Background WavePink WaveYellow Wave

SPURSTOW GROUP LIMITED (08892929)

SPURSTOW GROUP LIMITED (08892929) is an active UK company. incorporated on 13 February 2014. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPURSTOW GROUP LIMITED has been registered for 12 years. Current directors include AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor and 2 others.

Company Number
08892929
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPURSTOW GROUP LIMITED

SPURSTOW GROUP LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPURSTOW GROUP LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08892929

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PLAS MADOC INVESTMENTS LIMITED
From: 13 February 2014To: 17 December 2014
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 1DS
From: 13 February 2014To: 6 June 2022
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Left
Dec 16
Loan Secured
Jan 17
Director Joined
Oct 17
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 14 Apr 2020

FRANCE-HAYHURST, James Robert

Active
Bunbury Heath, TarporleyCW6 9SY
Born April 1943
Director
Appointed 13 Feb 2014

FRANCE-HAYHURST, Jean Gaynor

Active
Moss Lane, TarporleyCW6 9SY
Born January 1950
Director
Appointed 16 Oct 2014

GRAHAM-WATSON, Florian Nicholas

Active
Nicholas Street, ChesterCH1 2AU
Born December 1986
Director
Appointed 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Active
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 01 Oct 2017

CLARKE, Marie Louise

Resigned
Watergate House, ChesterCH1 2LF
Secretary
Appointed 14 Apr 2020
Resigned 30 Sept 2023

FRANCE-HAYHURST, Serena Helen

Resigned
Nicholas Street, ChesterCH1 2AU
Born February 1987
Director
Appointed 14 Apr 2020
Resigned 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Resigned
24 Castle Street, ChesterCH1 2DS
Born August 1942
Director
Appointed 16 Oct 2014
Resigned 06 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
24 Castle Street, ChesterCH1 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021

Mr James Robert France-Hayhurst

Ceased
Moss Lane, TarporleyCW6 9SY
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2014
CONNOTConfirmation Statement Notification
Resolution
3 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2014
NEWINCIncorporation