Spencers Property Investments Limited ILFORD


Founded in 1996, Spencers Property Investments, classified under reg no. 03236398 is an active company. Currently registered at 249 Cranbrook Road IG1 4TG, Ilford the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 19th August 1996 Spencers Property Investments Limited is no longer carrying the name Spencer Property Investments.

At the moment there are 2 directors in the the firm, namely Roger S. and Alan S.. In addition one secretary - Roger S. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Spencers Property Investments Limited Address / Contact

Office Address 249 Cranbrook Road
Town Ilford
Post code IG1 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03236398
Date of Incorporation Mon, 12th Aug 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 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 Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Roger S.

Position: Director

Appointed: 12 August 1996

Roger S.

Position: Secretary

Appointed: 12 August 1996

Alan S.

Position: Director

Appointed: 12 August 1996

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 12 August 1996

Resigned: 13 August 1996

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 August 1996

Resigned: 13 August 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Alan S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Roger S. This PSC owns 25-50% shares.

Alan S.

Notified on 11 August 2016
Nature of control: 25-50% shares

Roger S.

Notified on 11 August 2016
Nature of control: 25-50% shares

Company previous names

Spencer Property Investments August 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 356 69312 920 848       
Balance Sheet
Cash Bank On Hand 442 287472 390568 970627 420598 374618 579690 218730 958
Current Assets294 657447 818477 897569 769569 769600 367620 052696 945735 091
Debtors3 6065 5315 5077995 0391 9931 4736 7274 133
Net Assets Liabilities 10 528 05711 303 68810 883 39010 883 39012 040 88911 960 00512 032 01911 205 992
Other Debtors 4 5854 4085054 7381 6921 1706 1042 085
Property Plant Equipment 20 580 13721 457 24220 850 05720 849 60222 157 19022 156 86222 157 67922 157 277
Cash Bank In Hand291 051442 287       
Tangible Fixed Assets17 217 51420 580 137       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve89 783327 103       
Shareholder Funds9 356 69312 920 848       
Other
Accrued Liabilities Deferred Income 46 75445 51554 74055 56954 02256 43351 59362 181
Accumulated Depreciation Impairment Property Plant Equipment 25 39525 71626 25026 70527 09127 41927 89128 293
Additions Other Than Through Business Combinations Property Plant Equipment  52 4261 749   1 289 
Average Number Employees During Period    44444
Bank Borrowings Overdrafts 7 975 1276 608 7686 608 8096 608 6906 607 5587 962 4307 962 6497 965 835
Corporation Tax Payable 68 97156 89463 94763 92352 27660 96470 65562 257
Corporation Tax Recoverable  919     
Creditors 7 975 1277 974 768127 682127 6821 383 8017 962 4307 962 6497 965 835
Dividends Paid 50 000120 000200 000     
Fixed Assets17 227 21620 589 83921 466 94420 850 05720 850 057    
Increase From Depreciation Charge For Year Property Plant Equipment  321535 386328472402
Investments 9 7029 702      
Investments Fixed Assets9 7029 7029 702      
Net Current Assets Liabilities219 159306 136361 053442 087442 087-783 434490 882562 298600 485
Number Shares Issued Fully Paid     100   
Other Creditors 24 1671 366 0001 366 0002 6151 261 3434415 7029 764
Other Remaining Borrowings    1 259 659    
Other Taxation Social Security Payable  3 7573 7577 51316 16011 3326 697404
Par Value Share 1   1   
Prepayments Accrued Income 284285275301301303343443
Profit Loss 287 320895 631-220 298     
Property Plant Equipment Gross Cost 20 605 53221 482 95820 876 30720 876 30722 184 28122 184 28122 185 570 
Provisions For Liabilities Balance Sheet Subtotal 2 392 7912 549 5412 433 9452 433 9452 725 3092 725 3092 725 3093 585 935
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 392 7912 549 541      
Total Assets Less Current Liabilities17 446 37520 895 97521 827 99721 292 14421 292 14421 373 75622 647 74422 719 97722 757 762
Total Increase Decrease From Revaluations Property Plant Equipment  825 000-608 400 1 307 974   
Trade Creditors Trade Payables 1 791134696     
Trade Debtors Trade Receivables 663805    2801 605
Creditors Due After One Year8 089 6827 975 127       
Creditors Due Within One Year75 498141 682       
Number Shares Allotted 100       
Revaluation Reserve9 266 81012 593 645       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 36 165       
Tangible Fixed Assets Cost Or Valuation17 242 53220 605 532       
Tangible Fixed Assets Depreciation25 01825 395       
Tangible Fixed Assets Depreciation Charged In Period 377       
Tangible Fixed Assets Increase Decrease From Revaluations 3 326 835       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements