Background WavePink WaveYellow Wave

SPANZONE PROPERTY MANAGEMENT LIMITED (02497336)

SPANZONE PROPERTY MANAGEMENT LIMITED (02497336) is an active UK company. incorporated on 30 April 1990. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SPANZONE PROPERTY MANAGEMENT LIMITED has been registered for 35 years. Current directors include COLLETT, Richard, RAO, Hemanth, Dr, SEEVARATNAM, James Ruwan.

Company Number
02497336
Status
active
Type
ltd
Incorporated
30 April 1990
Age
35 years
Address
15 Birkbeck Hill, London, SE21 8JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COLLETT, Richard, RAO, Hemanth, Dr, SEEVARATNAM, James Ruwan
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANZONE PROPERTY MANAGEMENT LIMITED

SPANZONE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 April 1990 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SPANZONE PROPERTY MANAGEMENT LIMITED was registered 35 years ago.(SIC: 55900)

Status

active

Active since 35 years ago

Company No

02497336

LTD Company

Age

35 Years

Incorporated 30 April 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

15 Birkbeck Hill London, SE21 8JS,

Previous Addresses

Castletown Estate Office Rockcliffe Carlisle Cumbria CA6 4BN
From: 26 November 2009To: 3 May 2017
40 Guildford Road London SW8 2BU
From: 30 April 1990To: 26 November 2009
Timeline

11 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
May 17
Owner Exit
Jan 18
Director Joined
Apr 19
New Owner
Jan 20
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COLLETT, Rebecca

Active
Birkbeck Hill, LondonSE21 8JS
Secretary
Appointed 30 Apr 2017

COLLETT, Richard

Active
Guildford Road, LondonSW8 4BU
Born October 1976
Director
Appointed 20 Sept 2008

RAO, Hemanth, Dr

Active
40c Guildford Road, LondonSW8 2BU
Born February 1973
Director
Appointed 24 Jul 2006

SEEVARATNAM, James Ruwan

Active
Guildford Road, LondonSW8 2BU
Born July 1992
Director
Appointed 15 May 2024

BARTON, Hugh Geoffrey

Resigned
40c Guildford Road, LondonSW8 2BU
Secretary
Appointed 19 Feb 1993
Resigned 19 Dec 1995

BEAVEN, Michael Edward

Resigned
40 Guildford Road, LondonSW8 2BU
Secretary
Appointed N/A
Resigned 19 Feb 1993

MORRIS, Emma Judith

Resigned
40c Guildford Road, LondonSW8 2BU
Secretary
Appointed 10 Mar 1998
Resigned 11 Jun 2003

MOUNSEY-HEYSHAM, Giles Herchard

Resigned
Castletown House Castletown, CarlisleCA6 4BN
Secretary
Appointed 21 Apr 2008
Resigned 30 Apr 2017

PRESTON, Rupert Robin Nelson

Resigned
40b Guildford Road, LondonSW8 2BU
Secretary
Appointed 19 Dec 1995
Resigned 10 Mar 1998

QUIN, Jonathan Roger Aitken

Resigned
40b Guildford Road, LondonSW8 2BU
Secretary
Appointed 11 Jun 2003
Resigned 07 Apr 2006

BEAVEN, Michael Edward

Resigned
40 Guildford Road, LondonSW8 2BU
Director
Appointed N/A
Resigned 19 Feb 1993

CLYNE, Terry

Resigned
40 Guildford Road, LondonSW8 2BU
Born August 1936
Director
Appointed N/A
Resigned 19 Dec 1995

FIELD, Simon

Resigned
40 Guildford Road, LondonSW8 2BU
Born August 1951
Director
Appointed N/A
Resigned 01 Feb 1994

MORRIS, Emma Judith

Resigned
40c Guildford Road, LondonSW8 2BU
Born September 1966
Director
Appointed 13 Apr 1996
Resigned 04 Oct 2006

MOUNSEY-HEYSHAM, Benjamin

Resigned
Rockcliffe, CarlisleCA6 4BN
Born March 1986
Director
Appointed 20 Sept 2008
Resigned 30 Apr 2017

PARRY-CROOKE, Kate

Resigned
Guildford Road, LondonSW8 2BU
Born January 1992
Director
Appointed 02 Apr 2019
Resigned 15 May 2024

PRESTON, Rupert Robin Nelson

Resigned
40b Guildford Road, LondonSW8 2BU
Born November 1963
Director
Appointed 01 Feb 1994
Resigned 10 Mar 1998

QUIN, Jonathan Roger Aitken

Resigned
40b Guildford Road, LondonSW8 2BU
Born August 1974
Director
Appointed 10 Mar 1998
Resigned 07 Apr 2006

SIMMONS, Andrew David

Resigned
40a Guildford Road, LondonSW8 2BU
Born February 1961
Director
Appointed 19 Dec 1995
Resigned 22 Nov 2007

STEVENSON, Heneage

Resigned
40b Guildford Road, LondonSW8 2BU
Born March 1978
Director
Appointed 07 Apr 2006
Resigned 07 Apr 2008

Persons with significant control

5

3 Active
2 Ceased

Mr James Ruwan Seevaratnam

Active
Guildford Road, LondonSW8 2BU
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2024

Miss Kate Parry-Crooke

Ceased
Guildford Road, LondonSW8 2BU
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2019
Ceased 15 May 2024

Mr Benjamin Mounsey-Heysham

Ceased
Birkbeck Hill, LondonSE21 8JS
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Ceased 30 Apr 2017

Dr Hemanth Rao

Active
Guildford Road, LondonSW8 2BU
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017

Mr Richard Henry Collett

Active
Birkbeck Hill, LondonSE21 8JS
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 May 2007
AAAnnual Accounts
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
28 December 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 February 2004
AAAnnual Accounts
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 March 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 March 1998
AAAnnual Accounts
Legacy
17 September 1997
363aAnnual Return
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 1997
AAAnnual Accounts
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
287Change of Registered Office
Legacy
19 September 1996
363aAnnual Return
Accounts With Made Up Date
4 March 1996
AAAnnual Accounts
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
20 June 1992
363aAnnual Return
Legacy
2 June 1992
363aAnnual Return
Memorandum Articles
13 February 1992
MEM/ARTSMEM/ARTS
Legacy
23 August 1990
88(2)R88(2)R
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Incorporation Company
30 April 1990
NEWINCIncorporation