Company NameSpirit Corporation Ltd
Company StatusActive
Company Number07649706
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Previous NameHorton Electrical Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin John Gleeson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Bywood Close
Banstead
Surrey
SM7 1AH
Director NameMr Dennis Roberts
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 New Road
West Molesey
Surrey
KT8 1PX
Director NameMr John Charles Page
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 South Tadworth Farm Close
Tadworth
Surrey
KT20 5BF
Secretary NameMr John Page
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 South Tadworth Farm Close
Tadworth
Surrey
KT20 5BF

Contact

Telephone020 83309137
Telephone regionLondon

Location

Registered AddressUnit 16 Io Centre
Minden Road
Sutton
Surrey
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

27 June 2014Delivered on: 4 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property k/a unit 16 io centre, kimpton park way, sutton, surrey.
Outstanding
7 August 2013Delivered on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 15 io centre kimpton park way sutton surrey. Notification of addition to or amendment of charge.
Outstanding
2 April 2013Delivered on: 16 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
13 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(6 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 July 2014Registration of charge 076497060003, created on 27 June 2014 (12 pages)
4 July 2014Registration of charge 076497060003, created on 27 June 2014 (12 pages)
13 June 2014Annual return made up to 27 May 2014 with a full list of shareholders (6 pages)
13 June 2014Annual return made up to 27 May 2014 with a full list of shareholders (6 pages)
27 May 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Unit 3 1-7 Amenity Way Garth Road Morden Surrey SM4 4NJ England on 27 May 2014 (1 page)
27 January 2014Accounts made up to 30 April 2013 (3 pages)
27 January 2014Accounts made up to 30 April 2013 (3 pages)
21 October 2013Company name changed horton electrical property company LIMITED\certificate issued on 21/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-12
(3 pages)
21 October 2013Company name changed horton electrical property company LIMITED\certificate issued on 21/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-12
(3 pages)
9 August 2013Registration of charge 076497060002, created on 7 August 2013 (11 pages)
9 August 2013Registration of charge 076497060002, created on 7 August 2013 (11 pages)
9 August 2013Registration of charge 076497060002, created on 7 August 2013 (11 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 January 2013Accounts made up to 31 May 2012 (2 pages)
23 January 2013Accounts made up to 31 May 2012 (2 pages)
5 November 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
5 November 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
27 May 2011Incorporation (25 pages)
27 May 2011Incorporation (25 pages)