You are here: bizstats.co.uk > a-z index > 1 list > 14 list

148 Spr Management Limited


Founded in 2004, 148 Spr Management, classified under reg no. 05182052 is an active company. Currently registered at 148 Sefton Park Road BS7 9AL, the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Annabella G., Miranda N. and Richard M.. In addition one secretary - Richard M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

148 Spr Management Limited Address / Contact

Office Address 148 Sefton Park Road
Office Address2 Bristol
Town
Post code BS7 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182052
Date of Incorporation Fri, 16th Jul 2004
Industry Residents property management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Annabella G.

Position: Director

Appointed: 04 April 2022

Richard M.

Position: Secretary

Appointed: 01 August 2012

Miranda N.

Position: Director

Appointed: 16 June 2010

Richard M.

Position: Director

Appointed: 16 July 2004

Abigail A.

Position: Director

Appointed: 07 September 2014

Resigned: 04 April 2022

Miranda N.

Position: Secretary

Appointed: 05 August 2011

Resigned: 01 August 2012

Janet C.

Position: Secretary

Appointed: 18 March 2010

Resigned: 05 August 2011

Janet C.

Position: Director

Appointed: 16 July 2004

Resigned: 07 September 2014

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 16 July 2004

Resigned: 16 July 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2004

Resigned: 16 July 2004

Gillian P.

Position: Secretary

Appointed: 16 July 2004

Resigned: 18 March 2010

Gillian P.

Position: Director

Appointed: 16 July 2004

Resigned: 19 March 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Richard M. The abovementioned PSC and has 25-50% shares.

Richard M.

Notified on 13 July 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 8th, April 2023
Free Download (5 pages)

Company search

Advertisements