SPRUCESPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Andrew Nigel Wendover Beeson on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Christopher Mark James Bickford-Smith on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs Nickie Jane Aiken on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Maria Alexandra Campbell on 2025-03-25

View Document

03/03/253 March 2025 Termination of appointment of Victoria Aboucaya as a director on 2024-12-11

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Termination of appointment of David Geoffrey Nigel Filkin as a director on 2022-12-16

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MRS NICKIE JANE AIKEN

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 DIRECTOR APPOINTED CHRISTOPHER MARK JAMES BICKFORD-SMITH

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED LADY JULIA DE WAAL

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR LI SPARKES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA DE WAAL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MARIA ALEXANDRA CAMPBELL

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR CANDICE RICARD

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA AIKEN

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR TAMARA ARBIB

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ANDREW NIGEL WENDOVER BEESON

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SUTTON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED LORD DAVID GEOFFREY NIGEL FILKIN

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR THOMAS ANTHONY SUTTON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MRS CANDICE RICARD

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

18/05/1018 May 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHANNA THORNYCROFT

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM HML HAWKSWORTH GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HU

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LTD

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATE, SECRETARY MORETON CORPORATE SERVICES LIMITED LOGGED FORM

View Document

08/04/098 April 2009 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LTD

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY MORETONS CORPORATE SERVICES LIMITED

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ARBIB / 16/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM MORETONS CORPORATE SERVICES 72 ROCHESTER ROW LONDON SW1P 1JU

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED TAMARA SARA ARBIB

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, DIRECTOR SUSAN SCOTT LOGGED FORM

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE PROM

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BURRELL

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED NICOLA JANE AIKEN

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/07/06; CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: W A ELLIS MANAGEMENT 174 BROMPTON ROAD LONDON SW3 1HP

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 21 WARWICK SQUARE LONDON SW1V 2AB

View Document

13/08/0213 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 12/07/01; CHANGE OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 12/07/00; CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/951 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 ADOPT MEM AND ARTS 25/07/91

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company