SPECTRUM PROPERTY VENTURES LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
SPECTRUM PROPERTY VENTURES LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Dissolved - no longer trading.
SPECTRUM PROPERTY VENTURES LIMITED was incorporated 12 years ago on 17/02/2012 and has the registered number: 07954841. The accounts status is FULL.
SPECTRUM PROPERTY VENTURES LIMITED was incorporated 12 years ago on 17/02/2012 and has the registered number: 07954841. The accounts status is FULL.
SPECTRUM PROPERTY VENTURES LIMITED - BASINGSTOKE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
SOVEREIGN HOUSE
BASINGSTOKE
RG21 4FA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLOTTE FERRIS | Secretary | 2020-12-03 | CURRENT | ||
MR GRAEME ANDREW GILBERT | Jul 1977 | British | Director | 2021-03-10 | CURRENT |
MRS CLAIRE MCKENNA | Secretary | 2013-09-10 UNTIL 2020-12-03 | RESIGNED | ||
MR MARK WYATT WASHER | Mar 1961 | British | Director | 2018-06-18 UNTIL 2022-08-18 | RESIGNED |
MR RICHARD WAYNE MORRIS | Mar 1953 | British | Director | 2012-10-05 UNTIL 2013-10-01 | RESIGNED |
MS CHRISTINE ANNE TURNER | Jun 1957 | British | Director | 2012-02-17 UNTIL 2012-09-13 | RESIGNED |
MRS JITINDER TAKHAR | Feb 1965 | British | Director | 2012-10-05 UNTIL 2014-11-11 | RESIGNED |
MS ANN SANTRY | Sep 1958 | British | Director | 2017-07-20 UNTIL 2018-06-18 | RESIGNED |
MRS FRANCESCA JANE RHODES | Apr 1965 | British | Director | 2014-11-11 UNTIL 2016-10-07 | RESIGNED |
MR RICHARD THOMAS ORGAN | Jun 1952 | British | Director | 2012-03-01 UNTIL 2012-09-13 | RESIGNED |
MR BARRY NETHERCOTT | Feb 1954 | British | Director | 2019-01-02 UNTIL 2019-11-21 | RESIGNED |
BARRY JAMES NEAVES | Feb 1948 | White British | Director | 2012-02-17 UNTIL 2012-09-13 | RESIGNED |
MR ROBERT JOSEPH MORRISSEY | Jan 1955 | British | Director | 2012-03-01 UNTIL 2012-09-13 | RESIGNED |
MR SIMON LINDLEY | Feb 1961 | British | Director | 2014-11-11 UNTIL 2016-11-11 | RESIGNED |
MR MARTIN JOHN LUCAS | Feb 1965 | British | Director | 2012-10-05 UNTIL 2016-10-31 | RESIGNED |
MR RICHARD HILL | Aug 1968 | British | Director | 2013-09-10 UNTIL 2017-07-20 | RESIGNED |
MR SIMON LINDLEY | Feb 1961 | British | Director | 2017-01-26 UNTIL 2019-09-12 | RESIGNED |
MR MARK HATTERSLEY | Sep 1966 | British | Director | 2017-01-26 UNTIL 2018-10-15 | RESIGNED |
MR JOHN ROBERT EARLEY | Sep 1949 | British | Director | 2012-03-01 UNTIL 2012-09-13 | RESIGNED |
MS LIN JANE COUSINS | Dec 1952 | British | Director | 2012-03-01 UNTIL 2012-09-13 | RESIGNED |
TRACEY ANNE BARNES | Aug 1963 | British | Director | 2019-11-21 UNTIL 2022-11-18 | RESIGNED |
MR ROGER JOHN AVON | Nov 1945 | British | Director | 2012-03-01 UNTIL 2012-09-13 | RESIGNED |
MRS RITA AKUSHIE | Jan 1966 | British | Director | 2018-10-15 UNTIL 2018-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sovereign Housing Association Limited | 2016-11-11 | Newbury Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Spectrum Housing Group | 2016-04-06 - 2016-11-11 | Christchurch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SPECTRUM PROPERTY VENTURES LIMITED | 2014-12-09 | 31-03-2014 | £1 Cash £1 equity |