Company NameShaw Spencer Property Management Limited
Company StatusActive
Company Number01077786
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)
Previous NameGreengren Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Martin Pike
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(32 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
South View Road
Pinner
Middx
HA5 3YB
Director NamePauline Ann Pike
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(44 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Adam David Pike
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(44 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Daniel Doron Pike
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(44 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameBarry Pike
StatusCurrent
Appointed16 February 2017(44 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMrs Maureen Barker
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleSecretary
Correspondence Address76 Lilliput Road
Poole
Dorset
BH14 8LA
Director NameMr William Edwin Barker
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleProperty Developer
Correspondence Address76 Lilliput Road
Poole
Dorset
BH14 8LA
Director NameMrs Brenda Maureen Pike
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 16 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Blue Cedars 14 Milner Road
West Overcliff Drive
Bournemouth
BH4 8AF
Director NameMr William Frederick Pike
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 16 February 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cedars 14 Milner Road
Westovercliff Drive
Bournemouth
BH4 8AF
Secretary NameMrs Brenda Maureen Pike
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blue Cedars 14 Milner Road
West Overcliff Drive
Bournemouth
BH4 8AF

Contact

Websiteshawspencergroup.com

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Shaw Spencer International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Appointment of Mr Daniel Doran Pike as a director on 16 February 2017 (2 pages)
9 March 2017Appointment of Barry Pike as a secretary on 16 February 2017 (2 pages)
9 March 2017Appointment of Barry Pike as a secretary on 16 February 2017 (2 pages)
9 March 2017Appointment of Pauline Ann Pike as a director on 16 February 2017 (2 pages)
9 March 2017Termination of appointment of William Frederick Pike as a director on 16 February 2017 (1 page)
9 March 2017Termination of appointment of William Frederick Pike as a director on 16 February 2017 (1 page)
9 March 2017Termination of appointment of Brenda Maureen Pike as a secretary on 16 February 2017 (1 page)
9 March 2017Termination of appointment of Brenda Maureen Pike as a secretary on 16 February 2017 (1 page)
9 March 2017Termination of appointment of Brenda Maureen Pike as a director on 16 February 2017 (1 page)
9 March 2017Appointment of Mr Adam Pike as a director on 16 February 2017 (2 pages)
9 March 2017Appointment of Mr Daniel Doran Pike as a director on 16 February 2017 (2 pages)
9 March 2017Termination of appointment of Brenda Maureen Pike as a director on 16 February 2017 (1 page)
9 March 2017Appointment of Pauline Ann Pike as a director on 16 February 2017 (2 pages)
9 March 2017Appointment of Mr Adam Pike as a director on 16 February 2017 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Mrs Brenda Maureen Pike on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mrs Brenda Maureen Pike on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mrs Brenda Maureen Pike on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
9 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
31 July 2007Return made up to 30/07/07; full list of members (2 pages)
8 September 2006Return made up to 30/07/06; full list of members (2 pages)
8 September 2006Return made up to 30/07/06; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 August 2005Return made up to 30/07/05; full list of members (3 pages)
3 August 2005Return made up to 30/07/05; full list of members (3 pages)
19 July 2005New director appointed (3 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 July 2005New director appointed (3 pages)
26 July 2004Return made up to 31/07/04; full list of members (7 pages)
26 July 2004Return made up to 31/07/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 May 2003Registered office changed on 13/05/03 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
13 May 2003Registered office changed on 13/05/03 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 November 2001Registered office changed on 19/11/01 from: suite a 40 queen street hitchin hertfordshire SG4 9TS (1 page)
19 November 2001Registered office changed on 19/11/01 from: suite a 40 queen street hitchin hertfordshire SG4 9TS (1 page)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
25 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
23 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
23 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
3 September 1997Return made up to 31/07/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Return made up to 31/07/95; no change of members (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Return made up to 31/07/95; no change of members (4 pages)
24 July 1995Director resigned (2 pages)