Company NameSpenser Road Management Limited
DirectorTobias Oliver Spoerer
Company StatusActive
Company Number02299724
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tobias Oliver Spoerer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed09 October 2006(18 years after company formation)
Appointment Duration17 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr Phillip Bennett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 October 2006)
RoleBuilder
Correspondence AddressThe Croft
St Marks Place
Windsor
Berkshire
SL4 3BG
Secretary NameRoger Bennett
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Greyhound
Leighton Road
Edlesborough
Bedfordshire
LU6 2EP
Director NameMiss Jennie Scales
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(12 years after company formation)
Appointment Duration13 years, 9 months (resigned 11 July 2014)
RoleSenior Support Worker
Country of ResidenceEngland
Correspondence AddressFlat 5
53 Spenser Road
Bedford
Bedfordshire
MK40 2BE
Secretary NameMiss Jennie Scales
NationalityBritish
StatusResigned
Appointed09 October 2000(12 years after company formation)
Appointment Duration13 years, 9 months (resigned 11 July 2014)
RoleSenior Support Worker
Country of ResidenceEngland
Correspondence AddressFlat 5
53 Spenser Road
Bedford
Bedfordshire
MK40 2BE
Secretary NameMr Neil Robert Ayers
StatusResigned
Appointed11 July 2014(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressUnit One Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 February 2020Director's details changed for Mr Tobias Oliver Spoerer on 11 December 2019 (2 pages)
6 January 2020Director's details changed for Mr Tobias Oliver Spoerer on 6 January 2020 (2 pages)
6 January 2020Director's details changed for Mr Tobias Oliver Spoerer on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
(4 pages)
16 December 2015Termination of appointment of Neil Robert Ayers as a secretary on 1 November 2015 (1 page)
16 December 2015Termination of appointment of Neil Robert Ayers as a secretary on 1 November 2015 (1 page)
29 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 October 2015Registered office address changed from C/O Beard & Ayers Provincial House 3 Goldington Road Bedford MK40 3JY to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O Beard & Ayers Provincial House 3 Goldington Road Bedford MK40 3JY to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU on 13 October 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Termination of appointment of Jennie Scales as a director on 11 July 2014 (1 page)
8 September 2014Appointment of Mr Neil Robert Ayers as a secretary on 11 July 2014 (2 pages)
8 September 2014Termination of appointment of Jennie Scales as a secretary on 11 July 2014 (1 page)
8 September 2014Termination of appointment of Jennie Scales as a secretary on 11 July 2014 (1 page)
8 September 2014Appointment of Mr Neil Robert Ayers as a secretary on 11 July 2014 (2 pages)
8 September 2014Termination of appointment of Jennie Scales as a director on 11 July 2014 (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 April 2013Registered office address changed from C/O Watson Mitchell 194 Bedford Road Kempston Beds MK42 8BL England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from C/O Watson Mitchell 194 Bedford Road Kempston Beds MK42 8BL England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from Real Estate Services Ltd 194 Bedford Road Kempston Beds MK42 8BL on 11 January 2011 (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from Real Estate Services Ltd 194 Bedford Road Kempston Beds MK42 8BL on 11 January 2011 (1 page)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Director's details changed for Jennie Scales on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jennie Scales on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jennie Scales on 4 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 June 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 49 cardiff road luton bedfordshire LU1 1PP (1 page)
15 November 2006Registered office changed on 15/11/06 from: 49 cardiff road luton bedfordshire LU1 1PP (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (4 pages)
27 January 2002Return made up to 31/12/01; full list of members (4 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 April 1999Registered office changed on 24/04/99 from: old tiles stoke green stoke poges slough SL2 4HN (1 page)
24 April 1999Registered office changed on 24/04/99 from: old tiles stoke green stoke poges slough SL2 4HN (1 page)
18 March 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 March 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 November 1990Ad 30/10/90--------- £ si 3@3=9 £ ic 2/11 (2 pages)
20 November 1990Ad 30/10/90--------- £ si 3@3=9 £ ic 2/11 (2 pages)
24 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1988Incorporation (14 pages)
23 September 1988Incorporation (14 pages)