Spl Property Services Ltd LONDON


Founded in 2004, Spl Property Services, classified under reg no. 05012530 is an active company. Currently registered at First Floor, SE1 0NQ, London the company has been in the business for 20 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2020-07-21 Spl Property Services Ltd is no longer carrying the name Spl Contracting.

The company has one director. Paul G., appointed on 14 December 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan G. who worked with the the company until 19 March 2014.

Spl Property Services Ltd Address / Contact

Office Address First Floor,
Office Address2 73-81 Southwark Bridge Road
Town London
Post code SE1 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012530
Date of Incorporation Mon, 12th Jan 2004
Industry Electrical installation
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Paul G.

Position: Director

Appointed: 14 December 2017

Mark C.

Position: Director

Appointed: 15 December 2014

Resigned: 26 February 2016

Andrew S.

Position: Director

Appointed: 01 October 2013

Resigned: 21 April 2015

Christopher H.

Position: Director

Appointed: 01 October 2013

Resigned: 14 December 2017

Nicholas M.

Position: Director

Appointed: 01 October 2013

Resigned: 01 July 2020

Paul G.

Position: Director

Appointed: 27 January 2004

Resigned: 01 October 2013

Susan G.

Position: Secretary

Appointed: 27 January 2004

Resigned: 19 March 2014

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 14 January 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 12 January 2004

Resigned: 16 January 2004

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Susan G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Paul G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Susan G.

Notified on 10 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul G.

Notified on 14 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher H.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares

Company previous names

Spl Contracting July 21, 2020
Industrial Light And Power July 3, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 31st, July 2023
Free Download (10 pages)

Company search