Background WavePink WaveYellow Wave

SPAR PRINCESS STREET LTD (08174849)

SPAR PRINCESS STREET LTD (08174849) is an active UK company. incorporated on 10 August 2012. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SPAR PRINCESS STREET LTD has been registered for 13 years. Current directors include NIGHTINGALE-SMITH, Donna Anne, O'CONNOR, Ryan Peter, STONE, Paul Antony.

Company Number
08174849
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
4 Oxford Road, Manchester, M1 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
NIGHTINGALE-SMITH, Donna Anne, O'CONNOR, Ryan Peter, STONE, Paul Antony
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPAR PRINCESS STREET LTD

SPAR PRINCESS STREET LTD is an active company incorporated on 10 August 2012 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SPAR PRINCESS STREET LTD was registered 13 years ago.(SIC: 47110)

Status

active

Active since 13 years ago

Company No

08174849

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 7/2

Up to Date

7 months left

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 8 February 2024 - 7 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 November 2026
Period: 8 February 2025 - 7 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

SPAR SACKVILLE STREET LIMITED
From: 22 August 2012To: 4 November 2013
SPARSACKVILLESTREET LIMITED
From: 10 August 2012To: 22 August 2012
Contact
Address

4 Oxford Road Manchester, M1 5QA,

Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Apr 14
Funding Round
Apr 15
Director Joined
May 16
Director Joined
Jun 17
Director Left
Mar 20
Loan Cleared
Apr 20
Loan Secured
May 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NIGHTINGALE-SMITH, Donna Anne

Active
Oxford Road, ManchesterM1 5QA
Born October 1981
Director
Appointed 10 Jun 2017

O'CONNOR, Ryan Peter

Active
Hillcourt Road, StockportSK6 4QD
Born March 1977
Director
Appointed 10 Aug 2012

STONE, Paul Antony

Active
Hillcourt Road, StockportSK6 4QD
Born December 1966
Director
Appointed 10 Aug 2012

LAWSON, Jane Adele

Resigned
Oxford Road, ManchesterM1 5QA
Born August 1966
Director
Appointed 05 Apr 2016
Resigned 30 Mar 2020

Persons with significant control

2

Mr Paul Antony Stone

Active
Oxford Road, ManchesterM1 5QA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016

Mr Ryan Peter O'Connor

Active
Oxford Road, ManchesterM1 5QA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
13 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Certificate Change Of Name Company
22 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2012
NEWINCIncorporation