Background WavePink WaveYellow Wave

SPIRE PROPERTY CONSULTANTS LIMITED (10830159)

SPIRE PROPERTY CONSULTANTS LIMITED (10830159) is an active UK company. incorporated on 22 June 2017. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPIRE PROPERTY CONSULTANTS LIMITED has been registered for 8 years. Current directors include SWEETING, Tim Joseph, WILLIAMS, Thomas.

Company Number
10830159
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Diocesan House 109 Dereham Road, Norwich, NR9 5ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWEETING, Tim Joseph, WILLIAMS, Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE PROPERTY CONSULTANTS LIMITED

SPIRE PROPERTY CONSULTANTS LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPIRE PROPERTY CONSULTANTS LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10830159

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Diocesan House 109 Dereham Road Easton Norwich, NR9 5ES,

Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
May 21
Director Joined
Oct 21
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SWEETING, Tim Joseph

Active
109 Dereham Road, NorwichNR9 5ES
Born November 1976
Director
Appointed 11 Oct 2021

WILLIAMS, Thomas

Active
109 Dereham Road, NorwichNR9 5ES
Born March 1983
Director
Appointed 08 Nov 2024

BUNTING, Susan

Resigned
109 Dereham Road, NorwichNR9 5ES
Secretary
Appointed 22 Jun 2017
Resigned 08 Nov 2024

BUTLER, Michael Richard

Resigned
109 Dereham Road, NorwichNR9 5ES
Born February 1956
Director
Appointed 22 Jun 2017
Resigned 30 Apr 2021

COLE, Alan Kenneth

Resigned
109 Dereham Road, NorwichNR9 5ES
Born April 1950
Director
Appointed 22 Jun 2017
Resigned 08 Nov 2024

Persons with significant control

1

109 Dereham Road, NorwichNR9 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 June 2017
NEWINCIncorporation