Background WavePink WaveYellow Wave

SPA DENTAL PROPERTIES WEM LIMITED (05801280)

SPA DENTAL PROPERTIES WEM LIMITED (05801280) is an active UK company. incorporated on 29 April 2006. with registered office in Shropshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPA DENTAL PROPERTIES WEM LIMITED has been registered for 19 years. Current directors include HILLING, Christopher John Conyngsby, SPA DENTAL PROPERTIES LLP.

Company Number
05801280
Status
active
Type
ltd
Incorporated
29 April 2006
Age
19 years
Address
8 Kinton Business Park, Shropshire, SY4 1AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILLING, Christopher John Conyngsby, SPA DENTAL PROPERTIES LLP
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA DENTAL PROPERTIES WEM LIMITED

SPA DENTAL PROPERTIES WEM LIMITED is an active company incorporated on 29 April 2006 with the registered office located in Shropshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPA DENTAL PROPERTIES WEM LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05801280

LTD Company

Age

19 Years

Incorporated 29 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SPA DENTAL MANAGEMENT PROPERTIES LIMITED
From: 29 April 2006To: 23 March 2007
Contact
Address

8 Kinton Business Park Kinton Shropshire, SY4 1AZ,

Previous Addresses

6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO21 3BN
From: 7 January 2013To: 20 October 2025
5 the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom
From: 30 April 2012To: 7 January 2013
Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom
From: 14 November 2011To: 30 April 2012
Spa House Wyastone Leys Monmouth Gwent NP25 3SR
From: 29 April 2006To: 14 November 2011
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 13
Owner Exit
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SPA DENTAL SECRETARIAL SERVICES LTD

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate secretary
Appointed 18 Sept 2007

HILLING, Christopher John Conyngsby

Active
Kinton, ShropshireSY4 1AZ
Born April 1959
Director
Appointed 18 Oct 2011

SPA DENTAL PROPERTIES LLP

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate director
Appointed 18 Sept 2007

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Secretary
Appointed 29 Apr 2006
Resigned 18 Sept 2007

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Born June 1952
Director
Appointed 28 Oct 2008
Resigned 18 Oct 2011

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Born June 1952
Director
Appointed 29 Apr 2006
Resigned 18 Sept 2007

WALL, Claire Rosamund Margaret

Resigned
Werngochen, MonmouthNP25 4PL
Born March 1948
Director
Appointed 29 Apr 2006
Resigned 31 Mar 2007

SPA DENTAL SECRETARIAL SERVICES LTD

Resigned
The Main Place, ColefordGL16 8RH
Corporate director
Appointed 18 Sept 2007
Resigned 07 Jan 2013

Persons with significant control

3

2 Active
1 Ceased
Rownest Wood Lane, WinchesterSO21 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2021
Kinton Business Park, ShrewburySY4 1AZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Conyngsby Hilling

Active
Kinton, ShropshireSY4 1AZ
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 October 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 December 2021
CH02Change of Corporate Director Details
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 May 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 May 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 April 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 April 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
20 May 2009
287Change of Registered Office
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
16 January 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
29 April 2006
NEWINCIncorporation