Background WavePink WaveYellow Wave

SPRUCESPACE PROPERTY MANAGEMENT LIMITED (02628808)

SPRUCESPACE PROPERTY MANAGEMENT LIMITED (02628808) is an active UK company. incorporated on 12 July 1991. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRUCESPACE PROPERTY MANAGEMENT LIMITED has been registered for 34 years. Current directors include AIKEN, Nickie Jane, BEESON, Andrew Nigel Wendover, BICKFORD-SMITH, Christopher Mark James and 2 others.

Company Number
02628808
Status
active
Type
ltd
Incorporated
12 July 1991
Age
34 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AIKEN, Nickie Jane, BEESON, Andrew Nigel Wendover, BICKFORD-SMITH, Christopher Mark James, CAMPBELL, Maria Alexandra, DE WAAL, Julia, Lady
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRUCESPACE PROPERTY MANAGEMENT LIMITED

SPRUCESPACE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 July 1991 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRUCESPACE PROPERTY MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02628808

LTD Company

Age

34 Years

Incorporated 12 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 12 July 1991To: 12 October 2010
Timeline

20 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Dec 22
Funding Round
May 23
Director Left
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

AIKEN, Nickie Jane

Active
95 London Road, CroydonCR0 2RF
Born February 1969
Director
Appointed 10 Oct 2018

BEESON, Andrew Nigel Wendover

Active
95 London Road, CroydonCR0 2RF
Born March 1944
Director
Appointed 27 Feb 2011

BICKFORD-SMITH, Christopher Mark James

Active
95 London Road, CroydonCR0 2RF
Born April 1962
Director
Appointed 10 Oct 2017

CAMPBELL, Maria Alexandra

Active
95 London Road, CroydonCR0 2RF
Born March 1949
Director
Appointed 24 Feb 2016

DE WAAL, Julia, Lady

Active
21 Warwick Square, LondonSW1V 2AB
Born November 1936
Director
Appointed 16 Jul 2016

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 01 Jul 2002
Resigned 31 Aug 2004

KING, Peggy Anne

Resigned
Flat 1, LondonSW1V 2AB
Secretary
Appointed 25 Jul 1991
Resigned 01 Jul 2002

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Apr 2008
Resigned 05 Jun 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 08 Jun 2009
Resigned 18 Dec 2009

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 01 Sept 2004
Resigned 31 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 1991
Resigned 25 Jul 1991

ABOUCAYA, Victoria

Resigned
Park Lane, CroydonCR0 1JB
Born April 1980
Director
Appointed 13 Oct 2020
Resigned 11 Dec 2024

AIKEN, Nickie Jane

Resigned
Warwick Square, LondonSW1V 2AB
Born February 1969
Director
Appointed 26 Jan 2007
Resigned 09 Nov 2015

ARBIB, Tamara Sara

Resigned
42 St. George's Drive, LondonSW1V 4BT
Born August 1983
Director
Appointed 19 Jun 2008
Resigned 31 Jul 2010

BEESON, Carrie Joy

Resigned
21 Warwick Square, LondonSW1V 2AB
Born December 1947
Director
Appointed 25 Jul 1991
Resigned 26 Jan 2007

BURRELL, Nicholas Philip

Resigned
23 Warwick Square, LondonSW1V 2AB
Born August 1958
Director
Appointed 14 Apr 1998
Resigned 11 Jun 2008

DE WAAL, Julia, Lady

Resigned
Flat 1, LondonSW1V 2AB
Born November 1936
Director
Appointed 26 Jan 2007
Resigned 16 Jul 2016

DYER, Russell Anthony

Resigned
Flat 8 23 Warwick Square, LondonSW1V 2AB
Born November 1942
Director
Appointed 23 Jun 1992
Resigned 21 Nov 1994

FILKIN, David Geoffrey Nigel, Lord

Resigned
Warwick Square, LondonSW1V 2AB
Born July 1944
Director
Appointed 27 Feb 2011
Resigned 16 Dec 2022

FILKIN, Lord

Resigned
22 Warwick Square, LondonSW1
Born July 1944
Director
Appointed 09 Jun 1997
Resigned 26 Jan 2007

JUNZ, Helen

Resigned
23 Warwick Square, LondonSW1V 2AB
Born June 1930
Director
Appointed 09 Jun 1997
Resigned 26 Jan 2007

LOCHHEAD, Stuart Ian

Resigned
22a Warwick Square, LondonSW1V 2AB
Born July 1971
Director
Appointed 26 Jan 2007
Resigned 10 Jan 2008

MCPHIE, Ewan Douglas

Resigned
23l Warwick Square, LondonSW1V 2AB
Born August 1950
Director
Appointed 20 Jun 2000
Resigned 14 Jun 2002

MOWBRAY AND STOURTON, Charles Edward, The Lord

Resigned
Flat D, LondonSWIV 2AB
Born March 1923
Director
Appointed 22 Apr 2002
Resigned 12 Apr 2006

OLYMPITIS, Emmanuel John

Resigned
50 Brompton Square, LondonSW3 2AG
Born December 1948
Director
Appointed 28 Oct 2001
Resigned 30 Aug 2006

PROM, Valerie

Resigned
23 Warwick Square, LondonSW1V 2AB
Born March 1952
Director
Appointed 26 Jan 2007
Resigned 19 Jun 2008

RICARD, Candice

Resigned
Park Lane, CroydonCR0 1JB
Born July 1955
Director
Appointed 05 Jul 2010
Resigned 23 Feb 2016

SANDYS, Laura

Resigned
23 Warwick Square, LondonSW1V 2AB
Born June 1964
Director
Appointed 22 Apr 2002
Resigned 26 Jan 2007

SOAMES, Jeremy Bernard

Resigned
30 Eccleston Square, LondonSW1V 1NZ
Born May 1952
Director
Appointed 25 Jul 1991
Resigned 31 Mar 1998

SPARKES, Kenneth Francis

Resigned
Flat 2, LondonSW1V 2AB
Born March 1929
Director
Appointed 14 Apr 1998
Resigned 07 Apr 2000

SPARKES, Li Li Marjorie

Resigned
23 Warwick Square, LondonSW1V 2AB
Born March 1932
Director
Appointed 01 Jan 2004
Resigned 16 Jul 2016

STEWART, Alan John

Resigned
23 Warwick Square, LondonSW1V 2AB
Born May 1943
Director
Appointed 14 Apr 1998
Resigned 28 Oct 2001

STEWART, Anna Maria

Resigned
23 Warwick Square, LondonSW1V 2AB
Born February 1961
Director
Appointed 13 Jul 1992
Resigned 14 Apr 1998

STOURTON, Charles Edward, The Right Honourable The Lord Mowbray & Stourton

Resigned
23 Warwick Square, LondonSW1V 2AB
Born March 1923
Director
Appointed 25 Jul 1969
Resigned 14 Apr 1998
Fundings
Financials
Latest Activities

Filing History

165

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Resolution
3 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
18 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
287Change of Registered Office
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
287Change of Registered Office
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
287Change of Registered Office
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
21 November 1995
88(2)R88(2)R
Legacy
4 October 1995
88(2)R88(2)R
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
225(1)225(1)
Legacy
12 May 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
24 September 1991
287Change of Registered Office
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Incorporation Company
12 July 1991
NEWINCIncorporation