Spencer Court Freehold (management) Limited LONDON


Founded in 2002, Spencer Court Freehold (management), classified under reg no. 04504170 is an active company. Currently registered at 8 Spencer Court N12 0HN, London the company has been in the business for 22 years. Its financial year was closed on Monday 5th February and its latest financial statement was filed on 5th February 2022.

At the moment there are 6 directors in the the firm, namely Emma C., Ava M. and Rajnikant S. and others. In addition one secretary - Kiritkumar V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Russell C. who worked with the the firm until 25 November 2004.

Spencer Court Freehold (management) Limited Address / Contact

Office Address 8 Spencer Court
Office Address2 14/16 Granville Road Finchley
Town London
Post code N12 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504170
Date of Incorporation Tue, 6th Aug 2002
Industry Other accommodation
End of financial Year 5th February
Company age 22 years old
Account next due date Sun, 5th Nov 2023 (175 days after)
Account last made up date Sat, 5th Feb 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Emma C.

Position: Director

Appointed: 14 April 2021

Ava M.

Position: Director

Appointed: 08 November 2010

Rajnikant S.

Position: Director

Appointed: 24 July 2006

Kiritkumar V.

Position: Secretary

Appointed: 25 November 2004

Anthony L.

Position: Director

Appointed: 21 November 2003

Chandru K.

Position: Director

Appointed: 20 December 2002

Kiritkumar V.

Position: Director

Appointed: 20 December 2002

John M.

Position: Director

Appointed: 21 February 2017

Resigned: 28 September 2023

Filippo C.

Position: Director

Appointed: 30 September 2004

Resigned: 08 November 2010

Saida B.

Position: Director

Appointed: 12 March 2003

Resigned: 24 July 2006

Clinton H.

Position: Director

Appointed: 20 December 2002

Resigned: 30 September 2004

Vera D.

Position: Director

Appointed: 20 December 2002

Resigned: 21 October 2003

Fortunata D.

Position: Director

Appointed: 20 December 2002

Resigned: 21 February 2017

Russell C.

Position: Director

Appointed: 08 August 2002

Resigned: 08 April 2021

Russell C.

Position: Secretary

Appointed: 08 August 2002

Resigned: 25 November 2004

Melanie R.

Position: Director

Appointed: 08 August 2002

Resigned: 19 October 2004

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 06 August 2002

Resigned: 08 August 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 08 August 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Kiritkumar V. This PSC.

Kiritkumar V.

Notified on 6 August 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-052016-02-052017-02-052018-02-052019-02-052020-02-052021-02-052022-02-052023-02-05
Net Worth4 0016 0078 352      
Balance Sheet
Cash Bank On Hand  8 1529 75611 00211 78012 56414 37315 158
Current Assets4 2016 2078 15210 45612 40213 28015 16514 81716 102
Debtors5001 2004007001 4001 5002 601444944
Net Assets Liabilities  8 35210 25512 20113 08014 71614 36915 628
Cash Bank In Hand3 7015 007       
Net Assets Liabilities Including Pension Asset Liability4 0016 0078 352      
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve3 9935 999       
Shareholder Funds4 0016 0078 352      
Other
Creditors  200200200200449449474
Net Current Assets Liabilities4 2016 0078 35210 25512 20213 08014 71614 36815 628
Other Creditors  200200200200449449474
Total Assets Less Current Liabilities4 2016 2078 352 12 20213 080   
Trade Debtors Trade Receivables  4007001 4001 5002 601444944
Accruals Deferred Income200200       
Creditors Due Within One Year 200200      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 200400      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
28th September 2023 - the day director's appointment was terminated
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements