Background WavePink WaveYellow Wave

SPENCER STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED (01758898)

SPENCER STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED (01758898) is an active UK company. incorporated on 5 October 1983. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPENCER STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include ARMSTRONG, Olivia, WITTY, Brian.

Company Number
01758898
Status
active
Type
ltd
Incorporated
5 October 1983
Age
42 years
Address
1 Spencer Street, Beverley, HU17 9EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Olivia, WITTY, Brian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED

SPENCER STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 1983 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPENCER STREET DEVELOPMENT MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01758898

LTD Company

Age

42 Years

Incorporated 5 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

1 Spencer Street 1 Spencer Street Beverley, HU17 9EG,

Previous Addresses

83 Cliff Road Hornsea North Humberside HU18 1HU England
From: 24 August 2015To: 1 April 2026
74 Main Street Cherry Burton East Yorkshire HU17 7RF
From: 5 October 1983To: 24 August 2015
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 24
Director Joined
May 25
Owner Exit
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ARMSTRONG, Olivia

Active
Spencer Street, BeverleyHU17 9EG
Born August 1999
Director
Appointed 16 May 2025

WITTY, Brian

Active
1 Spencer Street, BeverleyHU17 9EG
Born July 1942
Director
Appointed 20 Aug 2015

BATHAM, Geoffrey

Resigned
Fargates Southfield Road, DriffieldYO25 9XX
Secretary
Appointed N/A
Resigned 01 Jul 1992

BEMBRIDGE, Denise Marie

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EL
Secretary
Appointed 24 Aug 1993
Resigned 06 Aug 1994

FOERS, Edwin

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EG
Secretary
Appointed 27 Jul 1992
Resigned 24 Aug 1993

GALLAGHER, Paul Michael

Resigned
74 Main Street, Cherry BurtonHU17 7RF
Secretary
Appointed 11 Apr 2003
Resigned 24 Aug 2015

HICKS, Sue Eileen, Ms.

Resigned
Cliff Road, HornseaHU18 1HU
Secretary
Appointed 24 Aug 2015
Resigned 01 Apr 2026

KIRKMAN, Alan William

Resigned
Harpers Court, BeverleyHU17 7AB
Secretary
Appointed 15 Dec 1999
Resigned 11 Apr 2003

RATCLIFFE, Gillian Hazel

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EG
Secretary
Appointed 07 Aug 1994
Resigned 27 Feb 1998

SHAW, Jeremy Nicholas, Dr

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EG
Secretary
Appointed 27 Feb 1998
Resigned 15 Dec 1999

BATHAM, Miranda

Resigned
Flat 1 Spencer Street, BeverleyHU17 9EG
Director
Appointed N/A
Resigned 01 Jun 1992

FOERS, Edwin

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EG
Born November 1931
Director
Appointed N/A
Resigned 03 Aug 1994

GALLAGHER, Paul Michael

Resigned
74 Main Street, Cherry BurtonHU17 7RF
Born June 1953
Director
Appointed 23 May 2001
Resigned 18 Aug 2015

GLEADOW, Enid

Resigned
Flat 2 Spencer Street, BeverleyHU17 9EG
Born November 1912
Director
Appointed N/A
Resigned 01 Feb 2001

HICKS, Sue Eileen

Resigned
Cliff Road, HornseaHU18 1HU
Born July 1959
Director
Appointed 03 Jul 2015
Resigned 20 Aug 2015

KIRKMAN, Alan William

Resigned
Harpers Court, BeverleyHU17 7AB
Born May 1953
Director
Appointed 15 Dec 1999
Resigned 11 Apr 2003

RATCLIFFE, Gillian Hazel

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EG
Born August 1966
Director
Appointed 07 Aug 1994
Resigned 27 Feb 1998

SHAW, Jeremy Nicholas, Dr

Resigned
Flat 3 Spencer Street, BeverleyHU17 9EG
Born April 1946
Director
Appointed 27 Feb 1998
Resigned 15 Dec 1999

SPENCE, Muriel Elizabeth

Resigned
Flat 1 Spencer Street, BeverleyHU17 9EG
Born December 1929
Director
Appointed 02 Jul 1996
Resigned 14 Oct 2024

WIDDOWSON, George, Colonel

Resigned
Flat 1 Spencer Street, BeverleyHU17 9EG
Born January 1911
Director
Appointed 09 Oct 1992
Resigned 04 Jul 1994

Persons with significant control

1

0 Active
1 Ceased

Ms Sue Eileen Hicks

Ceased
1 Spencer Street, BeverleyHU17 9EG
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2016
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

118

Termination Secretary Company With Name Termination Date
1 April 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
1 April 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
18 June 2006
363aAnnual Return
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1997
AAAnnual Accounts
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
25 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1995
AAAnnual Accounts
Resolution
1 February 1995
RESOLUTIONSResolutions
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
2 September 1993
288288
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
17 August 1992
287Change of Registered Office
Legacy
17 August 1992
288288
Legacy
20 July 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
17 September 1990
287Change of Registered Office
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
30 November 1987
288288
Legacy
16 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts