Background WavePink WaveYellow Wave

SPEN HILL RESIDENTIAL NO 2 LIMITED (06184538)

SPEN HILL RESIDENTIAL NO 2 LIMITED (06184538) is an active UK company. incorporated on 26 March 2007. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPEN HILL RESIDENTIAL NO 2 LIMITED has been registered for 18 years. Current directors include CLARK, Alistair Ewan, Mr., WILLIAMS, Simon Richard, TESCO SERVICES LIMITED.

Company Number
06184538
Status
active
Type
ltd
Incorporated
26 March 2007
Age
18 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Alistair Ewan, Mr., WILLIAMS, Simon Richard, TESCO SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEN HILL RESIDENTIAL NO 2 LIMITED

SPEN HILL RESIDENTIAL NO 2 LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPEN HILL RESIDENTIAL NO 2 LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06184538

LTD Company

Age

18 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

BOSCOMBE RESIDENTIAL MANAGEMENT COMPANY LIMITED
From: 26 March 2007To: 24 March 2011
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL
From: 26 March 2007To: 29 December 2015
Timeline

13 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

CLARK, Alistair Ewan, Mr.

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born December 1971
Director
Appointed 02 Jul 2020

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 02 Jul 2020

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 26 Mar 2007
Resigned 15 Oct 2013

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 26 Mar 2007
Resigned 26 Mar 2007

EARP, Neil Timothy

Resigned
Tesco Plc, CheshuntEN8 9SL
Born January 1955
Director
Appointed 26 Mar 2007
Resigned 22 Feb 2008

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 19 Jan 2015
Resigned 25 Feb 2022

HUNTER, Niall

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1964
Director
Appointed 25 Feb 2013
Resigned 30 Oct 2015

LLOYD, Jonathan Mark

Resigned
New Tesco House, CheshuntEN8 9SL
Born May 1966
Director
Appointed 26 Mar 2007
Resigned 23 Jan 2015

LU, Hongyan Echo

Resigned
Delamare Road, CheshuntEN8 9SL
Born August 1974
Director
Appointed 01 Aug 2012
Resigned 24 Oct 2014

RIGBY, Steven Andrew

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1963
Director
Appointed 22 Feb 2008
Resigned 01 Aug 2012

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 26 Mar 2007
Resigned 26 Mar 2007

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 July 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288bResignation of Director or Secretary
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation