Total exemption small company accounts made up to 25 March 2016
06 Jul 2015
Total exemption small company accounts made up to 25 March 2015
30 Jun 2015
Director's details changed for Miss Kate Varley on 30 June 2015
18 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8

...
... and 33 more events
12 Mar 2010
Registered office address changed from 29B Spencer Road London SW18 2SP on 12 March 2010
12 Mar 2010
Termination of appointment of Oliver Patterson as a secretary
28 Jul 2009
Return made up to 22/05/09; full list of members
28 Jul 2009
Appointment terminated director james palmer
22 May 2008
Incorporation