Background WavePink WaveYellow Wave

SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633)

SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633) is an active UK company. incorporated on 18 November 2008. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPENCER PROPERTIES (NOTTINGHAM) LIMITED has been registered for 17 years. Current directors include ROBERTS, Andrew Keith, SPENCER, Michael James.

Company Number
06752633
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBERTS, Andrew Keith, SPENCER, Michael James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER PROPERTIES (NOTTINGHAM) LIMITED

SPENCER PROPERTIES (NOTTINGHAM) LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPENCER PROPERTIES (NOTTINGHAM) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06752633

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TEW PROPERTIES LIMITED
From: 18 November 2008To: 20 January 2015
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 2 March 2021To: 22 June 2022
198 Tollerton Lane Tollerton Nottingham Nottinghamshire NG12 4FW
From: 20 January 2015To: 2 March 2021
C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS
From: 25 November 2009To: 20 January 2015
the Midway Lenton Nottingham Nottinghamshire NG7 2TS
From: 18 November 2008To: 25 November 2009
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Capital Update
Jan 13
Director Left
Jan 13
Loan Secured
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 23
Loan Secured
Dec 23
Loan Cleared
Apr 24
Loan Secured
Apr 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTS, Trudi Ann

Active
NottinghamNG1 5AQ
Secretary
Appointed 01 Mar 2021

ROBERTS, Andrew Keith

Active
NottinghamNG1 5AQ
Born September 1972
Director
Appointed 01 Mar 2021

SPENCER, Michael James

Active
NottinghamNG1 5AQ
Born June 1969
Director
Appointed 18 Nov 2008

BARNES, Simon John

Resigned
8 Rudge Close, NottinghamNG8 1HF
Secretary
Appointed 18 Nov 2008
Resigned 25 Feb 2021

SPENCER, Richard James

Resigned
The Midway, NottinghamNG7 2TS
Born March 1954
Director
Appointed 18 Nov 2008
Resigned 21 Dec 2012

Persons with significant control

3

1 Active
2 Ceased
NottinghamNG1 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Michael James Spencer

Ceased
198 Tollerton Lane, NottinghamNG12 4FW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs Sarah Jane Spencer

Ceased
198 Tollerton Lane, NottinghamNG12 4FW
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 January 2013
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
7 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 January 2013
CC04CC04
Resolution
7 January 2013
RESOLUTIONSResolutions
Legacy
27 December 2012
SH20SH20
Legacy
27 December 2012
CAP-SSCAP-SS
Resolution
27 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
20 April 2009
SASA
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
16 December 2008
225Change of Accounting Reference Date
Incorporation Company
18 November 2008
NEWINCIncorporation