Background WavePink WaveYellow Wave

SPENCER PARK (BLOCK E) RESIDENTS LIMITED (04180809)

SPENCER PARK (BLOCK E) RESIDENTS LIMITED (04180809) is an active UK company. incorporated on 16 March 2001. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SPENCER PARK (BLOCK E) RESIDENTS LIMITED has been registered for 25 years. Current directors include STOKER, Michael Laurence.

Company Number
04180809
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STOKER, Michael Laurence
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER PARK (BLOCK E) RESIDENTS LIMITED

SPENCER PARK (BLOCK E) RESIDENTS LIMITED is an active company incorporated on 16 March 2001 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPENCER PARK (BLOCK E) RESIDENTS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04180809

LTD Company

Age

25 Years

Incorporated 16 March 2001

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 7 November 2025 (5 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 16 March 2001To: 12 September 2023
Timeline

9 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 02 Dec 2025

STOKER, Michael Laurence

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1982
Director
Appointed 22 Jul 2015

BOWER, Thomas Daniel

Resigned
80 John Archer Way, WandsworthSW18 2TT
Secretary
Appointed 04 Nov 2001
Resigned 28 Oct 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 15 Mar 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Dec 2004
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 28 Oct 2002
Resigned 02 Dec 2025

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 16 Mar 2001
Resigned 16 Mar 2001

BARKER, Oliver Charles

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1981
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2016

BOWER, Thomas Daniel

Resigned
80 John Archer Way, WandsworthSW18 2TT
Born October 1972
Director
Appointed 04 Nov 2001
Resigned 03 Oct 2003

HOBBS, Kelly Anne

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Born November 1978
Director
Appointed 01 Apr 2011
Resigned 22 Jul 2015

HOYLE, Lyndon Matthew

Resigned
82 John Archer Way, WandsworthSW18 2TT
Born September 1973
Director
Appointed 04 Nov 2001
Resigned 21 Jun 2006

MULLAN, Susan Bridget

Resigned
106 Salcott Road, LondonSW11 6DG
Born February 1969
Director
Appointed 15 Jun 2007
Resigned 20 Jul 2009

STROVER, Lynn Karen

Resigned
85 John Archer Way, LondonSW18 2TT
Born November 1974
Director
Appointed 10 Dec 2002
Resigned 28 Jun 2007

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1954
Director
Appointed 01 Oct 2010
Resigned 31 Mar 2011

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 16 Mar 2001
Resigned 16 Mar 2001

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate director
Appointed 20 Jul 2009
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
8 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
88(2)R88(2)R
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
31 October 2003
287Change of Registered Office
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
30 November 2002
287Change of Registered Office
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation