Background WavePink WaveYellow Wave

SPD ESTATE CONSULTANCY LTD (06531572)

SPD ESTATE CONSULTANCY LTD (06531572) is an active UK company. incorporated on 12 March 2008. with registered office in Beckenham. The company operates in the Construction sector, engaged in construction of domestic buildings. SPD ESTATE CONSULTANCY LTD has been registered for 18 years. Current directors include DOYLE, Sean Paul.

Company Number
06531572
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
409-411 Croydon Road, Beckenham, BR3 3PP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DOYLE, Sean Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPD ESTATE CONSULTANCY LTD

SPD ESTATE CONSULTANCY LTD is an active company incorporated on 12 March 2008 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPD ESTATE CONSULTANCY LTD was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06531572

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SPD PROPERTY LTD
From: 12 March 2008To: 14 April 2023
Contact
Address

409-411 Croydon Road Beckenham, BR3 3PP,

Previous Addresses

19 Kenilworth Road London SE20 7QG
From: 19 June 2014To: 27 October 2024
C/O Pearl Business Solutions 341 Justin Plaza London Road Mitcham Surrey CR4 4BE
From: 10 June 2013To: 19 June 2014
Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE
From: 2 June 2010To: 10 June 2013
Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 12 March 2008To: 2 June 2010
Timeline

2 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
New Owner
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOYLE, Mary

Active
Kenilworth Road, LondonSE20 7QG
Secretary
Appointed 12 Mar 2008

DOYLE, Sean Paul

Active
Kenilworth Road, LondonSE20 7QG
Born May 1982
Director
Appointed 12 Mar 2008

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 12 Mar 2008
Resigned 12 Mar 2008

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 12 Mar 2008
Resigned 12 Mar 2008

Persons with significant control

1

Mr Sean Paul James Doyle

Active
Croydon Road, BeckenhamBR3 3PP
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Administrative Restoration Company
14 April 2023
RT01RT01
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
30 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Incorporation Company
12 March 2008
NEWINCIncorporation