Company NameBig Sur (Sparkford) Limited
DirectorsColin James McPhee and Eirik Peter Robson
Company StatusActive
Company Number11474053
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Colin James McPhee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Bartons Road
Havant
Hampshire
PO9 5NA
Director NameMr Eirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9RH
Director NameMs Gemma Louise Voisin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4th Floor St Paul's Gate
22-24 New Street
St Helier
Jersey
JE1 4TR
Secretary NameMr Nicholas David Walter Broughton
StatusResigned
Appointed07 December 2018(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressCoxford Farm Depot Overton Road
Micheldever
Winchester
SO21 3AN
Director NameMr Jose Ignacio Alvarez-Landaluce
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoxford Farm Depot Overton Road
Micheldever
Winchester
SO21 3AN
Director NameMs Violeta Mariana Alvarez-Landaluce
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoxford Farm Depot Overton Road
Micheldever
Winchester
SO21 3AN
Director NameViscorp Services Limited (Corporation)
StatusResigned
Appointed19 July 2018(same day as company formation)
Correspondence Address4th Floor St Paul's Gate
22-24 New Street
St Helier
Jersey
JE1 4TR
Director NameVisdirect Services Limited (Corporation)
StatusResigned
Appointed19 July 2018(same day as company formation)
Correspondence Address4th Floor St Paul's Gate
22-24 New Street
St Helier
Jersey
JE1 4TR
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2018(same day as company formation)
Correspondence Address3rd Floor 11-12, St. James's Square
London
SW1Y 4LB

Location

Registered Address. 2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

1 July 2022Delivered on: 4 July 2022
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including the freehold property known as (1) 4 sparkford road, winchester (SO22 4NJ) with registered title number HP766465 and (2) 5 sparkford road, winchester (SO22 4NJ) with registered title number HP500100. For further information, please see clause 3.2 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.4 of the instrument.
Outstanding
31 March 2020Delivered on: 3 April 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 4 sparkford road, winchester, SO22 4NJ registered at hm land registry under title number HP766465.. The freehold property known as 5 sparkford road, winchester, SO22 4NJ registered at hm land registry under title number HP500100.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
3 October 2022Notification of Dorwood Limited as a person with significant control on 22 September 2022 (2 pages)
3 October 2022Cessation of Sparkford Holding Company Limited as a person with significant control on 22 September 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 September 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
4 July 2022Termination of appointment of Jose Ignacio Alvarez-Landaluce as a director on 1 July 2022 (1 page)
4 July 2022Cessation of Stelling Properties (Holdings) Limited as a person with significant control on 1 July 2022 (1 page)
4 July 2022Registration of charge 114740530002, created on 1 July 2022 (50 pages)
4 July 2022Termination of appointment of Violeta Mariana Alvarez-Landaluce as a director on 1 July 2022 (1 page)
4 July 2022Appointment of Mr Colin James Mcphee as a director on 1 July 2022 (2 pages)
4 July 2022Appointment of Eirik Peter Robson as a director on 1 July 2022 (2 pages)
4 July 2022Notification of Sparkford Holding Company Limited as a person with significant control on 1 July 2022 (2 pages)
4 July 2022Registered office address changed from Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN England to PO Box Po Box7010 . 2nd Floor 38 Warren Street London W1A 2EA on 4 July 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
23 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
1 July 2021Appointment of Ms Violeta Mariana Alvarez-Landaluce as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Viscorp Services Limited as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Mr Jose Ignacio Alvarez-Landaluce as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Gemma Louise Voisin as a director on 30 June 2021 (1 page)
1 July 2021Termination of appointment of Visdirect Services Limited as a director on 30 June 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
16 December 2020Termination of appointment of Nicholas David Walter Broughton as a secretary on 4 December 2020 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
3 April 2020Registration of charge 114740530001, created on 31 March 2020 (33 pages)
23 March 2020Resolutions
  • RES13 ‐ Company documents/transaction documents/company business 11/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 March 2020Memorandum and Articles of Association (15 pages)
14 February 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
23 August 2019Cessation of Janek Paul Matthews as a person with significant control on 29 March 2019 (1 page)
23 July 2019Notification of Stelling Properties (Holdings) Limited as a person with significant control on 29 March 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
10 December 2018Appointment of Mr Nicholas David Walter Broughton as a secretary on 7 December 2018 (2 pages)
10 December 2018Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 7 December 2018 (1 page)
20 September 2018Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
19 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-19
  • GBP 100
(26 pages)