Background WavePink WaveYellow Wave

SPICERHAART ESTATE AGENTS LIMITED (04430726)

SPICERHAART ESTATE AGENTS LIMITED (04430726) is an active UK company. incorporated on 3 May 2002. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPICERHAART ESTATE AGENTS LIMITED has been registered for 23 years. Current directors include LARK, Antony Tobias, SMITH, Paul Alick.

Company Number
04430726
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Colwyn House, Colchester, CO3 3LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LARK, Antony Tobias, SMITH, Paul Alick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICERHAART ESTATE AGENTS LIMITED

SPICERHAART ESTATE AGENTS LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPICERHAART ESTATE AGENTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04430726

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

POLL (002) LIMITED
From: 3 May 2002To: 7 May 2003
Contact
Address

Colwyn House Sheepen Place Colchester, CO3 3LD,

Previous Addresses

Wellington House Butt Road Colchester Essex CO3 3DA
From: 3 May 2002To: 7 July 2010
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Jun 20
Owner Exit
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 04 Apr 2003

LARK, Antony Tobias

Active
Sheepen Place, ColchesterCO3 3LD
Born September 1972
Director
Appointed 08 Jun 2020

SMITH, Paul Alick

Active
Sheepen Place, ColchesterCO3 3LD
Born October 1960
Director
Appointed 04 Apr 2003

BULLOCK, Nicola

Resigned
7 Bell Close, ColchesterCO2 8EP
Secretary
Appointed 03 May 2002
Resigned 04 Apr 2003

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Secretary
Appointed 29 Nov 2007
Resigned 25 May 2018

JERVIS, Russell

Resigned
Sheepen Place, ColchesterCO3 3LD
Born April 1969
Director
Appointed 27 Jan 2009
Resigned 21 Mar 2020

POLLINGTON, Lucian Frank Erich

Resigned
Sheepen Place, ColchesterCO3 3LD
Born September 1961
Director
Appointed 17 Nov 2008
Resigned 25 May 2018

POLLINGTON, Lucian Frank Erich

Resigned
10 Johnson Road, ChelmsfordCM2 7JL
Born September 1961
Director
Appointed 03 May 2002
Resigned 04 Apr 2003

SMITH, Walter Alick

Resigned
Wellington House, ColchesterCO3 3DA
Born July 1937
Director
Appointed 04 Apr 2003
Resigned 30 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Alick Smith

Ceased
ColchesterCO3 3LD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sheepen Place, ColchesterCO3 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
18 November 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
7 August 2009
88(3)88(3)
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
6 January 2009
RESOLUTIONSResolutions
Resolution
23 December 2008
RESOLUTIONSResolutions
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Resolution
17 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
7 June 2003
363aAnnual Return
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Legacy
29 April 2003
225Change of Accounting Reference Date
Incorporation Company
3 May 2002
NEWINCIncorporation