Company NameSlotspruce Property Management Limited
DirectorDaljit Singh Jagdev
Company StatusActive
Company Number02594771
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daljit Singh Jagdev
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address544a Wandsworth Road
London
SW8 3JX
Director NameCatherine Louise Butler
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleAuctioneers Assistant
Correspondence Address544 Wandsworth Road
London
SW8 3JX
Director NameMr Hans Thomas Knowles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1993)
RoleBank Official
Correspondence Address544 Wandsworth Road
London
SW8 3JX
Secretary NameMr Hans Thomas Knowles
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1993)
RoleBank Official
Correspondence Address544 Wandsworth Road
London
SW8 3JX
Director NameSally Belinda Packer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1999)
RoleBanker
Correspondence Address544a Wandsworth Road
London
SW8 3JX
Secretary NameSally Belinda Packer
NationalityBritish
StatusResigned
Appointed12 August 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 1997)
RoleBanker
Correspondence Address544a Wandsworth Road
London
SW8 3JX
Director NameJames Patrick Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2004)
RoleChartered Surveyor
Correspondence Address98 Robertson Street
London
SW8 3TZ
Secretary NameJames Patrick Smith
NationalityBritish
StatusResigned
Appointed23 March 1997(6 years after company formation)
Appointment Duration7 years (resigned 02 April 2004)
RoleChartered Surveyor
Correspondence Address98 Robertson Street
London
SW8 3TZ
Director NameEmma Jane Graham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2006)
RoleBusiness Analyst
Correspondence Address42 Melford Road
London
SE22 0AG
Director NameMr Alex James Purssey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address42 Melford Road
London
SE22 0AG
Secretary NameEmma Jane Graham
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years after company formation)
Appointment DurationResigned same day (resigned 31 March 1999)
RoleBusiness Analyst
Correspondence Address544a Wandsworth Road
London
SW8 3JX
Secretary NameAlex James Purssey
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years after company formation)
Appointment DurationResigned same day (resigned 31 March 1999)
RoleTeacher
Correspondence Address544a Wandsworth Road
London
SW8 3JX
Director NameLaura Alexandra Heywood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2008)
RoleSurveyor
Correspondence Address544b Wandsworth Road
London
SW8 3JX
Director NameMatthew Heywood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2008)
RoleSolicitor
Correspondence Address544b Wandsworth Road
London
SW8 3JX
Secretary NameMatthew Heywood
NationalityBritish
StatusResigned
Appointed17 January 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2008)
RoleSolicitor
Correspondence Address544b Wandsworth Road
London
SW8 3JX
Director NameMr Hugh Pearce Gould
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(17 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 December 2017)
RoleArmy Captain
Country of ResidenceEngland
Correspondence Address544a Wandsworth Road
London
SW8 3JX
Director NameMs Natalie Ford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(17 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address544 Wandsworth Road
London
SW8 3JX
Secretary NameMs Natalie Ford
NationalityBritish
StatusResigned
Appointed15 September 2008(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address544b Wandsworth Road
London
SW8 3JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address544b Wandsworth Road
London
SW8 3JX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts24 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

3 August 2023Accounts for a dormant company made up to 24 January 2023 (2 pages)
19 July 2023Appointment of Miss Abby Elizabeth Wilson as a director on 18 July 2023 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
18 April 2022Registered office address changed from 544 Wandsworth Road London SW8 3JX to 544B Wandsworth Road London SW8 3JX on 18 April 2022 (1 page)
17 January 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
21 August 2021Cessation of Natalie Ford as a person with significant control on 6 August 2021 (1 page)
21 August 2021Termination of appointment of Natalie Ford as a director on 6 August 2021 (1 page)
27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 December 2017Notification of Daljit Singh Jagdev as a person with significant control on 7 December 2017 (2 pages)
18 December 2017Appointment of Mr Daljit Singh Jagdev as a director on 7 December 2017 (2 pages)
18 December 2017Notification of Daljit Singh Jagdev as a person with significant control on 7 December 2017 (2 pages)
18 December 2017Appointment of Mr Daljit Singh Jagdev as a director on 7 December 2017 (2 pages)
16 December 2017Cessation of Hugh Pearce Gould as a person with significant control on 7 December 2017 (1 page)
16 December 2017Termination of appointment of Hugh Pearce Gould as a director on 7 December 2017 (1 page)
16 December 2017Termination of appointment of Hugh Pearce Gould as a director on 7 December 2017 (1 page)
16 December 2017Cessation of Hugh Pearce Gould as a person with significant control on 7 December 2017 (1 page)
26 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
3 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
16 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2
(4 pages)
17 June 2015Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 (2 pages)
17 June 2015Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 (2 pages)
17 June 2015Director's details changed for Ms Natalie Anne Marie Ford on 1 October 2009 (2 pages)
7 June 2015Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 (1 page)
7 June 2015Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 (1 page)
7 June 2015Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 (1 page)
7 June 2015Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 (1 page)
7 June 2015Registered office address changed from 544B Wandsworth Road London SW8 3JX to 544 Wandsworth Road London SW8 3JX on 7 June 2015 (1 page)
7 June 2015Termination of appointment of Natalie Anne Marie Ford as a secretary on 1 October 2009 (1 page)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Ms Natalie Anne Marie Ford on 14 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Hugh Pearce Gould on 14 August 2010 (2 pages)
13 September 2010Director's details changed for Ms Natalie Anne Marie Ford on 14 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Hugh Pearce Gould on 14 August 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Return made up to 14/08/09; full list of members (4 pages)
11 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 September 2008Appointment terminated secretary matthew heywood (1 page)
16 September 2008Secretary appointed ms natalie anne marie ford (1 page)
16 September 2008Appointment terminated director laura heywood (1 page)
16 September 2008Director appointed ms natalie anne marie ford (1 page)
16 September 2008Appointment terminated director laura heywood (1 page)
16 September 2008Appointment terminated director matthew heywood (1 page)
16 September 2008Appointment terminated director matthew heywood (1 page)
16 September 2008Secretary appointed ms natalie anne marie ford (1 page)
16 September 2008Appointment terminated secretary matthew heywood (1 page)
16 September 2008Director appointed ms natalie anne marie ford (1 page)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Director appointed mr hugh pearce gould (1 page)
15 August 2008Director appointed mr hugh pearce gould (1 page)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 April 2007Return made up to 25/03/07; full list of members (2 pages)
27 April 2007Return made up to 25/03/07; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director resigned (1 page)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
3 May 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Location of register of members (1 page)
20 April 2005Location of register of members (1 page)
16 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
16 February 2005Registered office changed on 16/02/05 from: 98 robertson street london SW8 3TZ (1 page)
16 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
16 February 2005Registered office changed on 16/02/05 from: 98 robertson street london SW8 3TZ (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
19 April 2004Return made up to 25/03/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
24 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
24 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Return made up to 25/03/02; full list of members (7 pages)
25 April 2002Return made up to 25/03/02; full list of members (7 pages)
30 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Return made up to 25/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Director resigned (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Director resigned (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Return made up to 25/03/99; full list of members (6 pages)
14 May 1999Return made up to 25/03/99; full list of members (6 pages)
5 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Return made up to 25/03/98; no change of members (4 pages)
22 May 1998Return made up to 25/03/98; no change of members (4 pages)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
3 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Return made up to 25/03/97; no change of members (6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Return made up to 25/03/97; no change of members (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
2 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
2 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 May 1996Return made up to 25/03/96; full list of members (5 pages)
21 May 1996Return made up to 25/03/96; full list of members (5 pages)
27 September 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
27 September 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
7 April 1995Return made up to 25/03/95; full list of members (6 pages)
7 April 1995Return made up to 25/03/95; full list of members (6 pages)
25 March 1991Incorporation (11 pages)
25 March 1991Incorporation (11 pages)