Spa Heights Management Company Limited BRISTOL


Founded in 2006, Spa Heights Management Company, classified under reg no. 05885775 is an active company. Currently registered at 50 Downend Road Downend Road BS16 5UE, Bristol the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 13 directors, namely Colin V., Pamela M. and Colin M. and others. Of them, Tom U. has been with the company the longest, being appointed on 24 March 2009 and Colin V. and Pamela M. and Colin M. have been with the company for the least time - from 1 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spa Heights Management Company Limited Address / Contact

Office Address 50 Downend Road Downend Road
Office Address2 Downend
Town Bristol
Post code BS16 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05885775
Date of Incorporation Tue, 25th Jul 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Colin V.

Position: Director

Appointed: 01 August 2022

Pamela M.

Position: Director

Appointed: 01 August 2022

Colin M.

Position: Director

Appointed: 01 August 2022

Elaine B.

Position: Director

Appointed: 21 February 2020

Robert T.

Position: Director

Appointed: 10 February 2020

James P.

Position: Director

Appointed: 24 January 2020

Martin P.

Position: Director

Appointed: 24 January 2020

Timothy J.

Position: Director

Appointed: 24 January 2020

Charles P.

Position: Director

Appointed: 08 October 2019

Pamela V.

Position: Director

Appointed: 01 October 2016

Elliott O.

Position: Director

Appointed: 29 July 2015

Barbara R.

Position: Director

Appointed: 01 July 2010

Tom U.

Position: Director

Appointed: 24 March 2009

Jayne R.

Position: Director

Appointed: 10 February 2020

Resigned: 30 December 2021

Harley B.

Position: Director

Appointed: 27 January 2020

Resigned: 01 January 2022

Shaun N.

Position: Director

Appointed: 27 January 2020

Resigned: 04 July 2022

Malcolm P.

Position: Director

Appointed: 18 January 2014

Resigned: 01 October 2016

Clive P.

Position: Director

Appointed: 02 October 2013

Resigned: 27 January 2020

Katie H.

Position: Director

Appointed: 06 February 2013

Resigned: 01 March 2018

Carole W.

Position: Director

Appointed: 27 July 2012

Resigned: 23 September 2019

Gareth S.

Position: Director

Appointed: 01 July 2010

Resigned: 09 March 2015

Melvyn E.

Position: Secretary

Appointed: 24 March 2009

Resigned: 27 July 2012

Sarah M.

Position: Secretary

Appointed: 24 March 2009

Resigned: 30 June 2010

Anna P.

Position: Secretary

Appointed: 24 March 2009

Resigned: 30 June 2010

Jonathan T.

Position: Director

Appointed: 24 March 2009

Resigned: 29 July 2015

Kathryn H.

Position: Secretary

Appointed: 24 March 2009

Resigned: 26 May 2017

Alvin T.

Position: Secretary

Appointed: 24 March 2009

Resigned: 22 February 2016

Robert T.

Position: Secretary

Appointed: 24 March 2009

Resigned: 27 January 2020

Margaret J.

Position: Secretary

Appointed: 24 March 2009

Resigned: 05 June 2017

Gareth J.

Position: Secretary

Appointed: 24 March 2009

Resigned: 05 June 2017

David J.

Position: Secretary

Appointed: 24 March 2009

Resigned: 05 June 2017

Nicola C.

Position: Secretary

Appointed: 24 March 2009

Resigned: 01 December 2017

Matthew T.

Position: Secretary

Appointed: 24 March 2009

Resigned: 01 August 2013

Denise M.

Position: Director

Appointed: 24 March 2009

Resigned: 15 October 2013

Huw J.

Position: Director

Appointed: 24 March 2009

Resigned: 06 June 2017

Marcella I.

Position: Director

Appointed: 07 December 2007

Resigned: 01 April 2013

Alexander S.

Position: Secretary

Appointed: 24 March 2007

Resigned: 01 January 2013

Matthew H.

Position: Director

Appointed: 26 July 2006

Resigned: 03 August 2009

Paul R.

Position: Director

Appointed: 25 July 2006

Resigned: 26 July 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 July 2006

Resigned: 25 July 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2006

Resigned: 25 July 2006

Peter W.

Position: Secretary

Appointed: 25 July 2006

Resigned: 03 August 2009

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Huw J. The abovementioned PSC has 25-50% voting rights.

Huw J.

Notified on 10 April 2016
Ceased on 6 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets1 7031 3882 3051 093
Net Assets Liabilities8335391 548209
Other
Creditors1 1761 1861 0991 266
Net Current Assets Liabilities8335391 548209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal306337342382
Total Assets Less Current Liabilities8335391 548209

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 12th, February 2024
Free Download (3 pages)

Company search