Spruceunit Property Management Limited CROYDON


Founded in 1991, Spruceunit Property Management, classified under reg no. 02628803 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Paul V., Kim D. and Cosmo G. and others. Of them, Michael F. has been with the company the longest, being appointed on 11 February 1999 and Paul V. has been with the company for the least time - from 26 June 2023. At present 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.

Spruceunit Property Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628803
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Paul V.

Position: Director

Appointed: 26 June 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 March 2021

Kim D.

Position: Director

Appointed: 27 July 2015

Cosmo G.

Position: Director

Appointed: 21 June 2000

Michael F.

Position: Director

Appointed: 11 February 1999

William M.

Position: Director

Appointed: 09 July 2007

Resigned: 14 August 2013

George F.

Position: Director

Appointed: 04 July 2000

Resigned: 02 October 2008

James H.

Position: Director

Appointed: 27 March 1996

Resigned: 30 July 1998

Amanda D.

Position: Director

Appointed: 27 March 1996

Resigned: 30 July 1998

Alison B.

Position: Director

Appointed: 01 September 1995

Resigned: 30 August 1996

Robin M.

Position: Director

Appointed: 10 July 1995

Resigned: 19 February 2010

Anne C.

Position: Secretary

Appointed: 01 February 1995

Resigned: 15 March 2021

David D.

Position: Secretary

Appointed: 08 July 1992

Resigned: 01 February 1995

Virginia B.

Position: Director

Appointed: 08 June 1992

Resigned: 01 November 2017

Graham C.

Position: Director

Appointed: 25 July 1991

Resigned: 10 May 1992

David D.

Position: Director

Appointed: 25 July 1991

Resigned: 29 November 1995

Daniel K.

Position: Director

Appointed: 25 July 1991

Resigned: 01 July 1995

Henry T.

Position: Director

Appointed: 25 July 1991

Resigned: 01 October 2007

Henry T.

Position: Secretary

Appointed: 25 July 1991

Resigned: 08 July 1992

George R.

Position: Director

Appointed: 25 July 1991

Resigned: 15 January 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1991

Resigned: 25 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1991

Resigned: 25 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 3812222       
Balance Sheet
Current Assets     15 76215 76215 76215 76215 762
Debtors250 06815 76215 76215 76215 76215 762    
Net Assets Liabilities     42 86842 86842 86842 86842 868
Other Debtors  15 76215 76215 76215 762    
Property Plant Equipment  24 28124 28124 28124 281    
Net Assets Liabilities Including Pension Asset Liability 2222       
Tangible Fixed Assets24 28124 28124 281       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve8 359         
Shareholder Funds8 3812222       
Other
Fixed Assets27 10627 10627 10627 10627 10627 10627 10627 10627 10627 106
Investments Fixed Assets2 8252 8252 8252 8252 8252 825    
Net Current Assets Liabilities24 12115 76215 76215 76215 76215 76215 76215 76215 76215 762
Number Shares Issued Fully Paid    2222    
Par Value Share 11 11    
Property Plant Equipment Gross Cost  24 28124 28124 281     
Total Assets Less Current Liabilities51 22742 86842 86842 86842 86842 86842 86842 86842 86842 868
Creditors Due After One Year42 84642 84642 846       
Creditors Due Within One Year225 947         
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation 24 28124 281       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, August 2023
Free Download (6 pages)

Company search