Spencer Street Development Management Company Limited HORNSEA


Founded in 1983, Spencer Street Development Management Company, classified under reg no. 01758898 is an active company. Currently registered at 83 Cliff Road HU18 1HU, Hornsea the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Brian W. and Muriel S.. In addition one secretary - Sue H. - is with the firm. Currently 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.

Spencer Street Development Management Company Limited Address / Contact

Office Address 83 Cliff Road
Town Hornsea
Post code HU18 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01758898
Date of Incorporation Wed, 5th Oct 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Sue H.

Position: Secretary

Appointed: 24 August 2015

Brian W.

Position: Director

Appointed: 20 August 2015

Muriel S.

Position: Director

Appointed: 02 July 1996

Sue H.

Position: Director

Appointed: 03 July 2015

Resigned: 20 August 2015

Paul G.

Position: Secretary

Appointed: 11 April 2003

Resigned: 24 August 2015

Paul G.

Position: Director

Appointed: 23 May 2001

Resigned: 18 August 2015

Alan K.

Position: Director

Appointed: 15 December 1999

Resigned: 11 April 2003

Alan K.

Position: Secretary

Appointed: 15 December 1999

Resigned: 11 April 2003

Jeremy S.

Position: Secretary

Appointed: 27 February 1998

Resigned: 15 December 1999

Jeremy S.

Position: Director

Appointed: 27 February 1998

Resigned: 15 December 1999

Gillian R.

Position: Director

Appointed: 07 August 1994

Resigned: 27 February 1998

Gillian R.

Position: Secretary

Appointed: 07 August 1994

Resigned: 27 February 1998

Denise B.

Position: Secretary

Appointed: 24 August 1993

Resigned: 06 August 1994

George W.

Position: Director

Appointed: 09 October 1992

Resigned: 04 July 1994

Edwin F.

Position: Secretary

Appointed: 27 July 1992

Resigned: 24 August 1993

Enid G.

Position: Director

Appointed: 07 May 1991

Resigned: 01 February 2001

Miranda B.

Position: Director

Appointed: 07 May 1991

Resigned: 01 June 1992

Edwin F.

Position: Director

Appointed: 07 May 1991

Resigned: 03 August 1994

Geoffrey B.

Position: Secretary

Appointed: 07 May 1991

Resigned: 01 July 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Sue H. The abovementioned PSC and has 25-50% shares.

Sue H.

Notified on 31 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-312022-03-312023-03-31
Net Worth3333      
Balance Sheet
Net Assets Liabilities    333333
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Shareholder Funds3333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333333
Number Shares Allotted 333333 33
Par Value Share 111 11 11
Share Capital Allotted Called Up Paid3333      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements