Introduction
Watch Company
S
SPA DENTAL PROPERTIES LLP
SPA DENTAL PROPERTIES LLP is an active company incorporated on 12 January 2006 with the registered office located in Shrewsbury. SPA DENTAL PROPERTIES LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
OC317154
LLP Company
Age
20 Years
Incorporated 12 January 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 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
Last Filed
Made up to 22 January 2026 (3 months ago)
Next Due
Due by 5 February 2027
For period ending 22 January 2027
Previous Company Names
SPA DENTAL MANAGEMENT ROCHESTER LLP
From: 12 January 2006To: 11 May 2006
Address
8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
Jan 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
9
2 Active
7 Resigned
Name
Role
Appointed
Status
HILLING, Christopher John Conyngsby
ActiveKinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
Appointed 23 Oct 2008
HILLING, Christopher John Conyngsby
Kinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
23 Oct 2008
Active
CRISEREN PROPERTIES LIMITED
ActiveSt. Andrews Crescent, CardiffCF10 3DB
Corporate llp designated member
Appointed 25 Jun 2008
CRISEREN PROPERTIES LIMITED
St. Andrews Crescent, CardiffCF10 3DB
Corporate llp designated member
25 Jun 2008
Active
HILLING, Christopher John Conyngsby
ResignedOrchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
Appointed 10 May 2006
Resigned 25 Jun 2008
HILLING, Christopher John Conyngsby
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
10 May 2006
Resigned 25 Jun 2008
Resigned
WALL, Andrew Rodney Metcalfe
ResignedCwmcarvan, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 12 Jan 2006
Resigned 18 Oct 2011
WALL, Andrew Rodney Metcalfe
Cwmcarvan, MonmouthNP25 4PL
Born June 1952
Llp designated member
12 Jan 2006
Resigned 18 Oct 2011
Resigned
SPA DENTAL SECRETARIAL SERVICES LIMITED
ResignedSpa House, MonmouthNP25 4PL
Corporate llp designated member
Appointed 12 Jan 2006
Resigned 16 Oct 2008
SPA DENTAL SECRETARIAL SERVICES LIMITED
Spa House, MonmouthNP25 4PL
Corporate llp designated member
12 Jan 2006
Resigned 16 Oct 2008
Resigned
COOLEY, Stephen Francis Gerard
Resigned9 Meadow View, AdderburyOX17 3LZ
Born September 1964
Llp member
Appointed 10 May 2006
Resigned 18 Aug 2006
COOLEY, Stephen Francis Gerard
9 Meadow View, AdderburyOX17 3LZ
Born September 1964
Llp member
10 May 2006
Resigned 18 Aug 2006
Resigned
MASSEY, Paul Michael
ResignedSylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Llp member
Appointed 10 May 2006
Resigned 15 Mar 2010
MASSEY, Paul Michael
Sylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Llp member
10 May 2006
Resigned 15 Mar 2010
Resigned
WALL, Claire Rosamund Margaret
ResignedWerngochen, MonmouthNP25 4PL
Born March 1948
Llp member
Appointed 10 May 2006
Resigned 16 Oct 2008
WALL, Claire Rosamund Margaret
Werngochen, MonmouthNP25 4PL
Born March 1948
Llp member
10 May 2006
Resigned 16 Oct 2008
Resigned
WALL, David Neil
Resigned3 Park Avenue, St. AlbansAL1 4PB
Born September 1954
Llp member
Appointed 10 May 2006
Resigned 29 Jul 2022
WALL, David Neil
3 Park Avenue, St. AlbansAL1 4PB
Born September 1954
Llp member
10 May 2006
Resigned 29 Jul 2022
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Christopher John Conyngsby Hilling
ActiveKinton, ShrewsburySY4 1AZ
Born April 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Christopher John Conyngsby Hilling
Kinton, ShrewsburySY4 1AZ
Born April 1959
Significant influence or control limited liability partnership
06 Apr 2016
Active
St. Andrews Crescent, CardiffCF10 3DB
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Criseren Properties Limited
St. Andrews Crescent, CardiffCF10 3DB
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
85
Description
Type
Date Filed
Document
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2025
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2025
23 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2025
23 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 October 2025
20 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 October 2025
2 August 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 August 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 July 2019
17 February 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 February 2014
7 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
7 January 2013
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 November 2011
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 November 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2011
25 January 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 January 2011
Legacy
27 July 2009
LLP395LLP395
Legacy
LLP395LLP395
27 July 2009
No document
Legacy
22 May 2008
LGLOLGLO
Legacy
LGLOLGLO
22 May 2008
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 May 2006