Background WavePink WaveYellow Wave

SPANISH PROPERTIES ASSETS MANAGEMENT LTD (04785999)

SPANISH PROPERTIES ASSETS MANAGEMENT LTD (04785999) is an active UK company. incorporated on 3 June 2003. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPANISH PROPERTIES ASSETS MANAGEMENT LTD has been registered for 22 years. Current directors include CORGAT, David Michael, CULLEN, Thomas Edward, DONOHOE, John Anthony William and 2 others.

Company Number
04785999
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
1 Waterside, Harpenden, AL5 4US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CORGAT, David Michael, CULLEN, Thomas Edward, DONOHOE, John Anthony William, JONES, Mark, POWLING, Graham Lewis
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPANISH PROPERTIES ASSETS MANAGEMENT LTD

SPANISH PROPERTIES ASSETS MANAGEMENT LTD is an active company incorporated on 3 June 2003 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPANISH PROPERTIES ASSETS MANAGEMENT LTD was registered 22 years ago.(SIC: 68100, 68201)

Status

active

Active since 22 years ago

Company No

04785999

LTD Company

Age

22 Years

Incorporated 3 June 2003

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

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

1 Waterside Station Road Harpenden, AL5 4US,

Previous Addresses

8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
From: 13 July 2010To: 18 June 2012
1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF
From: 3 June 2003To: 13 July 2010
Timeline

2 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

POWLING, Graham Lewis

Active
Waterside, HarpendenAL5 4US
Secretary
Appointed 10 Jun 2003

CORGAT, David Michael

Active
33 Stone Road, BromleyBR2 9AX
Born October 1961
Director
Appointed 10 Jun 2003

CULLEN, Thomas Edward

Active
Ivy Street, BirkenheadCH4 5EE
Born December 1948
Director
Appointed 31 Jan 2022

DONOHOE, John Anthony William

Active
Waterside, HarpendenAL5 4US
Born January 1962
Director
Appointed 31 Mar 2009

JONES, Mark

Active
92 Chipperfield Road, Kings LangleyWD4 9JD
Born January 1966
Director
Appointed 31 Mar 2009

POWLING, Graham Lewis

Active
73 The Mall, LondonN14 6LL
Born February 1957
Director
Appointed 10 Jun 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Jun 2003
Resigned 03 Jun 2003

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Jun 2003
Resigned 03 Jun 2003
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
28 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Legacy
22 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
31 August 2004
88(2)R88(2)R
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
287Change of Registered Office
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Incorporation Company
3 June 2003
NEWINCIncorporation