Spankme Management Company Limited


Spankme Management Company started in year 1997 as Private Limited Company with registration number 03347797. The Spankme Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 1160 High Road. Postal code: N20 0RA.

At present there are 4 directors in the the company, namely Mary E., Dilys M. and Panayiota T. and others. In addition one secretary - Panayiota T. - is with the firm. At present 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.

Spankme Management Company Limited Address / Contact

Office Address 1160 High Road
Office Address2 London
Town
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03347797
Date of Incorporation Wed, 9th Apr 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mary E.

Position: Director

Appointed: 11 May 2018

Panayiota T.

Position: Secretary

Appointed: 08 July 2015

Dilys M.

Position: Director

Appointed: 10 May 2012

Panayiota T.

Position: Director

Appointed: 31 March 2005

Andrew T.

Position: Director

Appointed: 27 May 1999

John M.

Position: Director

Appointed: 04 February 2008

Resigned: 09 October 2020

Helen C.

Position: Secretary

Appointed: 31 March 2005

Resigned: 08 July 2015

Siobhan S.

Position: Director

Appointed: 05 April 2002

Resigned: 20 December 2011

Ringley Limited

Position: Corporate Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

Peter H.

Position: Director

Appointed: 16 July 2001

Resigned: 15 March 2002

Ringley Limited

Position: Corporate Secretary

Appointed: 01 May 2001

Resigned: 25 March 2002

Mark F.

Position: Director

Appointed: 28 August 2000

Resigned: 30 March 2017

Nicholas R.

Position: Director

Appointed: 20 August 1999

Resigned: 05 October 2006

Rachel M.

Position: Director

Appointed: 12 August 1999

Resigned: 05 October 2002

Laura J.

Position: Director

Appointed: 27 May 1999

Resigned: 01 January 2003

Iain G.

Position: Secretary

Appointed: 27 May 1999

Resigned: 01 March 2002

Iain G.

Position: Director

Appointed: 05 December 1997

Resigned: 04 December 2015

Anne M.

Position: Director

Appointed: 12 April 1997

Resigned: 12 August 2020

John B.

Position: Secretary

Appointed: 09 April 1997

Resigned: 10 March 1999

Sally B.

Position: Director

Appointed: 09 April 1997

Resigned: 20 August 1999

Neil C.

Position: Director

Appointed: 09 April 1997

Resigned: 12 August 1999

Karen H.

Position: Director

Appointed: 09 April 1997

Resigned: 05 December 1997

John B.

Position: Director

Appointed: 09 April 1997

Resigned: 27 May 1999

Adam M.

Position: Director

Appointed: 09 April 1997

Resigned: 18 November 2020

Terence M.

Position: Director

Appointed: 09 April 1997

Resigned: 27 May 1999

Martin R.

Position: Director

Appointed: 09 April 1997

Resigned: 28 August 2000

Helen C.

Position: Director

Appointed: 09 April 1997

Resigned: 08 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1997

Resigned: 09 April 1997

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements