SPRUCEUNIT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom 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 Mr Paul Dominic Vail on 2025-03-25

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Paul Dominic Vail as a director on 2023-06-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Document

07/04/227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07

View Document

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

View Accounts

29/10/2129 October 2021 Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-03-15

View Document

29/10/2129 October 2021 Termination of appointment of Anne Coleman as a secretary on 2021-03-15

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BLOND

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

15/08/1515 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/08/1515 August 2015 DIRECTOR APPOINTED MS KIM DUNN

View Document

29/05/1529 May 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

09/08/149 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEYER

View Document

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA BLOND / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COSMO WILLIAM GRIFFIN PAIN / 01/10/2009

View Document

11/06/1011 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN MACDONALD

View Document

15/10/0915 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE FREEMAN

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WA ELLIS 174 BROMPTON ROAD LONDON SW3 1HP

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 12/07/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/07/00; CHANGE OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 12/07/99; CHANGE OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 12/07/97; CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

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

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995

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

21/09/9421 September 1994 Accounts for a small company made up to 1993-12-31

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/08/9425 August 1994

View Document

25/08/9425 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993

View Document

12/05/9312 May 1993 Full accounts made up to 1992-12-31

View Document

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

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991

View Document

16/10/9116 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 Resolutions

View Document

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

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

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