Sphere Property Ltd POOLE


Sphere Property Ltd was formally closed on 2022-06-22. Sphere Property was a private limited company that was located at Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, Dorset. Its total net worth was valued to be approximately -4291 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2011-07-05) was run by 1 director.
Director Alexander C. who was appointed on 23 July 2014.

The company was officially classified as "other service activities not elsewhere classified" (96090). The most recent confirmation statement was sent on 2019-12-18 and last time the annual accounts were sent was on 31 January 2017. 2015-07-05 is the date of the latest annual return.

Sphere Property Ltd Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07692843
Date of Incorporation Tue, 5th Jul 2011
Date of Dissolution Wed, 22nd Jun 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Wed, 31st Oct 2018
Account last made up date Tue, 31st Jan 2017
Next confirmation statement due date Fri, 29th Jan 2021
Last confirmation statement dated Wed, 18th Dec 2019

Company staff

Alexander C.

Position: Director

Appointed: 23 July 2014

Alistair C.

Position: Director

Appointed: 19 August 2014

Resigned: 03 June 2018

Michelle C.

Position: Director

Appointed: 18 June 2014

Resigned: 23 July 2014

Alexander C.

Position: Director

Appointed: 26 July 2013

Resigned: 18 June 2014

Michael M.

Position: Director

Appointed: 15 April 2013

Resigned: 26 July 2013

Alexander C.

Position: Director

Appointed: 14 December 2012

Resigned: 15 April 2013

Michael M.

Position: Director

Appointed: 18 May 2012

Resigned: 14 December 2012

Alexander C.

Position: Director

Appointed: 05 July 2011

Resigned: 18 May 2012

People with significant control

Alexander C.

Notified on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander C.

Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312014-01-312015-01-312016-01-312017-01-31
Net Worth-4 291130 362140 497305 092 
Balance Sheet
Cash Bank On Hand   2 37911 937
Current Assets1 293 215250 176323 124741 1301 438 397
Debtors92 642239 347318 587500 245747 078
Net Assets Liabilities   305 092546 231
Other Debtors   453 632747 078
Property Plant Equipment   75 16588 161
Total Inventories   238 505679 382
Cash Bank In Hand88 57310 8294 5372 380 
Net Assets Liabilities Including Pension Asset Liability-4 291130 362140 497305 092 
Stocks Inventory1 112 000  238 505 
Tangible Fixed Assets   75 165 
Reserves/Capital
Called Up Share Capital1111 
Profit Loss Account Reserve-4 292130 361140 496305 091 
Shareholder Funds-4 291130 362140 497305 092 
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 84720 601
Additions Other Than Through Business Combinations Property Plant Equipment    27 750
Average Number Employees During Period   33
Creditors   174 736488 069
Finance Lease Liabilities Present Value Total   174 736488 069
Increase From Depreciation Charge For Year Property Plant Equipment    14 754
Net Current Assets Liabilities-4 291130 362140 497404 663946 139
Number Shares Issued Fully Paid   100100
Other Creditors   77 26838 924
Other Inventories   238 505679 382
Other Payables Accrued Expenses   3 0003 000
Par Value Share 0 00
Property Plant Equipment Gross Cost   81 012108 762
Taxation Social Security Payable   5 50775 611
Total Assets Less Current Liabilities-4 291130 362140 497479 8281 034 300
Total Borrowings   174 736488 069
Trade Creditors Trade Payables   35 400100 551
Trade Debtors Trade Receivables   46 613 
Creditors Due After One Year   174 736 
Creditors Due Within One Year1 297 506119 814182 627336 467 
Fixed Assets   75 165 
Number Shares Allotted 100100100 
Other Debtors Due After One Year 47 848   
Secured Debts941 350    
Share Capital Allotted Called Up Paid11   
Amount Specific Advance Or Credit Directors 191 394   
Value Shares Allotted  11 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022
Free Download (1 page)

Company search

Advertisements