Spencers Estate Agents Limited ALTRINCHAM


Founded in 1982, Spencers Estate Agents, classified under reg no. 01651392 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/03/03 Spencers Estate Agents Limited is no longer carrying the name Mann & . (thames Valley).

The firm has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. Currently 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.

Spencers Estate Agents Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651392
Date of Incorporation Thu, 15th Jul 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 04 November 2013

Shirley L.

Position: Secretary

Appointed: 29 April 2010

Resigned: 01 February 2016

Gareth W.

Position: Director

Appointed: 25 February 2010

Resigned: 30 November 2021

Michael A.

Position: Director

Appointed: 26 August 2009

Resigned: 29 April 2010

Mark S.

Position: Secretary

Appointed: 19 March 2009

Resigned: 29 April 2010

Albert H.

Position: Director

Appointed: 19 June 2007

Resigned: 29 April 2010

James H.

Position: Director

Appointed: 01 January 2004

Resigned: 19 March 2009

Jonathan S.

Position: Director

Appointed: 18 April 2002

Resigned: 31 March 2005

James H.

Position: Secretary

Appointed: 17 April 2001

Resigned: 19 March 2009

Mark W.

Position: Director

Appointed: 01 January 2001

Resigned: 29 April 2010

David F.

Position: Director

Appointed: 26 April 2000

Resigned: 17 April 2001

Simon D.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 1997

David M.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 2002

Nicholas O.

Position: Director

Appointed: 08 December 1995

Resigned: 29 April 2010

Anthony E.

Position: Director

Appointed: 20 February 1995

Resigned: 26 April 2000

Jennifer R.

Position: Director

Appointed: 20 February 1995

Resigned: 17 April 2001

Jennifer R.

Position: Secretary

Appointed: 20 February 1995

Resigned: 17 April 2001

Brian A.

Position: Director

Appointed: 20 February 1995

Resigned: 07 December 1995

Anthony T.

Position: Director

Appointed: 01 July 1993

Resigned: 20 February 1995

Janice S.

Position: Director

Appointed: 01 July 1993

Resigned: 20 February 1995

Kenneth M.

Position: Director

Appointed: 06 April 1992

Resigned: 31 December 1992

Richard W.

Position: Director

Appointed: 01 January 1992

Resigned: 08 August 1993

David M.

Position: Director

Appointed: 01 January 1992

Resigned: 09 April 1992

Harry H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 December 2009

Peter F.

Position: Director

Appointed: 01 October 1991

Resigned: 31 October 1994

David S.

Position: Director

Appointed: 01 October 1991

Resigned: 01 January 1992

Derek C.

Position: Director

Appointed: 01 October 1991

Resigned: 01 January 1992

Anthony T.

Position: Secretary

Appointed: 01 October 1991

Resigned: 20 February 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mann & . (thames Valley) March 3, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, August 2023
Free Download

Company search

Advertisements