Spencer Properties (UK) Limited LEEDS


Founded in 2003, Spencer Properties (UK), classified under reg no. 04707516 is an active company. Currently registered at 18 Headingley Lane LS6 2AS, Leeds the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Simon T. and John S.. In addition one secretary - Simon T. - is with the firm. 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 - Richard J. who worked with the the company until 4 April 2017.

Spencer Properties (UK) Limited Address / Contact

Office Address 18 Headingley Lane
Town Leeds
Post code LS6 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707516
Date of Incorporation Fri, 21st Mar 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Simon T.

Position: Director

Appointed: 06 June 2023

Simon T.

Position: Secretary

Appointed: 05 April 2017

John S.

Position: Director

Appointed: 04 September 2003

Gordon S.

Position: Director

Appointed: 21 March 2003

Resigned: 13 February 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Jacqueline S.

Position: Director

Appointed: 21 March 2003

Resigned: 17 March 2023

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

Richard J.

Position: Secretary

Appointed: 21 March 2003

Resigned: 04 April 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Jacqueline S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gordon S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jacqueline S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gordon S.

Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand458 850521 480694 265774 593
Current Assets725 430811 821948 1611 027 180
Debtors266 580290 341253 896252 587
Net Assets Liabilities8 689 3919 006 9749 134 4589 241 982
Other Debtors249 332274 197230 741233 810
Property Plant Equipment422 592442 262436 691432 515
Other
Accumulated Depreciation Impairment Property Plant Equipment94 934102 365107 936112 112
Amounts Owed By Related Parties10 4566 85613 0368 946
Average Number Employees During Period11111111
Bank Borrowings Overdrafts8 450 0008 310 0008 240 0008 170 000
Corporation Tax Payable41 42373 74563 41533 179
Creditors8 451 8078 316 0228 240 0008 170 000
Fixed Assets16 867 31716 886 98716 881 41616 877 240
Increase From Depreciation Charge For Year Property Plant Equipment 7 4315 5714 176
Investment Property16 082 79316 082 79316 082 79316 082 793
Investment Property Fair Value Model16 082 79316 082 79316 082 793 
Investments Fixed Assets361 932361 932361 932361 932
Investments In Group Undertakings Participating Interests361 932361 932361 932361 932
Key Management Personnel Compensation Total27 95727 95727 95727 957
Net Current Assets Liabilities273 881436 009493 042534 742
Other Creditors1 8076 022253 936303 812
Other Taxation Social Security Payable18 555   
Property Plant Equipment Gross Cost517 526544 627544 627 
Total Additions Including From Business Combinations Property Plant Equipment 27 101  
Total Assets Less Current Liabilities17 141 19817 322 99617 374 45817 411 982
Trade Creditors Trade Payables78 87228 95267 76885 447
Trade Debtors Trade Receivables6 7929 28810 1199 831

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 28th, December 2023
Free Download (13 pages)

Company search

Advertisements