Company NameThe Spinney Danbury Management Company Limited
DirectorJacqueline Susan Wells
Company StatusActive
Company Number02620922
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline Susan Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 91, Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Secretary NamePsem Ltd
StatusCurrent
Appointed06 March 2023(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSuite 91, Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMrs June Sheila Ashdown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 2000)
RoleLadies Wear Retailer
Correspondence Address84 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Director NameMr Peter Hawthorn Ashdown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 3 months after company formation)
Appointment Duration9 years (resigned 11 October 2001)
RoleRetailer
Correspondence Address84 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameMr Peter Hawthorn Ashdown
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2001)
RoleVideo Film Retailer
Correspondence Address84 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Director NameMr David Victor Gladman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2002)
RoleRetired
Correspondence Address67 Cricketers Lane
Herongate
Brentwood
Essex
CM13 3QB
Secretary NameMr David Victor Gladman
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 2001)
RoleRetired
Correspondence Address67 Cricketers Lane
Herongate
Brentwood
Essex
CM13 3QB
Director NameJacqueline Susan Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 December 2008)
RoleHairdresser
Correspondence AddressStapletons 123 Main Road
Danbury
Chelmsford
Essex
CM3 4DL
Secretary NameJacqueline Susan Wells
NationalityBritish
StatusResigned
Appointed09 August 2001(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 2008)
RoleHairdresser
Correspondence AddressStapletons 123 Main Road
Danbury
Chelmsford
Essex
CM3 4DL
Director NameCaroline Fiona Peek
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2003)
RoleGraphic Designer
Correspondence AddressFlat No 1 The Spinner
121 Main Road
Danbury
Essex
CM3 4DL
Director NameSusan Madge Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2007)
RoleRegional Director
Correspondence Address4 Bergen Court
Maldon
Essex
CM9 6UH
Director NameSusan Christine Stanbury
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2017)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address98 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Director NamePaul Noakes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2010)
RoleAcupuncturist
Correspondence AddressFlat 1
121 Main Road
Danbury
Essex
CM3 4DL
Secretary NameSusan Christine Stanbury
NationalityBritish
StatusResigned
Appointed03 December 2008(17 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2017)
RoleRetailer
Country of ResidenceEngland
Correspondence Address98 Main Road
Danbury
Chelmsford
Essex
CM3 4DH
Secretary NameMr Property Stop
StatusResigned
Appointed25 October 2022(31 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 March 2023)
RoleCompany Director
Correspondence Address12 Regina Road
Chelmsford
CM1 1PE

Location

Registered AddressSuite 75, Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Sue Stanbury & Richard Stanbury
50.00%
Ordinary
1 at £1Ben Stanbury
10.00%
Ordinary
1 at £1G. Elden
10.00%
Ordinary
1 at £1J. Wells
10.00%
Ordinary
1 at £1M. Farron
10.00%
Ordinary
1 at £1Mr Steven James Martin
10.00%
Ordinary

Financials

Year2014
Net Worth£2,649
Cash£3,279
Current Liabilities£630

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
15 August 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 15 August 2023 (1 page)
15 August 2023Director's details changed for Mrs Jacqueline Susan Wells on 15 August 2023 (2 pages)
6 March 2023Appointment of Psem Ltd as a secretary on 6 March 2023 (2 pages)
6 March 2023Termination of appointment of Property Stop as a secretary on 6 March 2023 (1 page)
3 March 2023Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 (1 page)
3 March 2023Registered office address changed from 12 Regina Road Chelmsford CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 3 March 2023 (1 page)
26 January 2023Current accounting period extended from 30 June 2023 to 30 October 2023 (1 page)
25 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
25 October 2022Registered office address changed from The Spinney 121 Main Road Danbury Chelmsford CM3 4DH England to 12 Regina Road Chelmsford CM1 1PE on 25 October 2022 (1 page)
25 October 2022Appointment of Mr Property Stop as a secretary on 25 October 2022 (2 pages)
25 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
11 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
6 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
6 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
21 January 2019Notification of Jacqueline Susan Wells as a person with significant control on 1 July 2017 (2 pages)
21 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 October 2017Cessation of Susan Stanbury as a person with significant control on 21 September 2017 (1 page)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 October 2017Cessation of Susan Stanbury as a person with significant control on 21 September 2017 (1 page)
6 July 2017Registered office address changed from Burtons 98 Main Road Danbury Essex CM3 4DH to The Spinney 121 Main Road Danbury Chelmsford CM3 4DH on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Burtons 98 Main Road Danbury Essex CM3 4DH to The Spinney 121 Main Road Danbury Chelmsford CM3 4DH on 6 July 2017 (1 page)
3 July 2017Termination of appointment of Susan Christine Stanbury as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Susan Christine Stanbury as a secretary on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Susan Christine Stanbury as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Susan Christine Stanbury as a secretary on 3 July 2017 (1 page)
15 May 2017Appointment of Mrs Jacqueline Susan Wells as a director on 12 May 2017 (2 pages)
15 May 2017Appointment of Mrs Jacqueline Susan Wells as a director on 12 May 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Director's details changed for Susan Christine Stanbury on 23 September 2015 (2 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10
(5 pages)
29 September 2015Director's details changed for Susan Christine Stanbury on 23 September 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-17
  • GBP 10
(14 pages)
17 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-17
  • GBP 10
(14 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 November 2013Annual return made up to 22 September 2013
Statement of capital on 2013-11-11
  • GBP 10
(14 pages)
11 November 2013Annual return made up to 22 September 2013
Statement of capital on 2013-11-11
  • GBP 10
(14 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Annual return made up to 22 September 2011 (14 pages)
26 October 2011Annual return made up to 22 September 2011 (14 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Annual return made up to 22 September 2010. List of shareholders has changed (14 pages)
4 November 2010Annual return made up to 22 September 2010. List of shareholders has changed (14 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Termination of appointment of Paul Noakes as a director (1 page)
8 March 2010Termination of appointment of Paul Noakes as a director (1 page)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Secretary appointed susan christine stanbury (2 pages)
22 December 2008Secretary appointed susan christine stanbury (2 pages)
3 December 2008Appointment terminated secretary jacqueline wells (1 page)
3 December 2008Appointment terminated secretary jacqueline wells (1 page)
3 December 2008Appointment terminated director jacqueline wells (1 page)
3 December 2008Appointment terminated director jacqueline wells (1 page)
22 October 2008Return made up to 22/09/08; no change of members (7 pages)
22 October 2008Return made up to 22/09/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
20 November 2007Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 20/11/07
(9 pages)
20 November 2007Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 20/11/07
(9 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 December 2006Return made up to 22/09/06; full list of members (10 pages)
4 December 2006Return made up to 22/09/06; full list of members (10 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 October 2005Return made up to 22/09/05; full list of members (10 pages)
7 October 2005Return made up to 22/09/05; full list of members (10 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
20 October 2004Return made up to 22/09/04; full list of members (9 pages)
20 October 2004Return made up to 22/09/04; full list of members (9 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 November 2003Return made up to 22/09/03; full list of members (10 pages)
18 November 2003Return made up to 22/09/03; full list of members (10 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 67 cricketers lane herongate brentwood essex CM13 3QB (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 67 cricketers lane herongate brentwood essex CM13 3QB (2 pages)
3 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 August 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
22 August 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
8 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (3 pages)
30 August 2001New secretary appointed (3 pages)
15 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
15 August 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
11 August 2000Full accounts made up to 30 June 2000 (6 pages)
11 August 2000Full accounts made up to 30 June 2000 (6 pages)
24 February 2000Full accounts made up to 30 June 1999 (6 pages)
24 February 2000Full accounts made up to 30 June 1999 (6 pages)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
5 October 1998Return made up to 22/09/98; full list of members (5 pages)
5 October 1998Return made up to 22/09/98; full list of members (5 pages)
9 July 1998Full accounts made up to 30 June 1998 (6 pages)
9 July 1998Full accounts made up to 30 June 1998 (6 pages)
14 November 1997Return made up to 22/09/97; no change of members (4 pages)
14 November 1997Return made up to 22/09/97; no change of members (4 pages)
12 August 1997Full accounts made up to 30 June 1997 (6 pages)
12 August 1997Full accounts made up to 30 June 1997 (6 pages)
13 December 1996Return made up to 22/09/96; no change of members (4 pages)
13 December 1996Return made up to 22/09/96; no change of members (4 pages)
16 August 1996Full accounts made up to 30 June 1996 (6 pages)
16 August 1996Full accounts made up to 30 June 1996 (6 pages)
17 November 1995Return made up to 22/09/95; full list of members (6 pages)
17 November 1995Return made up to 22/09/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
31 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)