Company NameSpritemanor Property Management Limited
Company StatusActive
Company Number03299614
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Sara Liane Blanchet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleHealth Policy Consultant
Country of ResidenceEngland
Correspondence Address45a St Thomass Road
London
N4 2QH
Director NameMrs Fiona Lesley Peter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address29 Alexandra Road
Richmond
TW9 2BT
Secretary NameDavid Nam
NationalityBritish
StatusCurrent
Appointed13 February 1997(1 month, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Steele Avenue
Carmarthen
Dyfed
SA31 3DD
Wales
Director NameDavid Nam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Country of ResidenceWales
Correspondence Address33 Steele Avenue
Carmarthen
Dyfed
SA31 3DD
Wales
Director NameGordon Alan Macmillan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2003)
RoleJournalist
Correspondence Address88 Cavendish Road
Finsbury Park
London
N4 1RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72269355
Telephone regionLondon

Location

Registered Address45 St Thomas's Road
London
N4 2QH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

33 at £1D. Nam
33.00%
Ordinary
33 at £1Fiona Lesley Peter
33.00%
Ordinary
33 at £1Sara Liane Blanchet
33.00%
Ordinary
1 at £1David Nam
1.00%
Ordinary

Financials

Year2014
Turnover£283
Net Worth£103
Cash£3

Accounts

Latest Accounts6 January 2024 (2 months, 3 weeks ago)
Next Accounts Due6 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
24 May 2019Amended total exemption full accounts made up to 6 January 2019 (4 pages)
5 March 2019Total exemption full accounts made up to 6 January 2019 (4 pages)
9 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 6 January 2018 (4 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
29 January 2018Director's details changed for Mrs Fiona Lesley Peter on 20 December 2017 (2 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 6 January 2017 (4 pages)
22 February 2017Total exemption full accounts made up to 6 January 2017 (4 pages)
27 October 2016Total exemption small company accounts made up to 6 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 6 January 2016 (4 pages)
11 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
9 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(6 pages)
9 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(6 pages)
4 March 2015Total exemption small company accounts made up to 6 January 2015 (4 pages)
4 March 2015Total exemption small company accounts made up to 6 January 2015 (4 pages)
4 March 2015Total exemption small company accounts made up to 6 January 2015 (4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
12 March 2014Total exemption small company accounts made up to 6 January 2014 (4 pages)
12 March 2014Total exemption small company accounts made up to 6 January 2014 (4 pages)
12 March 2014Total exemption small company accounts made up to 6 January 2014 (4 pages)
10 January 2014Director's details changed for Ms Sara Liane Nam on 1 October 2010 (2 pages)
10 January 2014Director's details changed for Ms Fiona Lesley Jones on 6 September 2013 (2 pages)
10 January 2014Director's details changed for Ms Fiona Lesley Jones on 6 September 2013 (2 pages)
10 January 2014Director's details changed for Ms Sara Liane Nam on 1 October 2010 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Director's details changed for Ms Fiona Lesley Jones on 6 September 2013 (2 pages)
10 January 2014Director's details changed for Ms Sara Liane Nam on 1 October 2010 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
18 December 2013Amended accounts made up to 6 January 2013 (4 pages)
18 December 2013Amended accounts made up to 6 January 2013 (4 pages)
18 December 2013Amended accounts made up to 6 January 2013 (4 pages)
13 February 2013Total exemption small company accounts made up to 6 January 2013 (4 pages)
13 February 2013Total exemption small company accounts made up to 6 January 2013 (4 pages)
13 February 2013Total exemption small company accounts made up to 6 January 2013 (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Ms Fiona Lesley Jones on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Ms Fiona Lesley Jones on 7 January 2013 (2 pages)
7 January 2013Director's details changed for David Nam on 7 January 2013 (2 pages)
7 January 2013Director's details changed for David Nam on 7 January 2013 (2 pages)
7 January 2013Director's details changed for David Nam on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Ms Fiona Lesley Jones on 7 January 2013 (2 pages)
28 March 2012Total exemption small company accounts made up to 6 January 2012 (4 pages)
28 March 2012Total exemption small company accounts made up to 6 January 2012 (4 pages)
28 March 2012Total exemption small company accounts made up to 6 January 2012 (4 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
7 January 2012Director's details changed for Ms Sara Liane Nam on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Ms Sara Liane Nam on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Ms Sara Liane Nam on 7 January 2012 (2 pages)
18 April 2011Total exemption small company accounts made up to 6 January 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 6 January 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 6 January 2011 (4 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for Fiona Lesley Jones on 1 November 2010 (3 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for Fiona Lesley Jones on 1 November 2010 (3 pages)
28 January 2011Director's details changed for Fiona Lesley Jones on 1 November 2010 (3 pages)
28 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 6 January 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 6 January 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 6 January 2010 (4 pages)
18 January 2010Director's details changed for Sara Liane Nam on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for David Nam on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Sara Liane Nam on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for David Nam on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Fiona Lesley Jones on 17 January 2010 (2 pages)
18 January 2010Director's details changed for Fiona Lesley Jones on 17 January 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 6 January 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 6 January 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 6 January 2009 (3 pages)
15 January 2009Return made up to 07/01/09; full list of members (4 pages)
15 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 6 January 2008 (4 pages)
7 March 2008Total exemption small company accounts made up to 6 January 2008 (4 pages)
7 March 2008Total exemption small company accounts made up to 6 January 2008 (4 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 6 January 2007 (4 pages)
15 March 2007Total exemption small company accounts made up to 6 January 2007 (4 pages)
15 January 2007Return made up to 07/01/07; full list of members (3 pages)
15 January 2007Return made up to 07/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 6 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 6 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 6 January 2006 (4 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 07/01/06; full list of members (3 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Return made up to 07/01/06; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 6 January 2005 (4 pages)
21 March 2005Total exemption small company accounts made up to 6 January 2005 (4 pages)
21 March 2005Total exemption small company accounts made up to 6 January 2005 (4 pages)
5 January 2005Return made up to 07/01/05; full list of members (8 pages)
5 January 2005Return made up to 07/01/05; full list of members (8 pages)
17 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 6 January 2004 (4 pages)
3 February 2004Total exemption full accounts made up to 6 January 2004 (4 pages)
3 February 2004Total exemption full accounts made up to 6 January 2004 (4 pages)
3 February 2004New director appointed (2 pages)
26 January 2003Total exemption small company accounts made up to 6 January 2003 (4 pages)
26 January 2003Total exemption small company accounts made up to 6 January 2003 (4 pages)
26 January 2003Total exemption small company accounts made up to 6 January 2003 (4 pages)
26 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Total exemption small company accounts made up to 6 January 2002 (4 pages)
22 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Total exemption small company accounts made up to 6 January 2002 (4 pages)
22 January 2002Total exemption small company accounts made up to 6 January 2002 (4 pages)
21 March 2001Accounts for a small company made up to 6 January 2001 (4 pages)
21 March 2001Accounts for a small company made up to 6 January 2001 (4 pages)
21 March 2001Accounts for a small company made up to 6 January 2001 (4 pages)
9 January 2001Return made up to 07/01/01; full list of members (8 pages)
9 January 2001Return made up to 07/01/01; full list of members (8 pages)
6 February 2000Accounts for a small company made up to 6 January 2000 (4 pages)
6 February 2000Accounts for a small company made up to 6 January 2000 (4 pages)
6 February 2000Accounts for a small company made up to 6 January 2000 (4 pages)
21 January 2000Return made up to 07/01/00; full list of members (8 pages)
21 January 2000Return made up to 07/01/00; full list of members (8 pages)
11 February 1999Accounts for a small company made up to 6 January 1999 (3 pages)
11 February 1999Accounts for a small company made up to 6 January 1999 (3 pages)
11 February 1999Accounts for a small company made up to 6 January 1999 (3 pages)
29 January 1999Return made up to 07/01/99; full list of members (6 pages)
29 January 1999Return made up to 07/01/99; full list of members (6 pages)
14 July 1998Full accounts made up to 6 January 1998 (6 pages)
14 July 1998Full accounts made up to 6 January 1998 (6 pages)
14 July 1998Full accounts made up to 6 January 1998 (6 pages)
17 April 1998Accounting reference date shortened from 31/01/98 to 06/01/98 (1 page)
17 April 1998Accounting reference date shortened from 31/01/98 to 06/01/98 (1 page)
13 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Return made up to 07/01/98; full list of members (6 pages)
22 January 1998Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998Return made up to 07/01/98; full list of members (6 pages)
22 January 1998Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997Memorandum and Articles of Association (13 pages)
11 July 1997Memorandum and Articles of Association (13 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 January 1997Incorporation (18 pages)
7 January 1997Incorporation (18 pages)