Company NameSpades Properties Limited
DirectorsAndrew Paul Snell and Dawn Elizabeth Snell
Company StatusActive
Company Number08306807
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Paul Snell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address67 St. Osyth Road East
Little Clacton
Clacton-On-Sea
Essex
CO16 9NZ
Secretary NameMrs Dawn Elizabeth Snell
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address67 St. Osyth Road East
Little Clacton
Clacton-On-Sea
Essex
CO16 9NZ
Director NameDawn Elizabeth Snell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 St Osyth Road East
Little Clacton
Essex
CO16 9NZ

Location

Registered Address67 St. Osyth Road East
Little Clacton
Clacton-On-Sea
Essex
CO16 9NZ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishLittle Clacton
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
20 November 2023Director's details changed for Dawn Elizabeth Snell on 20 November 2023 (2 pages)
20 November 2023Change of details for Mrs Dawn Elizabeth Snell as a person with significant control on 20 November 2023 (2 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Change of details for Mrs Dawn Elizabeth Snell as a person with significant control on 18 October 2023 (2 pages)
1 March 2023Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to 67 st. Osyth Road East Little Clacton Clacton-on-Sea Essex CO16 9NZ on 1 March 2023 (1 page)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 November 2020Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 November 2020 (1 page)
10 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Registered office address changed from 3 North Hill Colchester Essex to 3 North Hill Colchester Essex CO1 1DZ on 25 February 2019 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
24 March 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
24 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
24 March 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
24 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
16 December 2013Appointment of Dawn Elizabeth Snell as a director (3 pages)
16 December 2013Appointment of Dawn Elizabeth Snell as a director (3 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)