-
S P HOMES LIMITED - 163 Manor Road, Mitcham, Surrey, CR4 1JT, United Kingdom
Company Information
- Company registration number
- 05285674
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 163 Manor Road
- Mitcham
- Surrey
- CR4 1JT 163 Manor Road, Mitcham, Surrey, CR4 1JT UK
Management
- Managing Directors
- POND, Sarra
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-12
- Age Of Company 2004-11-12 19 years
- SIC/NACE
- 87900
Ownership
- Beneficial Owners
- Mrs Sarra Pond
- Mrs Sarra Pond
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-11-26
- Last Date: 2021-11-12
-
S P HOMES LIMITED Company Description
- S P HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 05285674. Its current trading status is "live". It was registered 2004-11-12. It has declared SIC or NACE codes as "87900". It has 1 director The latest accounts are filed up to 2020-11-30.It can be contacted at 163 Manor Road .
Get S P HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S P Homes Limited - 163 Manor Road, Mitcham, Surrey, CR4 1JT, United Kingdom
- 2004-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S P HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-08-31) - AA
-
confirmation-statement-with-updates (2021-11-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-09-30) - AA
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-14) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-03) - AA
-
termination-secretary-company-with-name (2014-04-03) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
liquidation-voluntary-arrangement-completion (2014-02-14) - 1.4
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-07) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-08-06) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01
keyboard_arrow_right 2012
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-08-01) - 1.3
keyboard_arrow_right 2011
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-05-31) - 1.1
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-13) - AR01
-
change-corporate-secretary-company-with-change-date (2010-12-10) - CH04
-
gazette-filings-brought-up-to-date (2010-12-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
gazette-notice-compulsary (2010-11-30) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2010-08-11) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-31) - AR01
-
change-corporate-secretary-company-with-change-date (2009-12-31) - CH04
-
change-person-director-company-with-change-date (2009-12-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-10-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-02) - 363s
-
legacy (2008-06-04) - 287
-
legacy (2008-06-06) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-06-10) - AA
-
legacy (2008-11-27) - 288c
-
legacy (2008-11-27) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-08-28) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-28) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-05) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-25) - 88(2)R
-
legacy (2004-11-26) - 288a
-
incorporation-company (2004-11-12) - NEWINC
-
legacy (2004-11-19) - 288b
-
legacy (2004-12-15) - 288a