Background WavePink WaveYellow Wave

SPG PROPERTY HOLDINGS LIMITED (04374999)

SPG PROPERTY HOLDINGS LIMITED (04374999) is an active UK company. incorporated on 15 February 2002. with registered office in 5-11 Mortimer Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPG PROPERTY HOLDINGS LIMITED has been registered for 24 years. Current directors include GRIMWOOD, Kristen Frank Peter, GRIMWOOD, Stephen Peter.

Company Number
04374999
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
5-11 Mortimer Street, W1T 3HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIMWOOD, Kristen Frank Peter, GRIMWOOD, Stephen Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPG PROPERTY HOLDINGS LIMITED

SPG PROPERTY HOLDINGS LIMITED is an active company incorporated on 15 February 2002 with the registered office located in 5-11 Mortimer Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPG PROPERTY HOLDINGS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04374999

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

OSMO UK LIMITED
From: 21 February 2005To: 4 July 2017
GB.DE PARTNERSHIP LIMITED
From: 8 August 2002To: 21 February 2005
OSTERMANN & SCHEIWE UK LIMITED
From: 9 May 2002To: 8 August 2002
OSMO UK LIMITED
From: 15 February 2002To: 9 May 2002
Contact
Address

5-11 Mortimer Street London , W1T 3HS,

Timeline

6 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 19
Loan Secured
Mar 20
Loan Cleared
Jun 25
New Owner
Mar 26
New Owner
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAVENDISH LONDON SERVICES LIMITED

Active
5-11 Mortimer Street, LondonW1T 3HS
Corporate secretary
Appointed 15 Feb 2002

GRIMWOOD, Kristen Frank Peter

Active
5-11 Mortimer StreetW1T 3HS
Born June 1989
Director
Appointed 13 Feb 2019

GRIMWOOD, Stephen Peter

Active
5-11 Mortimer StreetW1T 3HS
Born January 1958
Director
Appointed 15 Feb 2002

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 15 Feb 2002

LENSING, Gisbert, Dr

Resigned
Woste 52, 48291 Telgte
Born November 1961
Director
Appointed 11 Jul 2002
Resigned 30 Jun 2004

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 15 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

3

Mr Kristen Frank Peter Grimwood

Active
5-11 Mortimer StreetW1T 3HS
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Mar 2026

Mr Daniel John Gould

Active
5-11 Mortimer StreetW1T 3HS
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Mar 2026

Mr Stephen Peter Grimwood

Active
5-11 Mortimer StreetW1T 3HS
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

70

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Resolution
8 September 2025
RESOLUTIONSResolutions
Memorandum Articles
5 September 2025
MAMA
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
88(2)R88(2)R
Legacy
30 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation