SPRUCEMERGE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Fry Asset Management Ltd as a secretary on 2025-04-10

View Document

11/04/2511 April 2025 Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom to 140 Tachbrook Street London SW1V 2NE on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Brooks Carling Accountants Limited as a secretary on 2025-04-10

View Document

22/01/2522 January 2025 Termination of appointment of Peter John Pugh as a director on 2024-12-07

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Philip Ross Crew as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Appointment of Brooks Carling Accountants Limited as a secretary on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

21/08/2321 August 2023 Termination of appointment of Nigel John Wood as a secretary on 2023-08-07

View Document

19/08/2319 August 2023 Registered office address changed from Saunders Wood & Company the White House 140a Tachbrook Street London SW1V 2NE to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2023-08-19

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

02/02/222 February 2022 Termination of appointment of Richard Martin Charles Riley as a director on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR FIONA WRAY

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GATHERGOOD

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MS LINDSAY ANN PONSILLO

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MS ADELE ANZAWA

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SCARTH

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MS FIONA MORTON WRAY

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 DIRECTOR APPOINTED MR KEITH GATHERGOOD

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 DIRECTOR APPOINTED MS VICTORIA MARIANNE SCARTH

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MARIANNE SCARTH / 26/10/2015

View Document

17/04/1517 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PUGH / 25/05/2012

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR AUBREY ZAFT

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE MARDELL

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARDELL / 06/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PUGH / 06/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARLYON CLARE / 06/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY MICHAEL ZAFT / 06/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MATRENZA

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE SCOTT

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY ZAFT / 04/04/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PUGH / 04/04/2008

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 29/05/98; CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 05/06/97; CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

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

05/07/945 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: SAUNDERS WOOD & COMPANY THE WHITE HOUSE 140A TACHBROOK STREET LONDON SW1V 2NE

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 SECRETARY RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/02/927 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/917 June 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