Spineleigh Limited BURGESS HILL


Spineleigh started in year 1976 as Private Limited Company with registration number 01247665. The Spineleigh company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Burgess Hill at 1 Church Road. Postal code: RH15 9BB.

The firm has 6 directors, namely Maddison F., Michael M. and Matthew B. and others. Of them, Richard O. has been with the company the longest, being appointed on 7 March 2012 and Maddison F. has been with the company for the least time - from 6 January 2023. At the moment 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.

Spineleigh Limited Address / Contact

Office Address 1 Church Road
Town Burgess Hill
Post code RH15 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01247665
Date of Incorporation Mon, 8th Mar 1976
Industry Residents property management
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Maddison F.

Position: Director

Appointed: 06 January 2023

Michael M.

Position: Director

Appointed: 06 April 2022

Matthew B.

Position: Director

Appointed: 11 July 2018

Jane G.

Position: Director

Appointed: 04 July 2016

Jon W.

Position: Director

Appointed: 04 July 2016

Hunters Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 31 July 2015

Richard O.

Position: Director

Appointed: 07 March 2012

Lesly S.

Position: Director

Appointed: 04 July 2016

Resigned: 18 May 2020

Ian B.

Position: Secretary

Appointed: 12 February 2015

Resigned: 31 July 2015

Richard G.

Position: Director

Appointed: 28 October 2014

Resigned: 05 July 2019

Michael M.

Position: Director

Appointed: 02 April 2014

Resigned: 01 November 2017

Matthew B.

Position: Director

Appointed: 28 November 2006

Resigned: 04 July 2016

Jane G.

Position: Director

Appointed: 30 September 2003

Resigned: 17 July 2007

Paul F.

Position: Secretary

Appointed: 12 July 2000

Resigned: 25 December 2014

Julie H.

Position: Director

Appointed: 22 July 1999

Resigned: 14 August 2002

Christine H.

Position: Director

Appointed: 22 July 1999

Resigned: 13 May 2015

Duncan R.

Position: Director

Appointed: 23 April 1998

Resigned: 22 July 1999

Alfred L.

Position: Director

Appointed: 15 April 1997

Resigned: 04 July 2016

Dennis R.

Position: Director

Appointed: 18 October 1996

Resigned: 06 May 1998

Andrew S.

Position: Director

Appointed: 23 July 1996

Resigned: 23 April 1998

Alastair M.

Position: Secretary

Appointed: 29 June 1996

Resigned: 12 July 2000

Alastair M.

Position: Director

Appointed: 09 May 1995

Resigned: 13 May 2015

Colin B.

Position: Director

Appointed: 09 May 1995

Resigned: 02 December 2008

Alfred L.

Position: Director

Appointed: 29 December 1991

Resigned: 09 May 1995

Nigel L.

Position: Secretary

Appointed: 12 June 1991

Resigned: 29 June 1996

Nigel L.

Position: Director

Appointed: 12 June 1991

Resigned: 29 June 1996

Carol B.

Position: Secretary

Appointed: 17 January 1991

Resigned: 12 June 1991

Steven W.

Position: Director

Appointed: 17 January 1991

Resigned: 29 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth7 53213 474
Balance Sheet
Cash Bank In Hand4 69214 316
Current Assets8 41223 087
Debtors3 7208 771
Reserves/Capital
Called Up Share Capital3030
Profit Loss Account Reserve7 50213 444
Shareholder Funds7 53213 474
Other
Creditors Due Within One Year8809 613
Net Assets Liability Excluding Pension Asset Liability7 53213 474
Net Current Assets Liabilities7 53213 474
Number Shares Allotted 30
Par Value Share 1
Share Capital Allotted Called Up Paid3030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 30th September 2022
filed on: 25th, May 2023
Free Download (8 pages)

Company search