Background WavePink WaveYellow Wave

SPM HOMES LTD (02213626)

SPM HOMES LTD (02213626) is an active UK company. incorporated on 25 January 1988. with registered office in Cheltenham. The company operates in the Construction sector, engaged in construction of domestic buildings. SPM HOMES LTD has been registered for 38 years. Current directors include EVANS, Huw Dewi, EVANS, Susan.

Company Number
02213626
Status
active
Type
ltd
Incorporated
25 January 1988
Age
38 years
Address
Brecon House, Cheltenham, GL53 9NE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EVANS, Huw Dewi, EVANS, Susan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPM HOMES LTD

SPM HOMES LTD is an active company incorporated on 25 January 1988 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPM HOMES LTD was registered 38 years ago.(SIC: 41202)

Status

active

Active since 38 years ago

Company No

02213626

LTD Company

Age

38 Years

Incorporated 25 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

STIRLING PROPERTY MANAGEMENT LIMITED
From: 17 February 1988To: 30 March 2011
TOPREMOTE LIMITED
From: 25 January 1988To: 17 February 1988
Contact
Address

Brecon House Charlton Hill Cheltenham, GL53 9NE,

Timeline

32 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jan 88
Funding Round
Apr 10
Director Joined
Mar 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 14
Loan Secured
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Aug 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Cleared
Aug 18
Director Left
Nov 18
Loan Secured
Jan 19
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jul 20
Director Left
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EVANS, Huw Dewi

Active
Brecon House, CheltenhamGL53 9NE
Born January 1949
Director
Appointed N/A

EVANS, Susan

Active
Charlton Hill, CheltenhamGL53 9NE
Born February 1962
Director
Appointed 14 Oct 2019

CLAUGHAN, James Walter Thomas

Resigned
6 Tudor Woods, CwmbranNP44 8SN
Secretary
Appointed 01 Aug 2010
Resigned 12 Aug 2021

FIELD, Clair Louise

Resigned
Stoke Orchard Road, CheltenhamGL52 7RY
Secretary
Appointed 09 Dec 2004
Resigned 01 Aug 2010

GALES, David Robert

Resigned
4 The Pavillions End, CamberleyGU15 2LD
Secretary
Appointed 18 Sept 1997
Resigned 01 Aug 2004

JENKINS, Stanley Bruce

Resigned
3 Myrtle Terrace, SwanseaSA3 4DT
Secretary
Appointed N/A
Resigned 24 Jul 1997

RYLAND, Christopher Herbert

Resigned
Stanley House, StroudGL5 5LJ
Secretary
Appointed 01 Aug 2004
Resigned 09 Dec 2004

CARR, Michael Alwyne

Resigned
Charlton Hill, CheltenhamGL53 9NE
Born April 1947
Director
Appointed 01 Mar 2012
Resigned 01 Nov 2018

CLAUGHAN, James Walter Thomas

Resigned
Charlton Hill, CheltenhamGL53 9NE
Born October 1941
Director
Appointed 20 Jul 2020
Resigned 11 Aug 2020

JENKINS, Stanley Bruce

Resigned
3 Myrtle Terrace, SwanseaSA3 4DT
Born November 1930
Director
Appointed N/A
Resigned 24 Jul 1997

RYLAND, Christopher Herbert

Resigned
Stanley House, StroudGL5 5LJ
Born May 1948
Director
Appointed 21 Jan 2004
Resigned 09 Dec 2004

THOMAS, David Lloyd

Resigned
53 Highwalls Avenue, Dinas PowysCF64 4AQ
Born February 1949
Director
Appointed 05 Aug 2003
Resigned 11 Aug 2003

Persons with significant control

1

Huw Dewi Evans

Active
Charlton Hill, CheltenhamGL53 9NE
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Unaudited Abridged
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
20 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
5 February 2013
MG02MG02
Legacy
28 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
30 September 2009
287Change of Registered Office
Legacy
21 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363aAnnual Return
Legacy
29 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
18 March 1998
363b363b
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
287Change of Registered Office
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1993
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
26 March 1992
363b363b
Legacy
21 November 1991
363aAnnual Return
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
10 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
7 January 1991
363363
Legacy
13 September 1989
287Change of Registered Office
Legacy
14 December 1988
88(2)Return of Allotment of Shares
Legacy
8 December 1988
288288
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
395Particulars of Mortgage or Charge
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Legacy
25 February 1988
288288
Legacy
25 February 1988
288288
Legacy
25 February 1988
287Change of Registered Office
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1988
NEWINCIncorporation