SPENHILL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

14/08/2314 August 2023 Director's details changed for Mrs Jenifer Elsie Kahawatte on 2023-08-01

View Document

28/07/2328 July 2023 Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to 8 Flat 1, 8 Augusta Gardens Folkestone Kent CT20 2RR on 2023-07-28

View Document

26/07/2326 July 2023 Appointment of Mr Roger Mence as a secretary on 2023-07-20

View Document

26/07/2326 July 2023 Termination of appointment of Lh Property Block Management Ltd as a secretary on 2023-07-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

16/02/2316 February 2023 Appointment of Mrs Jenifer Elsie Kahawatte as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Patrick Carvalho De Barros Degenhardt as a director on 2023-02-14

View Document

30/01/2330 January 2023 Appointment of Lh Property Block Management Ltd as a secretary on 2023-01-01

View Document

30/01/2330 January 2023 Termination of appointment of Kevin Reed as a secretary on 2023-01-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Roger James Mence on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Jenny Cook on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Ms Atuksha Poonwassie on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Patrick Carvalho De Barros Degenhardt on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Vanessa Calver on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2023-01-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 33 BOUVERIE SQUARE FOLKESTONE CT20 1BA ENGLAND

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MS MARIANNE ELIZABETH AMANDA HEDGES

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MS ATUKSHA POONWASSIE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CAMERON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 18 NORTHBOURNE ROAD LONDON SW4 7DJ

View Document

12/07/1612 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O ARIEL BRUCE FLAT 4 6 REGENT SQUARE LONDON WC1H 8HZ

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 122 FOORD ROAD FOLKESTONE KENT CT19 5AB UNITED KINGDOM

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY COOK / 17/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CALVER / 17/06/2010

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BALDWIN

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BALDWIN / 19/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 SECRETARY APPOINTED MR DAVID BALDWIN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MAVIS HOMEWOOD

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 58 HOBBS HILL ROAD HEMEL HEMPSTEAD HERTS HP3 9QD

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARIEL BRUCE / 01/07/2008

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALDWIN / 01/07/2008

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY PETER COOKE

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 20 CHERITON PLACE FOLKESTONE KENT CT20 2AZ

View Document

25/06/0325 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 EXEMPTION FROM APPOINTING AUDITORS 21/08/98

View Document

05/01/995 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: FLAT 1 8 AUGUSTA GARDENS FOLKESTONE KENT

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9723 July 1997 £ NC 100/95 26/06/97

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RE SHARES 26/06/97

View Document

23/07/9723 July 1997 ALTER MEM AND ARTS 26/06/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 8 AUGUSTA GARDENS FOLKESTONE KENT

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/06/9717 June 1997 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