SPECIAL PURPOSE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/07/2522 July 2025 NewChange of details for Mrs Lesley-Ann Lambell as a person with significant control on 2025-07-15

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Lesley-Ann Lambell on 2025-07-15

View Document

21/07/2521 July 2025 NewRegistered office address changed from Mullion Pear Tree Lane Shorne Kent DA12 3JT England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr. John Thomas Lambell on 2025-07-15

View Document

21/07/2521 July 2025 NewChange of details for Mr John Thomas Lambell as a person with significant control on 2025-07-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Change of details for Mrs Lesley-Ann Lambell as a person with significant control on 2016-04-06

View Document

13/01/2513 January 2025 Change of details for Mr John Thomas Lambell as a person with significant control on 2016-04-06

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Appointment of Mrs Lesley-Ann Lambell as a director on 2023-05-18

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLEY-ANN LAMBELL / 07/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS LAMBELL / 07/01/2019

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM UNIT 3 LOALAND BUSINESS CENTRE MARITIME CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4AZ

View Document

14/11/1814 November 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

01/06/181 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017843030014

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017843030015

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017843030016

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017843030013

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MRS LESLEY-ANN LAMBELL

View Document

08/04/168 April 2016 ADOPT ARTICLES 01/03/2016

View Document

08/04/168 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY GARY NECKER

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/056 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED SPECIAL PURPOSE EQUIPMENT LIMITE D CERTIFICATE ISSUED ON 22/02/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: UNIT 3 LOALAND BUSINESS ESTATE MARITIME CLOSE MEDWAY CITY EST ROCHESTER KENT ME2 4AZ

View Document

08/03/008 March 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 2, AVENUE ROAD, BEXLEYHEATH, KENT. DA7 4ER.

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED SPECIAL PURPOSE ELECTRONICS (CRA YFORD) LIMITED CERTIFICATE ISSUED ON 11/07/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/12/9511 December 1995 S366A DISP HOLDING AGM 10/11/95

View Document

11/12/9511 December 1995 S252 DISP LAYING ACC 10/11/95

View Document

26/09/9526 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 5 PARKSIDE ROAD BELVEDERE KENT DA17 6DJ

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

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