Background WavePink WaveYellow Wave

SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED (07171270)

SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED (07171270) is an active UK company. incorporated on 26 February 2010. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED has been registered for 16 years. Current directors include CHURCH, Sebastian Alexander, CONTACTREAL LIMITED.

Company Number
07171270
Status
active
Type
ltd
Incorporated
26 February 2010
Age
16 years
Address
39 Brown Street, Salisbury, SP1 2AS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHURCH, Sebastian Alexander, CONTACTREAL LIMITED
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED

SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED is an active company incorporated on 26 February 2010 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320, 98000)

Status

active

Active since 16 years ago

Company No

07171270

LTD Company

Age

16 Years

Incorporated 26 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 16 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED
From: 26 February 2010To: 14 June 2010
Contact
Address

39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury SP2 7EE England
From: 21 March 2020To: 16 March 2025
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY
From: 18 September 2013To: 21 March 2020
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 18 September 2013To: 18 September 2013
36 St Ann Street Salisbury Wiltshire SP1 2DP
From: 6 March 2012To: 18 September 2013
Norgate House Tealgate Charnham Park Hungerford Berks RG17 0YT United Kingdom
From: 26 February 2010To: 6 March 2012
Timeline

8 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Funding Round
Mar 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MOORE & CACHE LIMITED

Active
207 Camberwell New Road, LondonSE5 0TJ
Corporate secretary
Appointed 21 Mar 2020

CHURCH, Sebastian Alexander

Active
Fentiman Road, LondonSW8 1JZ
Born July 1970
Director
Appointed 13 Aug 2012

CONTACTREAL LIMITED

Active
Wilton Rd, SalisburySP2 7EE
Corporate director
Appointed 13 Aug 2012

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Secretary
Appointed 26 Feb 2010
Resigned 16 Aug 2012

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 26 Feb 2010
Resigned 02 Mar 2010

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 13 Aug 2012
Resigned 21 Mar 2020

CRISPIN, Paul Derek

Resigned
Tealgate, HungerfordRG17 0YT
Born January 1957
Director
Appointed 26 Feb 2010
Resigned 16 Aug 2012

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 26 Feb 2010
Resigned 16 Aug 2012

IWASIUK, Andrij Joseph

Resigned
Tealgate, HungerfordRG17 0YT
Born April 1963
Director
Appointed 26 Feb 2010
Resigned 16 Aug 2012

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 26 Feb 2010
Resigned 02 Mar 2010

Persons with significant control

1

Wilton Road, SalisburySP2 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 March 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 August 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
13 August 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Resolution
13 September 2010
RESOLUTIONSResolutions
Memorandum Articles
18 June 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
18 June 2010
CC04CC04
Certificate Change Of Name Company
14 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Statement Of Companys Objects
19 March 2010
CC04CC04
Resolution
19 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Incorporation Company
26 February 2010
NEWINCIncorporation