Background WavePink WaveYellow Wave

SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED (03679161)

SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED (03679161) is an active UK company. incorporated on 4 December 1998. with registered office in Finchley. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED has been registered for 27 years. Current directors include SHERIDAN, Kim Louise, SHERIDAN, Spencer Howard.

Company Number
03679161
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
1st Floor 314 Regents Park Road, Finchley, N3 2LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHERIDAN, Kim Louise, SHERIDAN, Spencer Howard
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED

SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED is an active company incorporated on 4 December 1998 with the registered office located in Finchley. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SPC (SHERIDAN PROPERTY CONSULTANTS) LIMITED was registered 27 years ago.(SIC: 41100, 68320)

Status

active

Active since 27 years ago

Company No

03679161

LTD Company

Age

27 Years

Incorporated 4 December 1998

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 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Dec 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHERIDAN, Kim Louise

Active
Floor, FinchleyN3 2LT
Secretary
Appointed 04 Dec 1998

SHERIDAN, Kim Louise

Active
Floor, FinchleyN3 2LT
Born April 1971
Director
Appointed 17 May 2005

SHERIDAN, Spencer Howard

Active
Floor, FinchleyN3 2LT
Born September 1968
Director
Appointed 04 Dec 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Dec 1998
Resigned 04 Dec 1998

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Dec 1998
Resigned 04 Dec 1998

Persons with significant control

2

Mr Spencer Howard Sheridan

Active
314 Regents Park Road, FinchleyN3 2LT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kim Louise Sheridan

Active
314 Regents Park Road, FinchleyN3 2LT
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
225Change of Accounting Reference Date
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Legacy
16 August 2000
288cChange of Particulars
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
287Change of Registered Office
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Incorporation Company
4 December 1998
NEWINCIncorporation