Background WavePink WaveYellow Wave

SPOT PROPERTY COMPANY LIMITED (02811477)

SPOT PROPERTY COMPANY LIMITED (02811477) is an active UK company. incorporated on 21 April 1993. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. SPOT PROPERTY COMPANY LIMITED has been registered for 32 years. Current directors include ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan and 1 others.

Company Number
02811477
Status
active
Type
ltd
Incorporated
21 April 1993
Age
32 years
Address
Julco House 3rd Floor, London, W1W 8QT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan, PEARSON, Sandra Louise
SIC Codes
41201, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOT PROPERTY COMPANY LIMITED

SPOT PROPERTY COMPANY LIMITED is an active company incorporated on 21 April 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. SPOT PROPERTY COMPANY LIMITED was registered 32 years ago.(SIC: 41201, 41202, 68100, 68209)

Status

active

Active since 32 years ago

Company No

02811477

LTD Company

Age

32 Years

Incorporated 21 April 1993

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Small Company

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Julco House 3rd Floor 26-28 Great Portland Street London, W1W 8QT,

Previous Addresses

1st Floor 48 Great Marlborough Street London W1F 7BB
From: 31 March 2010To: 22 February 2023
, 56a Poland Street, Soho, London, W1F 7NN
From: 21 April 1993To: 31 March 2010
Timeline

21 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Feb 18
Loan Secured
Jan 19
Loan Secured
May 20
Loan Secured
May 21
Owner Exit
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ENGULU, Edward Oyat Okello

Active
3rd Floor, LondonW1W 8QT
Secretary
Appointed 25 Jan 2005

ENGULU, Edward Oyat Okello

Active
3rd Floor, LondonW1W 8QT
Born July 1964
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Active
3rd Floor, LondonW1W 8QT
Born December 1952
Director
Appointed 01 Sept 2000

MARGOLIS, Geoffrey Allan

Active
3rd Floor, LondonW1W 8QT
Born April 1955
Director
Appointed 15 Dec 1993

PEARSON, Sandra Louise

Active
3rd Floor, LondonW1W 8QT
Born March 1963
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Resigned
26 Traps Lane, New MaldenKT3 4RT
Secretary
Appointed 21 Apr 1993
Resigned 01 Sept 2000

KIRBY, Samantha Jane

Resigned
The Scores 27 Whitehead Close, DartfordDA2 7PR
Secretary
Appointed 01 Sept 2000
Resigned 25 Jan 2005

GODBER, Timothy James

Resigned
6 Commercial Street, JerseyCHANNEL
Born April 1947
Director
Appointed 21 Apr 1993
Resigned 29 May 1993

GREEN, Andrew Quentin Schofield

Resigned
6 Commercial StreetJE4 8JZ
Born November 1945
Director
Appointed 21 Apr 1993
Resigned 15 Dec 1993

SHRIVES, Robin

Resigned
2-6 Church Street, St HelierJE4 8YL
Born January 1947
Director
Appointed 28 Oct 1993
Resigned 15 Dec 1993

Persons with significant control

3

2 Active
1 Ceased

Mumbojumboworld Limited

Ceased
Great Marlborough Street, LondonW1F 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2017
Ceased 30 Sept 2017

Mr Geoffrey Allan Margolis

Active
3rd Floor, LondonW1W 8QT
Born April 1955

Nature of Control

Significant influence or control
Notified 30 Sept 2017
3rd Floor, LondonW1W 8QT

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

188

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Resolution
2 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2018
PSC03Notification of Other Registrable Person PSC
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Sail Address Company With Old Address
10 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Legacy
30 January 2013
MG01MG01
Legacy
30 January 2013
MG01MG01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
7 December 2010
MG01MG01
Legacy
10 August 2010
MG02MG02
Legacy
3 June 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
10 June 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
29 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
363aAnnual Return
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
363aAnnual Return
Legacy
24 April 2002
353353
Legacy
24 April 2002
325325
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
18 May 2001
363aAnnual Return
Legacy
18 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363aAnnual Return
Legacy
18 April 2000
288cChange of Particulars
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
14 August 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
17 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
287Change of Registered Office
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
20 November 1993
395Particulars of Mortgage or Charge
Legacy
20 November 1993
395Particulars of Mortgage or Charge
Incorporation Company
21 April 1993
NEWINCIncorporation