Background WavePink WaveYellow Wave

THE SPINNEY RESIDENTS MANAGEMENT COMPANY LIMITED (03752549)

THE SPINNEY RESIDENTS MANAGEMENT COMPANY LIMITED (03752549) is an active UK company. incorporated on 14 April 1999. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE SPINNEY RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
03752549
Status
active
Type
ltd
Incorporated
14 April 1999
Age
26 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPINNEY RESIDENTS MANAGEMENT COMPANY LIMITED

THE SPINNEY RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 1999 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE SPINNEY RESIDENTS MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03752549

LTD Company

Age

26 Years

Incorporated 14 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 14 April 1999To: 17 April 2019
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Sept 10
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 20 Nov 2019
Resigned 29 Nov 2023

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 22 May 2000
Resigned 22 Sept 2003

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 14 Apr 1999
Resigned 22 May 2000

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 22 Sept 2003
Resigned 04 Apr 2019

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born July 1962
Director
Appointed 30 Sept 2010
Resigned 16 Oct 2018

BROOKS, Karen Lesley

Resigned
16 Richmond Road, Sutton ColdfieldB73 6BJ
Born April 1962
Director
Appointed 14 Apr 1999
Resigned 31 Jan 2000

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 04 Apr 2019
Resigned 01 Sept 2023

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 16 Oct 2018
Resigned 09 Dec 2024

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 14 Apr 1999
Resigned 22 Sept 2003

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 14 Apr 1999
Resigned 22 Sept 2003

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 22 Sept 2003
Resigned 04 Apr 2019

Persons with significant control

1

Turnpike Road,, BuckinghamshireHP12 3NR

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

95

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
17 May 2005
363aAnnual Return
Legacy
10 May 2005
288cChange of Particulars
Legacy
9 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
1 March 2005
288cChange of Particulars
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Resolution
22 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
21 January 2002
288cChange of Particulars
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
225Change of Accounting Reference Date
Incorporation Company
14 April 1999
NEWINCIncorporation