Background WavePink WaveYellow Wave

SPEN HILL PROPERTIES (HOLDINGS) PLC (02412674)

SPEN HILL PROPERTIES (HOLDINGS) PLC (02412674) is an active UK company. incorporated on 10 August 1989. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. SPEN HILL PROPERTIES (HOLDINGS) PLC has been registered for 36 years. Current directors include WILLIAMS, Simon Richard, TESCO SERVICES LIMITED.

Company Number
02412674
Status
active
Type
plc
Incorporated
10 August 1989
Age
36 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Simon Richard, TESCO SERVICES LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEN HILL PROPERTIES (HOLDINGS) PLC

SPEN HILL PROPERTIES (HOLDINGS) PLC is an active company incorporated on 10 August 1989 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects. SPEN HILL PROPERTIES (HOLDINGS) PLC was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02412674

PLC Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 26/2

Up to Date

5 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 August 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SPEN HILL PROPERTIES PLC
From: 26 October 1989To: 25 April 1994
MARKETMONEY PUBLIC LIMITED COMPANY
From: 10 August 1989To: 26 October 1989
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Chesunt Waltham Cross Herts EN8 9SL
From: 10 August 1989To: 29 December 2015
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
May 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Aug 16
Funding Round
Feb 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Left
Dec 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HARDY, Wendy Louise

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Secretary
Appointed 26 Sept 2025

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 24 Jan 2013

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Secretary
Appointed N/A
Resigned 01 Apr 1999

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 31 Aug 2004
Resigned 07 Oct 2015

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 01 Apr 1999
Resigned 31 Aug 2004

THOMSON, Sara

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Secretary
Appointed 07 Oct 2015
Resigned 26 Sept 2025

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed N/A
Resigned 15 Mar 2004

BAILEY, John Anthony

Resigned
Games Road, BarnetEN4 9HX
Born June 1947
Director
Appointed 10 Sept 2001
Resigned 30 May 2003

BENJAMIN, Victor Woolf

Resigned
The End House Sandy Lane, HartfieldTN7 4ER
Born March 1935
Director
Appointed N/A
Resigned 07 Jun 1996

FIELD, Martin John

Resigned
42 Lygean Avenue, WareSG12 7AR
Born February 1960
Director
Appointed 30 May 2003
Resigned 31 May 2005

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 20 Mar 2015
Resigned 25 Feb 2022

GRACE, Kevin Paul

Resigned
Delamare Road, CheshuntEN8 9SL
Born June 1965
Director
Appointed 02 Mar 2011
Resigned 10 May 2012

HUNTER, Niall

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1964
Director
Appointed 30 Mar 2015
Resigned 30 Oct 2015

KREJSA, Francis Rudolph Nelson

Resigned
Wood End Brendon Drive, EsherKT10 9EQ
Born October 1925
Director
Appointed N/A
Resigned 16 May 1994

LEAHY, Terence Patrick, Sir

Resigned
New Tesco House, CheshuntEN8 9SL
Born February 1956
Director
Appointed 16 May 1994
Resigned 02 Mar 2011

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 31 May 2005
Resigned 23 Jan 2015

MALPAS, Alfred David

Resigned
Riverside House, Waltham Abbey
Born November 1939
Director
Appointed N/A
Resigned 21 Feb 1997

MERCER, Paul Vincent

Resigned
Clearwater Chapel Road, FarnhamGU10 4AN
Born June 1952
Director
Appointed N/A
Resigned 19 Apr 1999

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 30 Jun 2016

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 02 Jan 2013

PENFOLD, Julia

Resigned
33 Gurney Drive, LondonN2 0DF
Born January 1964
Director
Appointed 02 Jan 2002
Resigned 06 Jan 2003

RIGBY, Steven Andrew

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born March 1963
Director
Appointed 30 Mar 2015
Resigned 25 Feb 2022

WELCH, Robert John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1966
Director
Appointed 10 Aug 2016
Resigned 17 Dec 2024

Persons with significant control

1

Tesco Plc

Active
Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2022
AAAnnual Accounts
Legacy
25 August 2022
PARENT_ACCPARENT_ACC
Legacy
25 August 2022
GUARANTEE2GUARANTEE2
Legacy
25 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Legacy
18 November 2020
GUARANTEE2GUARANTEE2
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Legacy
8 September 2020
GUARANTEE2GUARANTEE2
Legacy
8 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Legacy
30 August 2019
PARENT_ACCPARENT_ACC
Legacy
30 August 2019
GUARANTEE2GUARANTEE2
Legacy
30 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
31 January 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288cChange of Particulars
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363aAnnual Return
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
12 September 1997
288cChange of Particulars
Legacy
27 June 1997
363aAnnual Return
Legacy
13 May 1997
288cChange of Particulars
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
10 July 1996
363x363x
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
1 July 1994
363x363x
Legacy
2 June 1994
288288
Memorandum Articles
26 April 1994
MEM/ARTSMEM/ARTS
Resolution
26 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1993
363x363x
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
29 December 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 July 1990
363363
Legacy
4 May 1990
288288
Legacy
30 April 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
288288
Memorandum Articles
1 December 1989
MEM/ARTSMEM/ARTS
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
287Change of Registered Office
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
6 November 1989
88(2)R88(2)R
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Memorandum Articles
6 November 1989
MEM/ARTSMEM/ARTS
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Resolution
6 November 1989
RESOLUTIONSResolutions
Legacy
6 November 1989
123Notice of Increase in Nominal Capital
Legacy
6 November 1989
224224
Certificate Authorisation To Commence Business Borrow
2 November 1989
CERT8CERT8
Application To Commence Business
2 November 1989
117117
Certificate Change Of Name Company
25 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 1989
NEWINCIncorporation