Company NameSpotlight Property Acquisitions Ltd
DirectorJohn Howard Robson
Company StatusActive
Company Number10038776
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 2 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

Director

Director NameMr John Howard Robson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1h Rotherhithe Old Road
Surrey Quays
London
SE16 2PP

Location

Registered Address1h Rotherhithe Old Road
Surrey Quays
London
SE16 2PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

17 March 2023Delivered on: 23 March 2023
Persons entitled: Mi Limited

Classification: A registered charge
Particulars: St cuthbert's church hall,. The banks,. Seascale,. CA20 1QT.
Outstanding

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
23 March 2023Registration of charge 100387760001, created on 17 March 2023 (41 pages)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
18 September 2020Withdraw the company strike off application (1 page)
14 September 2020Application to strike the company off the register (1 page)
6 April 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2020Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to 1H Rotherhithe Old Road Surrey Quays London SE16 2PP on 11 March 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr John Howard Robson on 5 March 2020 (2 pages)
11 March 2020Change of details for Mr John Howard Robson as a person with significant control on 5 March 2020 (2 pages)
4 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)