Background WavePink WaveYellow Wave

SPRUCELINK PROPERTY MANAGEMENT LIMITED (02614414)

SPRUCELINK PROPERTY MANAGEMENT LIMITED (02614414) is an active UK company. incorporated on 24 May 1991. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRUCELINK PROPERTY MANAGEMENT LIMITED has been registered for 34 years. Current directors include COHEN, Alexander Thomas, Dr, GIEDROYC, Jan, GIEDROYC, Michael Graham Dowmont and 7 others.

Company Number
02614414
Status
active
Type
ltd
Incorporated
24 May 1991
Age
34 years
Address
179 Station Road, Edgware, HA8 7JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHEN, Alexander Thomas, Dr, GIEDROYC, Jan, GIEDROYC, Michael Graham Dowmont, HASELDEN, Gillian, KERSHAW, Jann Parry, LIDBETTER, Scott, ROSEN, Lisa, TURNER, Michele Treliving, VITTET-PHILIPPE, Patrick Rene, VIVENTI, Giorgio
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRUCELINK PROPERTY MANAGEMENT LIMITED

SPRUCELINK PROPERTY MANAGEMENT LIMITED is an active company incorporated on 24 May 1991 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRUCELINK PROPERTY MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02614414

LTD Company

Age

34 Years

Incorporated 24 May 1991

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 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

179 Station Road Edgware, HA8 7JX,

Previous Addresses

C/O Jmw Barnard 17 Abingdon Road London W8 6AH England
From: 29 September 2020To: 23 May 2023
Zetland House C/O Mylako Ltd 5/25 Scrutton Street London EC2A 4HJ United Kingdom
From: 4 December 2019To: 29 September 2020
C/O Mylako Ltd Zetland House 5/25 Scrutton Street London England
From: 28 February 2018To: 4 December 2019
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 9 February 2016To: 28 February 2018
C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF England
From: 7 December 2015To: 9 February 2016
C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 18 November 2014To: 7 December 2015
C/O Brebners First Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL
From: 23 September 2013To: 18 November 2014
C/O Pembertons Residential Limited Station House 9 - 13 Swiss Terrace Swiss Cottage London NW8 4RR England
From: 16 August 2013To: 23 September 2013
C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom
From: 7 February 2012To: 16 August 2013
84 Prince of Wales Mansions Prince of Wales Drive Battersea London SW114BL United Kingdom
From: 23 August 2010To: 7 February 2012
81 Prince of Wales Mansions Prince of Wales Drive London SW11 4BL
From: 24 May 1991To: 23 August 2010
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Jun 16
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

ABC HENDON LTD

Active
Station Road, EdgwareHA8 7JX
Corporate secretary
Appointed 23 May 2023

COHEN, Alexander Thomas, Dr

Active
Station Road, EdgwareHA8 7JX
Born August 1956
Director
Appointed 21 Jan 2010

GIEDROYC, Jan

Active
Station Road, EdgwareHA8 7JX
Born October 1994
Director
Appointed 28 May 2024

GIEDROYC, Michael Graham Dowmont

Active
Station Road, EdgwareHA8 7JX
Born May 1959
Director
Appointed N/A

HASELDEN, Gillian

Active
Station Road, EdgwareHA8 7JX
Born September 1968
Director
Appointed 02 Jun 2025

KERSHAW, Jann Parry

Active
Prince Of Wales Masions, LondonSW11 4BL
Born February 1942
Director
Appointed 30 May 2025

LIDBETTER, Scott

Active
Station Road, EdgwareHA8 7JX
Born May 1951
Director
Appointed 02 Sept 2010

ROSEN, Lisa

Active
Prince Of Wales Mansions Prince Of Wales Drive, LondonSW11 4BL
Born October 1967
Director
Appointed 04 Oct 2007

TURNER, Michele Treliving

Active
Station Road, EdgwareHA8 7JX
Born January 1959
Director
Appointed 01 Jul 2013

VITTET-PHILIPPE, Patrick Rene

Active
Station Road, EdgwareHA8 7JX
Born March 1949
Director
Appointed 04 Oct 2007

VIVENTI, Giorgio

Active
Tower Bridge Road, LondonSE1 3FG
Born January 1973
Director
Appointed 02 Jun 2025

GIEDROYC, Michael Graham Dowmont

Resigned
One Jubilee Street, BrightonBN1 1GE
Secretary
Appointed N/A
Resigned 01 Oct 2015

JMW BARNARD MANAGEMENT LIMITED

Resigned
Abingdon Road, LondonW8 6AH
Corporate secretary
Appointed 27 Oct 2020
Resigned 23 May 2023

MYLAKO LTD

Resigned
5/25 Scrutton Street, LondonEC2A 4HJ
Corporate secretary
Appointed 27 Feb 2018
Resigned 27 Oct 2020

PEVEREL SECRETARIAL LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 03 Oct 2014
Resigned 13 Oct 2015

STILES HAROLD WILLIAMS LLP

Resigned
Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Oct 2015
Resigned 27 Feb 2018

AWAIDA, Catherina

Resigned
One Jubilee Street, BrightonBN1 1GE
Born September 1945
Director
Appointed N/A
Resigned 14 Jun 2016

BLAKE-WATKINS, Anne

Resigned
87 Prince Of Wales Mansions, LondonSW11 4BL
Born September 1937
Director
Appointed N/A
Resigned 25 Feb 1998

EDWARDS, Evelyn Humphries

Resigned
84 Prince Of Wales Mansions, LondonSW11 4BL
Born May 1946
Director
Appointed N/A
Resigned 25 Feb 1998

HOWES, Andrew Sutherland

Resigned
83 Prince Of Wales Mansions, LondonSW11 4BL
Born May 1956
Director
Appointed 04 Oct 2007
Resigned 02 Sept 2010

KERSHAW, Richard

Resigned
82 Prince Of Wales Mansions, LondonSW11 4BL
Born April 1934
Director
Appointed N/A
Resigned 28 Apr 2014

KNELLER, Edna

Resigned
Station Road, EdgwareHA8 7JX
Born June 1920
Director
Appointed 01 Jul 2013
Resigned 29 May 2025

KNELLER, Laurence

Resigned
88 Prince Of Wales Mansions, LondonSW11 4BL
Born August 1922
Director
Appointed 25 Feb 1998
Resigned 19 Jun 2013

NASH, Toni Paula

Resigned
87 Prince Of Wales Mansions, LondonSW11 4BL
Born January 1966
Director
Appointed 25 Feb 1998
Resigned 01 Sept 2000

SIEYES, Peter Michael

Resigned
Station Road, EdgwareHA8 7JX
Born May 1962
Director
Appointed 04 Mar 2024
Resigned 16 Oct 2025

SIEYES, Peter Michael

Resigned
Station Road, EdgwareHA8 7JX
Born May 1962
Director
Appointed 13 Mar 2001
Resigned 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Move Registers To Sail Company With New Address
15 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
28 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
6 August 1992
363b363b
Legacy
2 July 1992
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Resolution
18 September 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
88(2)R88(2)R
Legacy
7 August 1991
224224
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Legacy
5 July 1991
287Change of Registered Office
Incorporation Company
24 May 1991
NEWINCIncorporation