Company NameSpruceunit Property Management Limited
Company StatusActive
Company Number02628803
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months 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 NameMichael Villiers Fowke
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(7 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Warwick Square
London
SW1V 2AA
Director NameCosmo William Griffin Pain
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(8 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick Square
London
SW1V 2AA
Director NameMiss Kim Dunn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(24 years after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Investor
Country of ResidenceUnited Kingdom
Correspondence Address11 Warwick Square Mews Warwick Square Mews
London
SW1V 2EL
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 March 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Graham Steven Paul Carden
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1992)
RoleStockbroker
Correspondence Address12 Warwick Square
London
SW1V 2AA
Director NameDavid Stewart Darbyshire
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Mount
Hutton Bank
Ripon
North Yorkshire
HG4 5DR
Director NameMr Henry Anthony Togna
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2007)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB
Director NameMr George Anthony Renton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address14 Warwick Square
London
SW1V 2AB
Director NameDaniel Leo Kunkle
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleConsultant Geophysicist
Correspondence Address13r Warwick Square
London
SW1V 2AB
Secretary NameMr Henry Anthony Togna
NationalityBritish
StatusResigned
Appointed25 July 1991(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 1992)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Shelly Court
Tite Street
London
SW3 4JB
Director NameVirginia Mary Blond
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(11 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 November 2017)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address12s Warwick Square
London
SW1V 2AA
Secretary NameDavid Stewart Darbyshire
NationalityBritish
StatusResigned
Appointed08 July 1992(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Mount
Hutton Bank
Ripon
North Yorkshire
HG4 5DR
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameRobin Russell MacDonald
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 February 2010)
RoleBanker
Correspondence Address12 Warwick Square
London
SW1V 2AA
Director NameAlison Mary Bertlin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 August 1996)
RoleLawyer
Correspondence Address11 Warwick Square
London
SW1V 2AA
Director NameJames Hochman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1998)
RoleFund Manager
Correspondence Address14 Warwick Square
London
SW1V 2AB
Director NameAmanda Deitsch
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address14 Warwick Square
London
SW1V 2AB
Director NameGeorge William Freeman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(8 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 October 2008)
RoleVenture Capitalist
Correspondence Address211 Piccadilly
London
W1J 9HF
Director NameWilliam David Meyer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13r Warwick Square
London
SW1V 2AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 88664860
Telephone regionLondon

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£65,161
Net Worth£22
Current Liabilities£234,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

8 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
26 June 2023Appointment of Mr Paul Dominic Vail as a director on 26 June 2023 (2 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
13 July 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
13 July 2022Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 July 2022 (1 page)
2 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
29 October 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 15 March 2021 (2 pages)
29 October 2021Termination of appointment of Anne Coleman as a secretary on 15 March 2021 (1 page)
22 September 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Virginia Mary Blond as a director on 1 November 2017 (1 page)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 August 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 22
(8 pages)
15 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 22
(8 pages)
15 August 2015Appointment of Ms Kim Dunn as a director on 27 July 2015 (2 pages)
15 August 2015Appointment of Ms Kim Dunn as a director on 27 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 22
(8 pages)
9 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 22
(8 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 March 2014Termination of appointment of William Meyer as a director (1 page)
7 March 2014Termination of appointment of William Meyer as a director (1 page)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 22
(9 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 22
(9 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Cosmo William Griffin Pain on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Cosmo William Griffin Pain on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Cosmo William Griffin Pain on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Virginia Blond on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Virginia Blond on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Virginia Blond on 1 October 2009 (2 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
25 February 2010Termination of appointment of Robin Macdonald as a director (1 page)
25 February 2010Termination of appointment of Robin Macdonald as a director (1 page)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 August 2009Return made up to 12/07/09; full list of members (15 pages)
13 August 2009Return made up to 12/07/09; full list of members (15 pages)
7 October 2008Appointment terminated director george freeman (1 page)
7 October 2008Appointment terminated director george freeman (1 page)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 August 2008Return made up to 12/07/08; full list of members (14 pages)
8 August 2008Return made up to 12/07/08; full list of members (14 pages)
7 May 2008Registered office changed on 07/05/2008 from wa ellis 174 brompton road london SW3 1HP (1 page)
7 May 2008Registered office changed on 07/05/2008 from wa ellis 174 brompton road london SW3 1HP (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Return made up to 12/07/07; full list of members (8 pages)
24 October 2007Return made up to 12/07/07; full list of members (8 pages)
24 October 2007Director resigned (1 page)
6 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
9 August 2006Return made up to 12/07/06; full list of members (8 pages)
9 August 2006Return made up to 12/07/06; full list of members (8 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
24 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 August 2005Return made up to 12/07/05; no change of members (9 pages)
23 August 2005Return made up to 12/07/05; no change of members (9 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 August 2004Return made up to 12/07/04; full list of members (11 pages)
10 August 2004Return made up to 12/07/04; full list of members (11 pages)
20 July 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
20 July 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 October 2002Ad 29/01/96--------- £ si 1@1 (2 pages)
6 October 2002Ad 29/01/96--------- £ si 1@1 (2 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 August 2002Return made up to 12/07/02; full list of members (9 pages)
10 August 2002Return made up to 12/07/02; full list of members (9 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Return made up to 12/07/01; full list of members (10 pages)
20 August 2001Return made up to 12/07/01; full list of members (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
26 July 2000Return made up to 12/07/00; change of members (7 pages)
26 July 2000Return made up to 12/07/00; change of members (7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1998 (9 pages)
30 May 2000Full accounts made up to 31 December 1998 (9 pages)
5 October 1999Return made up to 12/07/99; change of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Return made up to 12/07/99; change of members (6 pages)
5 October 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 December 1997 (10 pages)
25 November 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 12/07/98; full list of members (8 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Return made up to 12/07/98; full list of members (8 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 December 1996 (6 pages)
6 January 1998Full accounts made up to 31 December 1996 (6 pages)
22 July 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
31 July 1996Return made up to 12/07/96; change of members (6 pages)
31 July 1996Return made up to 12/07/96; change of members (6 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
16 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 12/07/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
(8 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Return made up to 12/07/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
(8 pages)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
25 August 1994Return made up to 12/07/94; full list of members (10 pages)
19 October 1993Return made up to 12/07/93; full list of members (10 pages)
15 June 1993Ad 12/10/92--------- £ si 10@1=10 £ ic 2/12 (4 pages)
15 June 1993Ad 12/10/92--------- £ si 9@1=9 £ ic 12/21 (4 pages)
12 May 1993Full accounts made up to 31 December 1992 (6 pages)
15 October 1992Return made up to 12/07/92; full list of members
  • 363(287) ‐ Registered office changed on 15/10/92
(8 pages)
7 April 1992Accounting reference date notified as 31/12 (1 page)
14 November 1991New director appointed (2 pages)
16 October 1991Director resigned;new director appointed (2 pages)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 October 1991Registered office changed on 16/10/91 from: 2 baches street london N1 6UB (1 page)
12 July 1991Incorporation (28 pages)
12 July 1991Incorporation (28 pages)