Background WavePink WaveYellow Wave

SPICE PROPERTIES LTD (13250525)

SPICE PROPERTIES LTD (13250525) is an active UK company. incorporated on 8 March 2021. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPICE PROPERTIES LTD has been registered for 5 years. Current directors include COLLARD, David John, COLLARD, Philippa Anne.

Company Number
13250525
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
74 Macrae Road, Bristol, BS20 0DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLARD, David John, COLLARD, Philippa Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPICE PROPERTIES LTD

SPICE PROPERTIES LTD is an active company incorporated on 8 March 2021 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPICE PROPERTIES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13250525

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

74 Macrae Road Ham Green Bristol, BS20 0DD,

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Sept 21
Funding Round
Oct 21
Loan Secured
Sept 22
Loan Secured
Feb 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COLLARD, David John

Active
Macrae Road, BristolBS20 0DD
Born July 1967
Director
Appointed 08 Mar 2021

COLLARD, Philippa Anne

Active
Macrae Road, BristolBS20 0DD
Born February 1975
Director
Appointed 08 Mar 2021

Persons with significant control

2

Mr David John Collard

Active
Macrae Road, BristolBS20 0DD
Born July 1967

Nature of Control

Significant influence or control
Notified 08 Mar 2021

Mrs Philippa Anne Collard

Active
Macrae Road, BristolBS20 0DD
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Incorporation Company
8 March 2021
NEWINCIncorporation