Spens House Limited BRISTOL


Founded in 2007, Spens House, classified under reg no. 06166433 is an active company. Currently registered at 6th Floor Embassy House BS8 1SB, Bristol the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Maddalena P., Lauren Y. and Daniel C.. Of them, Lauren Y., Daniel C. have been with the company the longest, being appointed on 8 March 2022 and Maddalena P. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the firm until 6 March 2015.

Spens House Limited Address / Contact

Office Address 6th Floor Embassy House
Office Address2 Queens Avenue
Town Bristol
Post code BS8 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06166433
Date of Incorporation Fri, 16th Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Maddalena P.

Position: Director

Appointed: 01 November 2023

Lauren Y.

Position: Director

Appointed: 08 March 2022

Daniel C.

Position: Director

Appointed: 08 March 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 26 February 2018

Stephen M.

Position: Director

Appointed: 30 November 2018

Resigned: 01 November 2023

Laura B.

Position: Director

Appointed: 17 October 2018

Resigned: 08 March 2022

Lauren O.

Position: Director

Appointed: 26 February 2018

Resigned: 17 October 2018

Stephen H.

Position: Director

Appointed: 21 September 2017

Resigned: 30 November 2018

Nael K.

Position: Director

Appointed: 06 March 2015

Resigned: 26 February 2018

Pablo C.

Position: Director

Appointed: 06 March 2015

Resigned: 26 February 2018

Justin B.

Position: Director

Appointed: 06 March 2015

Resigned: 21 September 2017

Lesley F.

Position: Director

Appointed: 16 March 2007

Resigned: 21 September 2017

Philip B.

Position: Secretary

Appointed: 16 March 2007

Resigned: 06 March 2015

Peter D.

Position: Director

Appointed: 16 March 2007

Resigned: 06 March 2015

David F.

Position: Director

Appointed: 16 March 2007

Resigned: 06 March 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Aparthotel Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Saco Group Holdings Limited that put Bristol, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Aparthotel Holdings Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11145986
Notified on 26 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Saco Group Holdings Limited

6th Floor Embassy House Queens Avenue, Bristol, BS8 1SB, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies For England And Wales
Registration number 08372228
Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/11/01
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements