SPECTRUM PREMIER HOMES LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

SPECTRUM PREMIER HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BASINGSTOKE ENGLAND and has the status: Active.
SPECTRUM PREMIER HOMES LIMITED was incorporated 30 years ago on 25/03/1994 and has the registered number: 02914932. The accounts status is FULL and accounts are next due on 31/12/2024.

SPECTRUM PREMIER HOMES LIMITED - BASINGSTOKE

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SOVEREIGN HOUSE
BASINGSTOKE
HAMPSHIRE
RG21 4FA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WESTERN CHALLENGE SERVICES LIMITED (until 11/07/2012)

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLOTTE FERRIS Secretary 2020-12-03 CURRENT
MR JAMES WISHART GIBSON Feb 1971 British Director 2023-02-16 CURRENT
MR PATRICK JOSEPH WALLACE Jun 1973 British Director 2022-09-08 CURRENT
MR IAIN MACKRORY-JAMIESON Apr 1971 British Director 2021-07-02 CURRENT
MR LUKE BINGHAM Aug 1965 British Director 2021-03-10 CURRENT
MR RICHARD WAYNE MORRIS Mar 1953 British Director 1994-03-25 UNTIL 2012-10-15 RESIGNED
MR PHILIP JOHN STEPHENS Apr 1957 British Director 2017-01-26 UNTIL 2017-10-11 RESIGNED
MR MICHAEL STANNARD Oct 1926 British Director 1997-04-29 UNTIL 2011-09-20 RESIGNED
MR RICHARD THOMAS ORGAN Jun 1952 British Director 2012-09-13 UNTIL 2013-07-25 RESIGNED
MRS JITINDER TAKHAR Feb 1965 British Director 2012-02-08 UNTIL 2012-10-15 RESIGNED
MR BARRY NETHERCOTT Feb 1954 British Director 2019-01-02 UNTIL 2019-11-21 RESIGNED
BARRY JAMES NEAVES Feb 1948 White British Director 2012-09-13 UNTIL 2015-03-11 RESIGNED
MR NIALL EDWARD HENRY MORROW May 1941 White British Director 2014-08-12 UNTIL 2016-11-11 RESIGNED
MR ROBERT JOSEPH MORRISSEY Jan 1955 British Director 2012-09-13 UNTIL 2016-11-11 RESIGNED
MR STEPHEN JONATHAN VEALE TRENWITH May 1967 British Director 2021-04-16 UNTIL 2022-12-01 RESIGNED
MR AMIT KOTECHA Secretary 2012-02-14 UNTIL 2012-08-31 RESIGNED
MR MARTIN JOHN LUCAS Feb 1965 British Director 2004-07-06 UNTIL 2012-10-15 RESIGNED
JEANETTE KAREN CLARKE Sep 1965 Secretary 2004-02-16 UNTIL 2011-07-21 RESIGNED
MRS ALLENE CLAIRE O'SHAUGHNESSY Nov 1972 Northern Irish Director 2015-06-09 UNTIL 2016-11-11 RESIGNED
MR RICHARD WAYNE MORRIS Mar 1953 British Secretary 1994-03-25 UNTIL 2002-06-10 RESIGNED
CLAIRE MCKENNA Secretary 2012-09-13 UNTIL 2020-12-03 RESIGNED
MR RICHARD WAYNE MORRIS Secretary 2011-07-22 UNTIL 2012-02-13 RESIGNED
MR MARTIN JOHN LUCAS Feb 1965 British Secretary 2002-06-10 UNTIL 2004-02-16 RESIGNED
MRS RITA AKUSHIE Jan 1966 British Director 2018-10-15 UNTIL 2018-12-14 RESIGNED
MR NICHOLAS JOHN DYER Nov 1946 Director 2012-09-13 UNTIL 2015-07-31 RESIGNED
MS LIN JANE COUSINS Dec 1952 British Director 2012-09-13 UNTIL 2016-09-13 RESIGNED
JOHN EDGAR COLLINGE Jan 1945 British Director 1994-03-25 UNTIL 2004-07-06 RESIGNED
MR MARTIN STEPHEN CHAPMAN-KELLY Jun 1959 British Director 2014-01-15 UNTIL 2014-10-17 RESIGNED
ROBERT JEREMY BARTON Oct 1968 British Director 2015-06-09 UNTIL 2016-11-11 RESIGNED
MR JOHN ROBERT EARLEY Sep 1949 British Director 2012-09-13 UNTIL 2013-03-31 RESIGNED
TRACEY ANNE BARNES Aug 1963 British Director 2019-11-21 UNTIL 2021-03-10 RESIGNED
MR ROGER JOHN AVON Nov 1945 British Director 2012-09-13 UNTIL 2016-09-13 RESIGNED
MR RICHARD HILL Aug 1968 British Director 2016-11-11 UNTIL 2017-07-20 RESIGNED
MR STEPHEN ALEPPO Nov 1977 British Director 2021-03-10 UNTIL 2022-08-25 RESIGNED
MR IAN BAKER May 1970 British Director 2015-06-10 UNTIL 2016-03-15 RESIGNED
MR MARK HATTERSLEY Sep 1966 British Director 2017-07-20 UNTIL 2018-10-15 RESIGNED
MR BENJAMIN DAVID DENTON Nov 1965 British Director 2017-10-11 UNTIL 2018-07-06 RESIGNED
MR STUART LAIRD May 1953 British Director 2017-01-26 UNTIL 2021-03-10 RESIGNED
MS CHRISTINE ANNE TURNER Jun 1957 British Director 2012-09-13 UNTIL 2016-11-11 RESIGNED
BRYAN ROBERT LESLIE WILCOX Jan 1922 British Director 1994-03-25 UNTIL 2009-07-01 RESIGNED
THOMAS MCEWAN TELFER Apr 1926 British Director 1994-03-25 UNTIL 1997-04-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sovereign Housing Association Limited 2017-07-25 Newbury   Berkshire Right to appoint and remove directors
Significant influence or control
Spectrum Housing Group Ltd 2016-04-06 - 2016-11-11 Christchurch   Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIVERSLEA (RESIDENTS NO 1) MANAGEMENT COMPANY LIMITED CHRISTCHURCH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NEWTON HOUSE MANAGEMENT COMPANY (DEVON) LIMITED EXETER ENGLAND Active MICRO ENTITY 98000 - Residents property management
CITIZENS ADVICE SOMERSET YEOVIL Active SMALL 63990 - Other information service activities n.e.c.
ABRI GROUP LIMITED EASTLEIGH Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
SIGNPOST HOMES LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
THREE DRAGONS (LC) LIMITED GLASTONBURY Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
VESTAL DEVELOPMENTS LIMITED PORTSMOUTH ENGLAND Active FULL 41100 - Development of building projects
OXFORD ATLANTIC LIMITED BICESTER Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
REPUBLIC CAMPAIGN LIMITED LONDON Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
SOVEREIGN HOUSING DESIGN AND BUILD LIMITED BASINGSTOKE ENGLAND Active FULL 41100 - Development of building projects
SOVEREIGN HOUSING PARTNERSHIPS LIMITED BASINGSTOKE ENGLAND Active FULL 41100 - Development of building projects
SOVEREIGN HOUSING DEVELOPMENTS LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CANADA HILL LIMITED WATFORD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CORNERSTONE PROPERTY ASSETS LIMITED CRAWLEY ... SMALL 70229 - Management consultancy activities other than financial management
ROWAN HOMES (NHH) LTD LETCHWORTH GARDEN CITY ENGLAND Active FULL 98000 - Residents property management
SPECTRUM PROPERTY VENTURES LIMITED BASINGSTOKE ENGLAND Dissolved... FULL 41100 - Development of building projects
LW&P (HOLDINGS) LIMITED EYE UNITED KINGDOM ... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
TARN DEVELOPMENT HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
DIAGEO NORTHERN IRELAND LIMITED BELFAST Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LILLY RESEARCH CENTRE LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
POINTS WEST HOUSING LIMITED BASINGSTOKE ENGLAND Active DORMANT 99999 - Dormant Company
SOVEREIGN ADVANCES LIMITED BASINGSTOKE ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SOVEREIGN HOUSING CAPITAL PLC BASINGSTOKE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SOVEREIGN HOUSING PARTNERSHIPS LIMITED BASINGSTOKE ENGLAND Active FULL 41100 - Development of building projects
SOVEREIGN HOUSING PROPERTY SERVICES LIMITED BASINGSTOKE ENGLAND Active FULL 81100 - Combined facilities support activities
LINDEN HOMES WESTINGHOUSE LLP BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL None Supplied
SOVEREIGN BDW (NEWBURY) LLP BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL None Supplied
CREST SOVEREIGN (BROOKLANDS) LLP BASINGSTOKE ENGLAND Active FULL None Supplied