Background WavePink WaveYellow Wave

SPENCER PARK (IOW) LIMITED (07758070)

SPENCER PARK (IOW) LIMITED (07758070) is an active UK company. incorporated on 31 August 2011. with registered office in Wootton Bridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPENCER PARK (IOW) LIMITED has been registered for 14 years. Current directors include CORBIN, Andrew John, SCOTT, Christopher.

Company Number
07758070
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CORBIN, Andrew John, SCOTT, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER PARK (IOW) LIMITED

SPENCER PARK (IOW) LIMITED is an active company incorporated on 31 August 2011 with the registered office located in Wootton Bridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPENCER PARK (IOW) LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07758070

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WIGHT GATEWAY LIMITED
From: 31 August 2011To: 19 May 2020
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England
From: 11 May 2020To: 21 October 2022
Ryde House Binstead Road Ryde Isle of Wight PO33 3NF
From: 31 August 2011To: 11 May 2020
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Jul 13
Loan Secured
Sept 18
Loan Cleared
Oct 19
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jul 21
Director Left
Aug 22
Director Joined
Jan 23
Loan Secured
Jun 24
Director Left
Apr 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CORBIN, Andrew John

Active
Staplers Road, NewportPO30 2NA
Born November 1965
Director
Appointed 01 Feb 2023

SCOTT, Christopher

Active
Branstone Business Park, BranstonePO36 0EQ
Born May 1953
Director
Appointed 07 Sept 2011

CLEWLEY, Adam John

Resigned
Park Road, RydePO33 4RL
Secretary
Appointed 26 Jul 2013
Resigned 01 Oct 2013

CLEWLEY, Adam John

Resigned
House, WoottonPO33 3NF
Secretary
Appointed 31 Aug 2011
Resigned 12 Aug 2013

CLEWLEY, John Raymond

Resigned
House, WoottonPO33 3NF
Born May 1946
Director
Appointed 31 Aug 2011
Resigned 12 Mar 2020

FISHER, John Holwell

Resigned
Binstead Road, RydePO33 3NF
Born October 1944
Director
Appointed 07 Sept 2011
Resigned 12 Mar 2020

LANGER-PAGET, Rodney

Resigned
Alum Bay House, TotlandPO39 0JA
Born September 1984
Director
Appointed 30 Apr 2020
Resigned 22 Aug 2022

PUNTER, Thomas George

Resigned
51 Watergate Road, NewportPO30 1XP
Born July 1982
Director
Appointed 30 Apr 2020
Resigned 02 Apr 2026

WAKEFIELD, Nicholas Jeremy

Resigned
Binstead Road, RydePO33 3NF
Born February 1947
Director
Appointed 07 Sept 2011
Resigned 12 Mar 2020

Persons with significant control

1

Kite Hill, Wootton BridgePO33 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Resolution
19 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Incorporation Company
31 August 2011
NEWINCIncorporation