Company NameS P Management Limited
DirectorStuart Anthony Peters
Company StatusActive
Company Number04675555
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Anthony Peters
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameSimone Peters
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.spmanagementltd.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£17,231
Cash£67,036
Current Liabilities£107,284

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

16 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page)
9 September 2015Termination of appointment of Simone Peters as a secretary on 31 March 2015 (2 pages)
9 September 2015Termination of appointment of Simone Peters as a secretary on 31 March 2015 (2 pages)
2 July 2015Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages)
2 July 2015Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
9 March 2015Registered office address changed from 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH United Kingdom to 29 Howberry Road Edgware Middlesex HA8 6SS on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH United Kingdom to 29 Howberry Road Edgware Middlesex HA8 6SS on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH United Kingdom to 29 Howberry Road Edgware Middlesex HA8 6SS on 9 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH on 11 September 2014 (1 page)
11 September 2014Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS to 7 Amber House Honeypot Lane Stanmore Middlesex HA7 1AH on 11 September 2014 (1 page)
11 September 2014Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Secretary's details changed for Simone Peters on 10 March 2011 (1 page)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
14 March 2011Secretary's details changed for Simone Peters on 10 March 2011 (1 page)
14 March 2011Director's details changed for Stuart Anthony Peters on 10 March 2011 (2 pages)
14 March 2011Director's details changed for Stuart Anthony Peters on 10 March 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 24/02/09; no change of members (3 pages)
31 March 2009Return made up to 24/02/09; no change of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 March 2008Return made up to 24/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 24/02/07; full list of members (6 pages)
22 March 2007Return made up to 24/02/07; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2006Return made up to 24/02/06; full list of members (6 pages)
21 February 2006Return made up to 24/02/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 24/02/05; full list of members (6 pages)
4 March 2005Return made up to 24/02/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 March 2004Return made up to 24/02/04; full list of members (6 pages)
10 March 2004Return made up to 24/02/04; full list of members (6 pages)
22 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 May 2003Registered office changed on 14/05/03 from: 5TH floor 29 howberry road 71 kingsway edgware london WC2B 6ST (1 page)
14 May 2003Registered office changed on 14/05/03 from: 5TH floor 29 howberry road 71 kingsway edgware london WC2B 6ST (1 page)
29 April 2003Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2003Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
7 March 2003Registered office changed on 07/03/03 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)