Company NameSpearlink Property Management Limited
Company StatusActive
Company Number07280486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Bernice Ann Sweetman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleSelf-Employed Person
Country of ResidenceEngland
Correspondence AddressRia View Devon Road
Salcombe
Devon
TQ8 8HQ
Director NameMs Kathryn Bistany
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Priory Avenue
Chiswick
London
W4 1TY
Director NameMr Andrew Branigan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address34, Priory Avenue
London
W4 1TY
Director NameMr Anthony Edward Hardwick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34, Priory Avenue
London
W4 1TY
Director NameMrs Mady Bistany
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleRetired Person
Country of ResidenceEngland
Correspondence Address34, Priory Avenue
London
W4 1TY
Director NameMr Adrian Nicolas Hardwick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 34 Priory Avenue
London
W4 1TY
Director NameMr Paul Martin Bishop
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 34 Priory Avenue
Chiswick
London
W4 1TY

Location

Registered Address34, Priory Avenue
London
W4 1TY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth£823
Cash£1,036
Current Liabilities£20,733

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

1 September 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Paul Martin Bishop as a director on 16 May 2019 (1 page)
19 March 2019Notification of a person with significant control statement (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
11 March 2019Cessation of Bernice Ann Sweetman as a person with significant control on 11 March 2019 (1 page)
11 March 2019Cessation of Mady Bistany as a person with significant control on 11 March 2019 (1 page)
8 March 2019Appointment of Mr Andrew Branigan as a director on 8 March 2019 (2 pages)
20 February 2019Cessation of Paul Martin Bishop as a person with significant control on 19 February 2019 (1 page)
20 February 2019Termination of appointment of Paul Martin Bishop as a director on 19 February 2019 (1 page)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 October 2017Appointment of Ms Kathryn Bistany as a director on 5 October 2017 (3 pages)
25 October 2017Termination of appointment of Mady Bistany as a director on 5 October 2017 (2 pages)
25 October 2017Termination of appointment of Mady Bistany as a director on 5 October 2017 (2 pages)
25 October 2017Appointment of Ms Kathryn Bistany as a director on 5 October 2017 (3 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Annual return made up to 10 June 2016 no member list (4 pages)
12 August 2016Appointment of Mr Paul Martin Bishop as a director on 15 June 2016 (2 pages)
12 August 2016Annual return made up to 10 June 2016 no member list (4 pages)
12 August 2016Appointment of Mr Paul Martin Bishop as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Paul Martin Bishop as a director on 12 June 2016 (3 pages)
21 June 2016Appointment of Paul Martin Bishop as a director on 12 June 2016 (3 pages)
26 May 2016Termination of appointment of Adrian Nicolas Hardwick as a director on 26 February 2016 (2 pages)
26 May 2016Termination of appointment of Adrian Nicolas Hardwick as a director on 26 February 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 10 June 2015 no member list (4 pages)
27 July 2015Annual return made up to 10 June 2015 no member list (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Termination of appointment of Anthony Edward Hardwick as a director on 7 April 2014 (1 page)
28 July 2014Termination of appointment of Anthony Edward Hardwick as a director on 7 April 2014 (1 page)
28 July 2014Appointment of Mr Adrian Nicolas Hardwick as a director on 7 April 2014 (2 pages)
28 July 2014Appointment of Mr Adrian Nicolas Hardwick as a director on 7 April 2014 (2 pages)
28 July 2014Termination of appointment of Anthony Edward Hardwick as a director on 7 April 2014 (1 page)
28 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
28 July 2014Appointment of Mr Adrian Nicolas Hardwick as a director on 7 April 2014 (2 pages)
28 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
11 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
18 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 June 2011Annual return made up to 10 June 2011 no member list (4 pages)
11 June 2011Annual return made up to 10 June 2011 no member list (4 pages)
10 June 2010Incorporation (27 pages)
10 June 2010Incorporation (27 pages)