Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARKENHOE PROPERTIES LIMITED
Company Information for

SPARKENHOE PROPERTIES LIMITED

64 BROADWAY, LEAMINGTON SPA, CV32 7JS,
Company Registration Number
00996970
Private Limited Company
Active

Company Overview

About Sparkenhoe Properties Ltd
SPARKENHOE PROPERTIES LIMITED was founded on 1970-12-14 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Sparkenhoe Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPARKENHOE PROPERTIES LIMITED
 
Legal Registered Office
64 BROADWAY
LEAMINGTON SPA
CV32 7JS
Other companies in CV33
 
Filing Information
Company Number 00996970
Company ID Number 00996970
Date formed 1970-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:14:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPARKENHOE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RODERICK ARTHUR ALLEN PICKERING
Company Secretary 2005-12-21
MARILYN ELIZABETH KIRKWOOD
Director 2005-12-21
RODERICK ARTHUR ALLEN PICKERING
Director 1992-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PICKERING
Company Secretary 1992-04-29 2005-12-21
ALAN PICKERING
Director 1992-04-29 2005-12-21
CHRISTINE ANGELA PICKERING
Director 1992-04-29 1993-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Change of details for Mr Roderick Arthur Allen Pickering as a person with significant control on 2024-02-19
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Tithe Barn Ufton Fields Ufton Leamington Spa Warwickshire CV33 9PE
2024-02-16SECRETARY'S DETAILS CHNAGED FOR MR RODERICK ARTHUR ALLEN PICKERING on 2024-02-12
2023-06-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-06-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-05-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-07-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-11LATEST SOC11/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-11AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-11CH01Director's details changed for Mrs Marilyn Elizabeth Kirkwood on 2015-01-01
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-30AR0129/04/14 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0129/04/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0129/04/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30AR0129/04/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-29AR0129/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ARTHUR ALLEN PICKERING / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ELIZABETH KIRKWOOD / 29/04/2010
2009-06-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-07363aReturn made up to 29/04/09; full list of members
2008-07-22AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-23363sRETURN MADE UP TO 29/04/08; CHANGE OF MEMBERS
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-17363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 3 ELMTREE DRIVE HINCKLEY LEICESTERSHIRE LE10 2TX
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-05-09363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-14363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 37 WOODSTOCK CLOSE BURBAGE LEICESTERSHIRE LE10 2EG
1999-05-02363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-10363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-28363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-15363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-02363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-04363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1993-11-07225(1)ACCOUNTING REF. DATE EXT FROM 16/12 TO 31/03
1993-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/12/92
1993-04-21363sRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1992-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/12/91
1992-04-24363sRETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS
1992-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1991-04-26363aRETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS
1991-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/12/90
1990-06-07363RETURN MADE UP TO 29/04/90; FULL LIST OF MEMBERS
1990-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/12/89
1989-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/12/88
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77299 - Renting and leasing of other personal and household goods




Licences & Regulatory approval
We could not find any licences issued to SPARKENHOE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARKENHOE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-11-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 1971-01-14 Satisfied ANGLIA BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARKENHOE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SPARKENHOE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARKENHOE PROPERTIES LIMITED
Trademarks
We have not found any records of SPARKENHOE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARKENHOE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as SPARKENHOE PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARKENHOE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARKENHOE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARKENHOE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CV32 7JS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1