Company NameSPL Property Services Ltd
DirectorPaul David Gregory
Company StatusActive
Company Number05012530
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Previous NamesIndustrial Light And Power Limited and SPL Contracting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul David Gregory
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address34 Station Road
London
SE20 7BQ
Director NameMr Paul David Gregory
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Secretary NameMrs Susan Anne Gregory
NationalityBritish
StatusResigned
Appointed27 January 2004(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 19 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameMr Andrew Matthew Saint
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Station Road
Penge
London
SE20 7BQ
Director NameMr Christopher John Holmes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Station Road
Penge
London
SE20 7BQ
Director NameMr Nicholas McMonagle
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Penge
London
SE20 7BQ
Director NameMark Callingham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Penge
London
SE20 7BQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFirst Floor
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Mr Mark Callingham
9.09%
Ordinary D
60 at £1Mr Christopher John Holmes
54.55%
Ordinary
20 at £1Mr Christopher John Holmes
18.18%
Ordinary C
20 at £1Mr Nicholas Mcmonagle
18.18%
Ordinary B

Financials

Year2014
Net Worth£5,034
Cash£10,567
Current Liabilities£140,642

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

9 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2021Memorandum and Articles of Association (9 pages)
4 February 2021Change of details for Mr Paul David Gregory as a person with significant control on 10 December 2020 (2 pages)
4 February 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
4 February 2021Notification of Susan Anne Gregory as a person with significant control on 10 December 2020 (2 pages)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
1 July 2020Termination of appointment of Nicholas Mcmonagle as a director on 1 July 2020 (1 page)
4 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Director's details changed for Mr Paul David Gregory on 12 January 2019 (2 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 November 2018Registered office address changed from 34 Station Road Penge London SE20 7BQ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 November 2018 (1 page)
3 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
(3 pages)
19 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 June 2018Termination of appointment of Christopher John Holmes as a director on 14 December 2017 (1 page)
13 June 2018Appointment of Mr Paul David Gregory as a director on 14 December 2017 (2 pages)
30 January 2018Cessation of Christopher John Holmes as a person with significant control on 14 December 2017 (1 page)
30 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
30 January 2018Notification of Paul David Gregory as a person with significant control on 14 December 2017 (2 pages)
26 January 2018Director's details changed for Nicholas Mcmonagle on 11 January 2018 (2 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 May 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 100
(4 pages)
20 May 2016Cancellation of shares. Statement of capital on 26 February 2016
  • GBP 100
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
2 March 2016Termination of appointment of Mark Callingham as a director on 26 February 2016 (1 page)
2 March 2016Termination of appointment of Mark Callingham as a director on 26 February 2016 (1 page)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 110
(6 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 110
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 May 2015Termination of appointment of Andrew Saint as a director on 21 April 2015 (1 page)
15 May 2015Termination of appointment of Andrew Saint as a director on 21 April 2015 (1 page)
25 February 2015Appointment of Mark Callingham as a director on 15 December 2014 (3 pages)
25 February 2015Appointment of Mark Callingham as a director on 15 December 2014 (3 pages)
25 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 110
(5 pages)
25 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 110
(5 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110
(5 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 June 2014Termination of appointment of Susan Gregory as a secretary (1 page)
2 June 2014Termination of appointment of a director (1 page)
2 June 2014Termination of appointment of Susan Gregory as a secretary (1 page)
2 June 2014Termination of appointment of a director (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
21 October 2013Termination of appointment of Paul Gregory as a director (2 pages)
21 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Termination of appointment of Paul Gregory as a director (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(4 pages)
10 October 2013Appointment of Nicholas Mcmonagle as a director (3 pages)
10 October 2013Appointment of Christopher John Holmes as a director (3 pages)
10 October 2013Appointment of Nicholas Mcmonagle as a director (3 pages)
10 October 2013Appointment of Andrew Saint as a director (3 pages)
10 October 2013Appointment of Andrew Saint as a director (3 pages)
10 October 2013Appointment of Christopher John Holmes as a director (3 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
8 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 August 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
9 April 2009Return made up to 12/01/09; no change of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 April 2009Return made up to 12/01/09; no change of members (4 pages)
4 June 2008Return made up to 12/01/08; full list of members (6 pages)
4 June 2008Return made up to 12/01/08; full list of members (6 pages)
29 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 July 2007Registered office changed on 03/07/07 from: 257C croydon road beckenham kent BR3 3PS (1 page)
3 July 2007Registered office changed on 03/07/07 from: 257C croydon road beckenham kent BR3 3PS (1 page)
3 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 July 2007Return made up to 12/01/07; no change of members (3 pages)
3 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 July 2007Return made up to 12/01/07; no change of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 January 2006Return made up to 12/01/06; no change of members (6 pages)
27 January 2006Return made up to 12/01/06; no change of members (6 pages)
12 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 March 2005Return made up to 12/01/05; full list of members (6 pages)
9 March 2005Return made up to 12/01/05; full list of members (6 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 101 south eden park road beckenham kent BR3 3AX (1 page)
5 February 2004Registered office changed on 05/02/04 from: 101 south eden park road beckenham kent BR3 3AX (1 page)
5 February 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)
12 January 2004Incorporation (9 pages)