Background WavePink WaveYellow Wave

SPIRE COURT BECKENHAM LIMITED (06395452)

SPIRE COURT BECKENHAM LIMITED (06395452) is an active UK company. incorporated on 10 October 2007. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. SPIRE COURT BECKENHAM LIMITED has been registered for 18 years. Current directors include BRISTOW, Stephen William Guluin, CLADINGBOEL, Christopher, DALE, Steven and 3 others.

Company Number
06395452
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2007
Age
18 years
Address
C/O B W Residential Ltd Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISTOW, Stephen William Guluin, CLADINGBOEL, Christopher, DALE, Steven, FEEHAN, Susan Jane, JOHNSON, Bel Alexandra, MCCULLOCH, Archie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE COURT BECKENHAM LIMITED

SPIRE COURT BECKENHAM LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPIRE COURT BECKENHAM LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06395452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

VALEPOPPY PROPERTY MANAGEMENT LIMITED
From: 10 October 2007To: 16 January 2008
Contact
Address

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

South Street Centre 16-20 South Street Hythe Southampton SO45 6EB England
From: 2 October 2018To: 7 January 2020
C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England
From: 5 October 2016To: 2 October 2018
C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
From: 24 September 2013To: 5 October 2016
Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA
From: 7 November 2012To: 24 September 2013
Spire Court 11a Crescent Road Beckenham Bromley Kent BR3 6NF
From: 10 October 2007To: 7 November 2012
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Jan 21
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BW RESIDENTIAL LIMITED

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 May 2020

BRISTOW, Stephen William Guluin

Active
Flat 4 Spire Court, BeckenhamBR3 6NF
Born August 1973
Director
Appointed 13 Dec 2007

CLADINGBOEL, Christopher

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born June 1975
Director
Appointed 10 May 2023

DALE, Steven

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born February 1963
Director
Appointed 23 Sept 2022

FEEHAN, Susan Jane

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born September 1955
Director
Appointed 20 Nov 2017

JOHNSON, Bel Alexandra

Active
Flat 10 Spire Court, BeckenhamBR3 6NF
Born October 1986
Director
Appointed 13 Dec 2007

MCCULLOCH, Archie

Active
Flat 1 Spire Court, BeckenhamBR3 6NF
Born February 1964
Director
Appointed 13 Dec 2007

DAVIS, Mark James

Resigned
Flat 7 Spire Court, BeckenhamBR3 6NF
Secretary
Appointed 13 Dec 2007
Resigned 09 Oct 2012

WALES, Bernard David

Resigned
Hythe, SouthamptonSO45 3QN
Secretary
Appointed 03 Oct 2018
Resigned 01 May 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 2007
Resigned 13 Dec 2007

VFM PROCUREMENT LTD

Resigned
Provident House, BeckenhamBR3 1AT
Corporate secretary
Appointed 09 Oct 2012
Resigned 13 Aug 2018

DAVIS, Mark James

Resigned
Flat 7 Spire Court, BeckenhamBR3 6NF
Born November 1976
Director
Appointed 13 Dec 2007
Resigned 09 Oct 2012

ERSKINE, Alexander Stewart

Resigned
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born May 1985
Director
Appointed 09 Apr 2018
Resigned 30 Sept 2020

FEEHAN, Susan Jane

Resigned
Flat 8 Spire Court, BeckenhamBR3 6NF
Born September 1955
Director
Appointed 13 Dec 2007
Resigned 08 Feb 2013

FISHER, Ian

Resigned
Flat 12 Spire Court, BeckenhamBR3 6NF
Born March 1965
Director
Appointed 13 Dec 2007
Resigned 01 Jul 2014

KINCH, Barbara

Resigned
50 Burnhill Road, BeckenhamBR3 3LA
Born February 1939
Director
Appointed 01 Jan 2013
Resigned 01 Mar 2014

SWEETING, David Stephen Robert

Resigned
Flat 11 Spire Court, BeckenhamBR3 6NF
Born August 1968
Director
Appointed 13 Dec 2007
Resigned 26 Jun 2017

THOMSON JONES, Jean

Resigned
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born March 1958
Director
Appointed 20 Jul 2017
Resigned 25 Nov 2022

WILLIAMS, Steven Anthony

Resigned
Apartment 2 Spire Court 11a Crescent, BeckenhamBR3 6NF
Born January 1962
Director
Appointed 13 Dec 2007
Resigned 11 Dec 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Oct 2007
Resigned 13 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 10 Oct 2007
Resigned 13 Dec 2007
Fundings
Financials
Latest Activities

Filing History

87

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
28 November 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Gazette Filings Brought Up To Date
28 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
20 October 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2007
NEWINCIncorporation