COMPASS SPON STREET MANAGEMENT LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV34 6BF

Company number 07375487
Status Active
Incorporation Date 14 September 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OLYMPUS HOUSE, OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV34 6BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from The Estate Office, Compass Court Norfolk Street Coventry West Midlands CV1 3LL to Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 24 May 2017; Appointment of Mr Andrew Macfarlane as a director on 24 April 2017; Appointment of Mr William Ferguson as a director on 24 April 2017. The most likely internet sites of COMPASS SPON STREET MANAGEMENT LIMITED are www.compasssponstreetmanagement.co.uk, and www.compass-spon-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Spon Street Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07375487. Compass Spon Street Management Limited has been working since 14 September 2010. The present status of the company is Active. The registered address of Compass Spon Street Management Limited is Olympus House Olympus Avenue Leamington Spa Warwickshire England Cv34 6bf. The company`s financial liabilities are £23.85k. It is £2.88k against last year. And the total assets are £25.57k, which is £1.07k against last year. HILL, Graham Roger is a Secretary of the company. BELLE, Marie is a Director of the company. CASEY, Allan is a Director of the company. DUCKHAM, Stephen John is a Director of the company. ENDLEY, Mary Mable is a Director of the company. FERGUSON, William is a Director of the company. GEE, Simon is a Director of the company. HILL, Graham Roger is a Director of the company. MACFARLANE, Andrew is a Director of the company. PRICE, Brian Charles is a Director of the company. RICKMAN, Martin is a Director of the company. Director BELLE, Weley has been resigned. Director GARRATT, Roy has been resigned. Director GARRISON, Isobel has been resigned. Director LOCKLEY, Sharon Ann has been resigned. Director MARTIN, David has been resigned. Director MOORE, Bernard John has been resigned. Director O'BRIEN, Michael John has been resigned. Director TUSON, Elizabeth has been resigned. The company operates in "Residents property management".


compass spon street management Key Finiance

LIABILITIES £23.85k
+13%
CASH n/a
TOTAL ASSETS £25.57k
+4%
All Financial Figures

Current Directors

Secretary
HILL, Graham Roger
Appointed Date: 22 September 2010

Director
BELLE, Marie
Appointed Date: 14 September 2010
65 years old

Director
CASEY, Allan
Appointed Date: 14 September 2010
92 years old

Director
DUCKHAM, Stephen John
Appointed Date: 06 November 2014
75 years old

Director
ENDLEY, Mary Mable
Appointed Date: 14 September 2010
84 years old

Director
FERGUSON, William
Appointed Date: 24 April 2017
73 years old

Director
GEE, Simon
Appointed Date: 06 November 2014
63 years old

Director
HILL, Graham Roger
Appointed Date: 14 September 2010
81 years old

Director
MACFARLANE, Andrew
Appointed Date: 24 April 2017
60 years old

Director
PRICE, Brian Charles
Appointed Date: 01 January 2012
65 years old

Director
RICKMAN, Martin
Appointed Date: 26 April 2012
62 years old

Resigned Directors

Director
BELLE, Weley
Resigned: 30 October 2016
Appointed Date: 18 June 2012
40 years old

Director
GARRATT, Roy
Resigned: 30 October 2016
Appointed Date: 14 September 2010
90 years old

Director
GARRISON, Isobel
Resigned: 22 May 2012
Appointed Date: 14 September 2010
78 years old

Director
LOCKLEY, Sharon Ann
Resigned: 31 October 2014
Appointed Date: 26 April 2012
63 years old

Director
MARTIN, David
Resigned: 31 December 2011
Appointed Date: 14 September 2010
57 years old

Director
MOORE, Bernard John
Resigned: 26 April 2012
Appointed Date: 14 September 2010
96 years old

Director
O'BRIEN, Michael John
Resigned: 31 December 2011
Appointed Date: 14 September 2010
85 years old

Director
TUSON, Elizabeth
Resigned: 31 October 2014
Appointed Date: 14 September 2010
77 years old

COMPASS SPON STREET MANAGEMENT LIMITED Events

24 May 2017
Registered office address changed from The Estate Office, Compass Court Norfolk Street Coventry West Midlands CV1 3LL to Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 24 May 2017
16 May 2017
Appointment of Mr Andrew Macfarlane as a director on 24 April 2017
16 May 2017
Appointment of Mr William Ferguson as a director on 24 April 2017
11 May 2017
Micro company accounts made up to 31 December 2016
11 Nov 2016
Termination of appointment of Roy Garratt as a director on 30 October 2016
...
... and 27 more events
11 Oct 2011
Annual return made up to 14 September 2011 no member list
18 Aug 2011
Current accounting period extended from 30 September 2011 to 31 December 2011
08 Dec 2010
Appointment of Graham Roger Hill as a secretary
19 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Sep 2010
Incorporation