Background WavePink WaveYellow Wave

SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED (06127934)

SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED (06127934) is an active UK company. incorporated on 26 February 2007. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED has been registered for 19 years. Current directors include WATTS, Brian Leonard.

Company Number
06127934
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2007
Age
19 years
Address
Neil Douglas, Portland House Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATTS, Brian Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED

SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED is an active company incorporated on 26 February 2007 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPECTRUM (NEWPORT PAGNELL) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06127934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Neil Douglas, Portland House Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 21 January 2016To: 31 March 2023
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 21 January 2016
1-2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 26 February 2007To: 10 February 2012
Timeline

15 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT

Active
Westfield Road, Portland House, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 01 Oct 2024

WATTS, Brian Leonard

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born April 1952
Director
Appointed 14 Sept 2015

JONES, Sarah Dawn

Resigned
9 Hall Park Gate, BerkhamstedHP4 2NL
Secretary
Appointed 26 Feb 2007
Resigned 17 May 2007

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 28 May 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 28 May 2009
Resigned 31 Mar 2023

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 17 May 2007
Resigned 31 Jan 2008

CLARK, Matthew Russell

Resigned
Addenbrookes Road, Newport PagnellMK16 9FD
Born June 1979
Director
Appointed 27 Jan 2010
Resigned 04 Sept 2012

EDWARDS, Jonathan Martin

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born December 1972
Director
Appointed 15 Sept 2012
Resigned 05 Nov 2015

JONES, Sarah Dawn

Resigned
9 Hall Park Gate, BerkhamstedHP4 2NL
Born January 1969
Director
Appointed 26 Feb 2007
Resigned 30 Jan 2009

KAPASI, Amir

Resigned
Addenbrookes Road, Newport PagnellMK16 9FD
Born January 1982
Director
Appointed 27 Jan 2010
Resigned 15 Sept 2012

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 26 Feb 2007
Resigned 05 May 2010

SWEETMAN, Keith Ivan Eugene

Resigned
Broadlands, Little LinfordMK19 7EE
Born April 1944
Director
Appointed 01 Aug 2008
Resigned 05 May 2010

WIGGER, Paul David Peter

Resigned
Newport PagnellMK16 9FD
Born March 1978
Director
Appointed 14 Sept 2015
Resigned 05 Feb 2018

WILLIAMS, Adam James

Resigned
Addenbrookes Road, Newport PagnellMK16 9FD
Born May 1982
Director
Appointed 27 Jan 2010
Resigned 13 Sept 2012
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 October 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
10 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 July 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Incorporation Company
26 February 2007
NEWINCIncorporation