Background WavePink WaveYellow Wave

SPENCERPOINT LTD (05772081)

SPENCERPOINT LTD (05772081) is an active UK company. incorporated on 6 April 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPENCERPOINT LTD has been registered for 19 years. Current directors include MAHONY, David Robert.

Company Number
05772081
Status
active
Type
ltd
Incorporated
6 April 2006
Age
19 years
Address
86 Spencer Street, Birmingham, B18 6DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHONY, David Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCERPOINT LTD

SPENCERPOINT LTD is an active company incorporated on 6 April 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPENCERPOINT LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05772081

LTD Company

Age

19 Years

Incorporated 6 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

86 Spencer Street Birmingham, B18 6DS,

Previous Addresses

14 Units 1-2 Hylton Street Birmingham B18 6HN England
From: 10 May 2017To: 14 October 2020
84 Spencer Street Hockley Birmingham B18 6DS
From: 6 April 2006To: 10 May 2017
Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAHONY, David Robert

Active
2 Northampton Street, BirminghamB18 6DX
Born August 1951
Director
Appointed 07 Apr 2006

MAHONY, Shirley

Resigned
Spencer Street, BirminghamB18 6DS
Secretary
Appointed 14 Feb 2022
Resigned 08 Oct 2025

WEBSTER, David Keith Thomas

Resigned
59 Millers Walk, WalsallWS3 4QS
Secretary
Appointed 07 Apr 2006
Resigned 11 Nov 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Apr 2006
Resigned 07 Apr 2006

WILLETTS, Alan Dudley

Resigned
44 Swinforge Way, DudleyDY3 4NE
Born December 1942
Director
Appointed 07 Apr 2006
Resigned 14 Feb 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Apr 2006
Resigned 07 Apr 2006

Persons with significant control

1

Mr David Robert Mahony

Active
2 Northampton Street, BirminghamB18 6DX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
20 February 2009
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation