Background WavePink WaveYellow Wave

SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED (04448515)

SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED (04448515) is an active UK company. incorporated on 28 May 2002. with registered office in Studley. The company operates in the Real Estate Activities sector, engaged in residents property management. SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ELLIS, Suzanne Jayne, GROMADZKI, Andrzej Jerzy, MATTHEWS, Nadine Estelle and 1 others.

Company Number
04448515
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2002
Age
23 years
Address
Priory Barn Spernall Hall Court, Studley, B80 7ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Suzanne Jayne, GROMADZKI, Andrzej Jerzy, MATTHEWS, Nadine Estelle, MURTHA, Thomas Edward, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED

SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Studley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPERNALL HALL COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04448515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Priory Barn Spernall Hall Court Spernal Lane Studley, B80 7ET,

Previous Addresses

Pheasant Tail Cottage Spernall Hall Court Spernal Lane, Studley Warwickshire B80 7ET
From: 28 May 2002To: 30 May 2020
Timeline

3 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 13
Director Joined
Oct 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ELLIS, Jeremy Charles, Dr

Active
Spernall Hall Court, StudleyB80 7ET
Secretary
Appointed 26 May 2020

ELLIS, Suzanne Jayne

Active
Spernall Hall Court, StudleyB80 7ET
Born October 1962
Director
Appointed 21 Aug 2013

GROMADZKI, Andrzej Jerzy

Active
Pheasant Tail Cottage, StudleyB80 7ET
Born January 1952
Director
Appointed 13 Oct 2005

MATTHEWS, Nadine Estelle

Active
Kestrel Cottage, StudleyB80 7ET
Born February 1971
Director
Appointed 26 Aug 2006

MURTHA, Thomas Edward, Dr

Active
Spernal Hall Court, SpernalB80 7ET
Born May 1952
Director
Appointed 13 Oct 2005

ELLIS, Jeremy Charles, Dr

Resigned
Spernal Lane, StudleyB80 7ET
Secretary
Appointed 30 May 2020
Resigned 30 May 2020

GROMADZKI, Susan Elizabeth

Resigned
Pheasant Tail Cottage, StudleyB80 7ET
Secretary
Appointed 13 Oct 2005
Resigned 30 May 2020

LINFOOT, Ellen Theresa

Resigned
The Manor House, AlcesterB49 6HR
Secretary
Appointed 28 May 2002
Resigned 13 Oct 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 May 2002
Resigned 28 May 2002

BARNES, David John

Resigned
Kestrel Cottage, SpernallB80 7ET
Born May 1967
Director
Appointed 13 Oct 2005
Resigned 25 Aug 2006

HARRISON, Anthony Edgar

Resigned
Spernall Hall Court, StudleyB80 7ET
Born July 1939
Director
Appointed 13 Oct 2005
Resigned 21 Aug 2013

LINFOOT, Claire Helen

Resigned
Chafys Tower Court Hill, EveshamWR11 4UJ
Born February 1966
Director
Appointed 28 May 2002
Resigned 13 Oct 2005

LINFOOT, Ellen Theresa

Resigned
The Manor House, AlcesterB49 6HR
Born October 1938
Director
Appointed 28 May 2002
Resigned 13 Oct 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 May 2002
Resigned 28 May 2002
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
190190
Legacy
22 June 2007
353353
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 August 2002
MEM/ARTSMEM/ARTS
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
287Change of Registered Office
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Incorporation Company
28 May 2002
NEWINCIncorporation