Background WavePink WaveYellow Wave

SPINNAKER WESTBURY RESIDENTS MANAGEMENT COMPANY LIMITED (12034824)

SPINNAKER WESTBURY RESIDENTS MANAGEMENT COMPANY LIMITED (12034824) is an active UK company. incorporated on 5 June 2019. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. SPINNAKER WESTBURY RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HICKSON, Katherine, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan.

Company Number
12034824
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2019
Age
6 years
Address
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HICKSON, Katherine, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER WESTBURY RESIDENTS MANAGEMENT COMPANY LIMITED

SPINNAKER WESTBURY RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPINNAKER WESTBURY RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12034824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Fisher House, 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

, Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England
From: 4 January 2024To: 17 January 2025
, Firstport Secretarial Limited, Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England
From: 6 June 2022To: 4 January 2024
, C/O Firstport Secretarial Limited Marlborough House, Wigmore Place, Wigmaore Lane, Luton, LU9 2EX, England
From: 5 August 2020To: 6 June 2022
, Linden House Jacobs Building, Berkeley Place, Clifton, Bristol, BS8 1EH, United Kingdom
From: 5 June 2019To: 5 August 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 22 Jan 2025

HICKSON, Katherine

Active
Callum Way, WestburyBA13 4FY
Born August 1976
Director
Appointed 10 May 2024

KIMBER, Nicholas Alexander

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 26 Jun 2025

SCHOLFIELD, Susan

Active
Fisherton Street, SalisburySP2 7QY
Born June 1965
Director
Appointed 05 Jun 2019

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Aug 2020
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 01 Jan 2025

ENGLEY, Benjamin John

Resigned
Fisherton Street, SalisburySP2 7QY
Born March 1975
Director
Appointed 05 Jun 2019
Resigned 24 Jul 2025

POTTER, Robin Julian

Resigned
Jacobs Building, BristolBS8 1EH
Born May 1978
Director
Appointed 14 Sept 2021
Resigned 31 Jul 2025

SMITH, Stuart James

Resigned
Marlborough House, Wigmaore LaneLU9 2EX
Born May 1976
Director
Appointed 05 Jun 2019
Resigned 01 Jul 2021

WHITE, Martin John

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1964
Director
Appointed 05 Jun 2019
Resigned 12 Aug 2023

Persons with significant control

1

Cowley, UxbridgeUP8 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 February 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director 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
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2020
AP04Appointment of Corporate Secretary
Incorporation Company
5 June 2019
NEWINCIncorporation