Background WavePink WaveYellow Wave

THE SPINNEYS AT CAWSTON MANAGEMENT COMPANY LIMITED (11303806)

THE SPINNEYS AT CAWSTON MANAGEMENT COMPANY LIMITED (11303806) is an active UK company. incorporated on 11 April 2018. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. THE SPINNEYS AT CAWSTON MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
11303806
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2018
Age
7 years
Address
23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPINNEYS AT CAWSTON MANAGEMENT COMPANY LIMITED

THE SPINNEYS AT CAWSTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. THE SPINNEYS AT CAWSTON MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 74990, 98000)

Status

active

Active since 7 years ago

Company No

11303806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 4 January 2024To: 31 March 2025
Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 26 January 2023To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England LU2 9EX
From: 11 April 2018To: 26 January 2023
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Apr 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Oct 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

FIRSTPORT SECRETARIAL LIMITED

Resigned
Wigmore Place, LutonLU2 9EX
Corporate secretary
Appointed 11 Apr 2018
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 23 Mar 2025

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 30 Sept 2025
Resigned 31 Jan 2026

LEE, Thomas William

Resigned
Wigmore Place, LutonLU2 9EX
Born March 1974
Director
Appointed 11 Apr 2018
Resigned 25 Feb 2020

MACEY, Verity Ann

Resigned
Southgate Park, PeterboroughPE2 6YS
Born January 1986
Director
Appointed 25 Feb 2020
Resigned 03 Feb 2026

SPITTLES, Rob

Resigned
Mark Road, Hemel HempsteadHP2 7DN
Born December 1972
Director
Appointed 11 Apr 2018
Resigned 03 Feb 2026

Persons with significant control

1

Cowley, MiddlesexUB8 2AL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Incorporation Company
11 April 2018
NEWINCIncorporation