Company NameSPR Property Services Limited
Company StatusDissolved
Company Number05900670
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sebastian Piotr Ryczkowski
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address46 Ringwood Gardens
London
E14 9WZ
Secretary NameMrs Margaret Jean Young
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameP Pawlowski & Co Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address41a Crimsworth Road
London
SW8 4RJ

Location

Registered Address4th Floor 18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sebastian Piotr Ryczkowski
100.00%
Ordinary

Financials

Year2014
Turnover£45,035
Gross Profit£17,222
Net Worth-£12,436
Cash£987
Current Liabilities£21,107

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
16 October 2019Registered office address changed from 46 Ringwood Gardens London E14 9WZ England to 4th Floor 18 st. Cross Street London EC1N 8UN on 16 October 2019 (1 page)
30 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
27 December 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Sebastian Piotr Ryczkowski as a person with significant control on 1 March 2018 (2 pages)
10 April 2018Registered office address changed from 27 Francis Close London E14 3DE to 46 Ringwood Gardens London E14 9WZ on 10 April 2018 (1 page)
10 April 2018Director's details changed for Mr Sebastian Piotr Ryczkowski on 1 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(3 pages)
12 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(3 pages)
12 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 August 2012Termination of appointment of Margaret Young as a secretary (1 page)
30 August 2012Termination of appointment of Margaret Young as a secretary (1 page)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Sebastian Piotr Ryczkowski on 9 August 2010 (2 pages)
23 September 2010Director's details changed for Sebastian Piotr Ryczkowski on 9 August 2010 (2 pages)
23 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Sebastian Piotr Ryczkowski on 9 August 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 September 2009Return made up to 09/08/09; full list of members (3 pages)
11 September 2009Return made up to 09/08/09; full list of members (3 pages)
11 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
11 December 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 October 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
15 August 2008Return made up to 09/08/08; full list of members (3 pages)
15 August 2008Return made up to 09/08/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
11 October 2007Return made up to 09/08/07; full list of members (2 pages)
11 October 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Incorporation (16 pages)
9 August 2006Incorporation (16 pages)
9 August 2006Secretary resigned (1 page)