SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED
SALISBURY BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 07171270
Status Active
Incorporation Date 26 February 2010
Company Type Private Limited Company
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 3 . The most likely internet sites of SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED are www.spencerplacebasingstokemanagement.co.uk, and www.spencer-place-basingstoke-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Spencer Place Basingstoke Management Limited is a Private Limited Company. The company registration number is 07171270. Spencer Place Basingstoke Management Limited has been working since 26 February 2010. The present status of the company is Active. The registered address of Spencer Place Basingstoke Management Limited is Fisher House 84 Fisherton Street Salisbury Wiltshire Sp2 7qy. The cash in hand is £0k. It is £0k against last year. . REMUS MANAGEMENT LIMITED is a Secretary of the company. CHURCH, Sebastian Alexander is a Director of the company. CONTACTREAL LIMITED is a Director of the company. Secretary CRISPIN, Paul Derek has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CRISPIN, Paul Derek has been resigned. Director ENNIS, Gary Martin has been resigned. Director IWASIUK, Andrij Joseph has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


spencer place basingstoke management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 13 August 2012

Director
CHURCH, Sebastian Alexander
Appointed Date: 13 August 2012
55 years old

Director
CONTACTREAL LIMITED
Appointed Date: 13 August 2012

Resigned Directors

Secretary
CRISPIN, Paul Derek
Resigned: 16 August 2012
Appointed Date: 26 February 2010

Nominee Secretary
OVALSEC LIMITED
Resigned: 02 March 2010
Appointed Date: 26 February 2010

Director
CRISPIN, Paul Derek
Resigned: 16 August 2012
Appointed Date: 26 February 2010
68 years old

Director
ENNIS, Gary Martin
Resigned: 16 August 2012
Appointed Date: 26 February 2010
56 years old

Director
IWASIUK, Andrij Joseph
Resigned: 16 August 2012
Appointed Date: 26 February 2010
62 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 02 March 2010
Appointed Date: 26 February 2010

Persons With Significant Control

Contactreal Limited
Notified on: 26 February 2017
Nature of control: Ownership of shares – 75% or more

SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED Events

29 Mar 2017
Confirmation statement made on 26 February 2017 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3

01 Apr 2015
Accounts for a dormant company made up to 31 December 2014
01 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3

...
... and 26 more events
19 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
15 Mar 2010
Termination of appointment of Ovalsec Limited as a secretary
15 Mar 2010
Termination of appointment of Oval Nominees Limited as a director
26 Feb 2010
Incorporation