Background WavePink WaveYellow Wave

SPATH HOLME MANAGEMENT LIMITED (05400145)

SPATH HOLME MANAGEMENT LIMITED (05400145) is an active UK company. incorporated on 21 March 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPATH HOLME MANAGEMENT LIMITED has been registered for 21 years. Current directors include CALDER, Joseph Sean, DAY, Jack Edward, PARKER, Graham and 2 others.

Company Number
05400145
Status
active
Type
ltd
Incorporated
21 March 2005
Age
21 years
Address
C/O Casserly Property Management 10 James Nasmyth Way, Manchester, M30 0SF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CALDER, Joseph Sean, DAY, Jack Edward, PARKER, Graham, RICHARDS, Rachael, WALLIS, Duncan Armstrong
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPATH HOLME MANAGEMENT LIMITED

SPATH HOLME MANAGEMENT LIMITED is an active company incorporated on 21 March 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPATH HOLME MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05400145

LTD Company

Age

21 Years

Incorporated 21 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester, M30 0SF,

Previous Addresses

10 C/O Casserly Property Management James Nasmyth Way Eccles Manchester M30 0SF England
From: 3 June 2024To: 4 June 2024
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 3 June 2024
C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 17 August 2017To: 12 January 2021
C/O Rendall & Ritner Lowry House 17 Marble Street Manchester M2 3AW England
From: 20 April 2017To: 17 August 2017
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 18 March 2016To: 20 April 2017
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 3 December 2014To: 18 March 2016
721 Wilmslow Road Didsbury Manchester M20 6WF
From: 6 October 2014To: 3 December 2014
, 5Th Floor Maybrook House 40 Blackfriars Street, Manchester, M3 2EG
From: 3 April 2014To: 6 October 2014
, No 1 Portland Place, London, W1B 1PN
From: 21 March 2005To: 3 April 2014
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

CASSERLY PROPERTY MANAGEMENT LTD

Active
James Nasmyth Way, EcclesM30 0SF
Corporate secretary
Appointed 01 Jun 2024

CALDER, Joseph Sean

Active
10 James Nasmyth Way, ManchesterM30 0SF
Born March 1984
Director
Appointed 21 Nov 2014

DAY, Jack Edward

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1996
Director
Appointed 02 Jan 2024

PARKER, Graham

Active
10 James Nasmyth Way, ManchesterM30 0SF
Born November 1981
Director
Appointed 01 Jul 2016

RICHARDS, Rachael

Active
10 James Nasmyth Way, ManchesterM30 0SF
Born April 1980
Director
Appointed 06 Nov 2021

WALLIS, Duncan Armstrong

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1973
Director
Appointed 06 Nov 2023

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 18 Mar 2016
Resigned 31 Mar 2017

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 17 Mar 2016
Resigned 17 Mar 2016

JP & BRIMELOW BLOCK MANAGEMENT LLP

Resigned
Wilmslow Road, ManchesterM20 6WF
Corporate secretary
Appointed 12 Nov 2014
Resigned 29 Mar 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Mar 2005
Resigned 23 Mar 2005

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 17 Aug 2017
Resigned 01 Jun 2024

TERRACE HILL (SECRETARIES) LIMITED

Resigned
Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 23 Mar 2005
Resigned 18 Oct 2013

AUSTEN, Jonathan Martin

Resigned
Portland Place, LondonW1B 1PN
Born June 1956
Director
Appointed 03 Jun 2013
Resigned 18 Oct 2013

ENGLISH, Joel Elliot, Dr

Resigned
13b St. George Wharf, LondonSW8 2LE
Born September 1989
Director
Appointed 16 May 2018
Resigned 24 Feb 2022

JERVIS, Emma Claire

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born February 1987
Director
Appointed 29 Sept 2014
Resigned 30 Jun 2016

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Born March 1970
Director
Appointed 23 Mar 2005
Resigned 28 Jun 2013

LEECH, Philip Alexander Jeremy

Resigned
Portland Place, LondonW1B 1PN
Born March 1963
Director
Appointed 28 Jun 2013
Resigned 18 Oct 2013

LEMMEY, Gay Erica

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1949
Director
Appointed 21 Nov 2014
Resigned 31 Aug 2021

MACDONALD, Donald Ross

Resigned
Flat 2r, 37 Bellshaugh Gardens, GlasgowG12 0SA
Born June 1938
Director
Appointed 23 Mar 2005
Resigned 15 Jun 2007

MURRAY, Anthony

Resigned
13b St. George Wharf, LondonSW8 2LE
Born May 1938
Director
Appointed 21 Nov 2014
Resigned 01 Jan 2024

VOLLAM, Alan

Resigned
4 Greek Street, StockportSK3 8AB
Born August 1934
Director
Appointed 21 Nov 2014
Resigned 04 Apr 2016

WALLIS, Duncan Armstrong

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1973
Director
Appointed 17 Aug 2017
Resigned 05 Jun 2018

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Born July 1961
Director
Appointed 06 Jul 2009
Resigned 01 Jul 2013

WANDERER, Simon Alexander

Resigned
Maybrook House, ManchesterM3 2EG
Born March 1980
Director
Appointed 18 Oct 2013
Resigned 29 Sept 2014

WILSON, Alistair Barclay

Resigned
19 Cauldstream Place, GlasgowG62 7NL
Born August 1942
Director
Appointed 15 Jun 2007
Resigned 06 Jul 2009

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Mar 2005
Resigned 23 Mar 2005
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Resolution
3 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2014
CC04CC04
Appoint Corporate Secretary Company With Name Date
3 December 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Made Up Date
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Made Up Date
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Made Up Date
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2011
AA01Change of Accounting Reference Date
Accounts With Made Up Date
30 June 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Made Up Date
26 August 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Made Up Date
15 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Incorporation Company
21 March 2005
NEWINCIncorporation