SPRUCELINK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

03/06/253 June 2025 NewAppointment of Ms Gillian Haselden as a director on 2025-06-02

View Document

02/06/252 June 2025 NewAppointment of Mr Giorgio Viventi as a director on 2025-06-02

View Document

30/05/2530 May 2025 Appointment of Ms Jann Parry Kershaw as a director on 2025-05-30

View Document

29/05/2529 May 2025 Termination of appointment of Edna Kneller as a director on 2025-05-29

View Document

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

View Accounts

28/05/2428 May 2024 Appointment of Mr Jan Giedroyc as a director on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Appointment of Mr Peter Michael Sieyes as a director on 2024-03-04

View Document

09/01/249 January 2024 Termination of appointment of Peter Michael Sieyes as a director on 2024-01-09

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from C/O Jmw Barnard 17 Abingdon Road London W8 6AH England to 179 Station Road Edgware HA8 7JX on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Jmw Barnard Management Limited as a secretary on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Abc Hendon Ltd as a secretary on 2023-05-23

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

28/10/2028 October 2020 CORPORATE SECRETARY APPOINTED JMW BARNARD MANAGEMENT LIMITED

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, SECRETARY MYLAKO LTD

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM ZETLAND HOUSE C/O MYLAKO LTD 5/25 SCRUTTON STREET LONDON EC2A 4HJ UNITED KINGDOM

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O MYLAKO LTD ZETLAND HOUSE 5/25 SCRUTTON STREET LONDON ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE ENGLAND

View Document

27/02/1827 February 2018 CORPORATE SECRETARY APPOINTED MYLAKO LTD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS LLP

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/06/1615 June 2016 SAIL ADDRESS CREATED

View Document

15/06/1615 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINA AWAIDA

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIEDROYC

View Document

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

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O STILES HAROLD WILLIAMS VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF ENGLAND

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O PEMBERTONS PROPERTY MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY PEVEREL SECRETARIAL LIMITED

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O BREBNERS FIRST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

28/07/1428 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RENE VITTET-PHILIPPE / 20/05/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD KERSHAW

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GRAHAM DOWMONT GIEDROYC / 20/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINA AWAIDA / 20/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM DOWMONT GIEDROYC / 20/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA KNELLER / 20/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SIEYES / 20/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE TRELIVING TURNER / 20/05/2014

View Document

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

View Accounts

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM C/O PEMBERTONS RESIDENTIAL LIMITED STATION HOUSE 9 - 13 SWISS TERRACE SWISS COTTAGE LONDON NW8 4RR ENGLAND

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS EDNA KNELLER

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS MICHELE TRELIVING TURNER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KNELLER

View Document

19/08/1319 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM C/O HOUSTON LAWRENCE 6 PORT HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TY UNITED KINGDOM

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 84 PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE BATTERSEA LONDON SW114BL UNITED KINGDOM

View Document

19/09/1119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA G ROSEN / 24/05/2011

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR SCOTT LIDBETTER

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWES

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 81 PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4BL

View Document

23/08/1023 August 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SUTHERLAND HOWES / 24/05/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE KNELLER / 24/05/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERSHAW / 24/05/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RENE VITTET-PHILIPPE / 24/05/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL SIEYES / 24/05/2010

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED DR ALEXANDER THOMAS COHEN

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR PATRICK RENE VITTET-PHILIPPE

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MS LISA G ROSEN

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR ANDREW SUTHERLAND HOWES

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 81 PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4BL

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 24/05/97; CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 24/05/94; CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 MANAGE AND ADMIN FLATS 17/07/91

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 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