Spinnakers Property Company Limited DORSET


Founded in 1993, Spinnakers Property Company, classified under reg no. 02821455 is an active company. Currently registered at 17 Mount Pleasant Road BH15 1TU, Dorset the company has been in the business for thirty one years. Its financial year was closed on Sat, 25th May and its latest financial statement was filed on Wednesday 25th May 2022.

The company has 7 directors, namely Barry B., Margaret G. and Anthony B. and others. Of them, Geoffrey F. has been with the company the longest, being appointed on 28 September 1995 and Barry B. has been with the company for the least time - from 13 August 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spinnakers Property Company Limited Address / Contact

Office Address 17 Mount Pleasant Road
Office Address2 Poole
Town Dorset
Post code BH15 1TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821455
Date of Incorporation Tue, 25th May 1993
Industry Residents property management
End of financial Year 25th May
Company age 31 years old
Account next due date Sun, 25th Feb 2024 (112 days after)
Account last made up date Wed, 25th May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Barry B.

Position: Director

Appointed: 13 August 2015

Margaret G.

Position: Director

Appointed: 31 December 2014

Anthony B.

Position: Director

Appointed: 25 October 2004

Janet O.

Position: Director

Appointed: 10 June 1999

Peter A.

Position: Director

Appointed: 24 September 1998

David S.

Position: Director

Appointed: 03 August 1996

Geoffrey F.

Position: Director

Appointed: 28 September 1995

Susan G.

Position: Director

Appointed: 27 August 2010

Resigned: 14 June 2021

Margaret W.

Position: Director

Appointed: 20 January 2004

Resigned: 05 July 2012

Eliezer K.

Position: Director

Appointed: 10 October 2003

Resigned: 18 June 2007

Janet O.

Position: Secretary

Appointed: 06 November 2001

Resigned: 19 October 2012

David R.

Position: Secretary

Appointed: 28 November 1998

Resigned: 06 November 2001

Gillian F.

Position: Director

Appointed: 26 April 1994

Resigned: 16 November 2002

Patricia W.

Position: Director

Appointed: 08 October 1993

Resigned: 26 April 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1993

Resigned: 25 May 1993

Gerda A.

Position: Director

Appointed: 25 May 1993

Resigned: 09 November 2012

Arthur C.

Position: Director

Appointed: 25 May 1993

Resigned: 10 August 1998

James G.

Position: Director

Appointed: 25 May 1993

Resigned: 01 August 2012

John M.

Position: Director

Appointed: 25 May 1993

Resigned: 26 July 1996

Betty M.

Position: Director

Appointed: 25 May 1993

Resigned: 28 September 1995

David M.

Position: Director

Appointed: 25 May 1993

Resigned: 02 September 2004

Philip R.

Position: Director

Appointed: 25 May 1993

Resigned: 08 October 1993

Roy R.

Position: Director

Appointed: 25 May 1993

Resigned: 08 April 1999

John W.

Position: Director

Appointed: 25 May 1993

Resigned: 08 February 2000

Robert B.

Position: Director

Appointed: 25 May 1993

Resigned: 29 February 2008

Robert B.

Position: Secretary

Appointed: 25 May 1993

Resigned: 02 December 1998

London Law Services Limited

Position: Nominee Director

Appointed: 25 May 1993

Resigned: 25 May 1993

David R.

Position: Director

Appointed: 25 May 1993

Resigned: 16 November 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 25th May 2023
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements