Company NameSPG Property Holdings Limited
DirectorsStephen Peter Grimwood and Kristen Frank Peter Grimwood
Company StatusActive
Company Number04374999
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Peter Grimwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Kristen Frank Peter Grimwood
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed15 February 2002(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameDr Gisbert Lensing
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2004)
RoleMba
Correspondence AddressWoste 52
48291 Telgte
Germany
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteosmouk.com
Email address[email protected]
Telephone01296 481220
Telephone regionAylesbury

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Stephen Peter Grimwood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

12 March 2020Delivered on: 12 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 March 2020Registration of charge 043749990001, created on 12 March 2020 (30 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Appointment of Mr Kristen Frank Peter Grimwood as a director on 13 February 2019 (2 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 July 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with updates (3 pages)
5 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
24 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
18 February 2014Director's details changed for Stephen Peter Grimwood on 1 November 2011 (2 pages)
18 February 2014Director's details changed for Stephen Peter Grimwood on 1 November 2011 (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Stephen Peter Grimwood on 1 November 2011 (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
17 May 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
22 July 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
17 March 2009Return made up to 15/02/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
10 March 2008Return made up to 15/02/08; full list of members (3 pages)
10 March 2008Return made up to 15/02/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
14 September 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
5 September 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
7 April 2006Return made up to 15/02/06; full list of members (2 pages)
7 April 2006Return made up to 15/02/06; full list of members (2 pages)
15 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
15 March 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
21 February 2005Company name changed GB.de partnership LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed GB.de partnership LIMITED\certificate issued on 21/02/05 (2 pages)
20 August 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
20 August 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
1 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
28 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed ostermann & scheiwe uk LIMITED\certificate issued on 08/08/02 (2 pages)
31 July 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
9 May 2002Company name changed osmo uk LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed osmo uk LIMITED\certificate issued on 09/05/02 (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (14 pages)
15 February 2002Incorporation (14 pages)