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

SPIKETRUCE LIMITED

17 RICHMOND ROAD, NORTH CHINGFORD, LONDON, E4 7BN,
Company Registration Number
02092267
Private Limited Company
Active

Company Overview

About Spiketruce Ltd
SPIKETRUCE LIMITED was founded on 1987-01-22 and has its registered office in London. The organisation's status is listed as "Active". Spiketruce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPIKETRUCE LIMITED
 
Legal Registered Office
17 RICHMOND ROAD
NORTH CHINGFORD
LONDON
E4 7BN
Other companies in E4
 
Filing Information
Company Number 02092267
Company ID Number 02092267
Date formed 1987-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-12-05 18:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIKETRUCE LIMITED
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 SPIKETRUCE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL GEORGE MAJOR REESE
Company Secretary 2012-08-01
STEPHEN GEORGE ROUTLEDGE
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DORETTA ADELINE REESE
Company Secretary 2002-11-18 2012-08-01
ALLERTON SECRETARIES LIMITED
Company Secretary 1996-12-30 2002-11-18
MAISON RESIDENTIAL LIMITED
Company Secretary 1993-09-30 1996-12-30
DORETTA ADELINE REESE
Company Secretary 1991-11-29 1993-09-30
DORETTA ADELINE REESE
Director 1991-11-29 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE ROUTLEDGE TENANT APPLICATIONS ONLINE LTD Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
STEPHEN GEORGE ROUTLEDGE 38-40 PEMBROKE RD E17 RTM COMPANY LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
STEPHEN GEORGE ROUTLEDGE STEGEO LTD Director 2014-04-10 CURRENT 2014-04-10 Active
STEPHEN GEORGE ROUTLEDGE FRANCES COURT E17 RTM COMPANY LTD Director 2013-02-22 CURRENT 2012-02-21 Active
STEPHEN GEORGE ROUTLEDGE BADGERS COURT RTM COMPANY LIMITED Director 2012-10-10 CURRENT 2006-09-20 Active
STEPHEN GEORGE ROUTLEDGE ACACIA BLOCK D MANAGEMENT LIMITED Director 2008-12-16 CURRENT 1987-01-15 Active
STEPHEN GEORGE ROUTLEDGE CHESTNUT COURT MANAGEMENT COMPANY LIMITED Director 2008-06-24 CURRENT 1984-12-11 Active
STEPHEN GEORGE ROUTLEDGE SWELL COURT LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
STEPHEN GEORGE ROUTLEDGE ABBEYMOVE LIMITED Director 2006-01-21 CURRENT 2002-05-22 Active
STEPHEN GEORGE ROUTLEDGE HASTINGWOOD COURT PROPERTY COMPANY LIMITED Director 2004-02-26 CURRENT 2004-02-24 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK K) MANAGEMENT COMPANY LIMITED Director 2001-04-05 CURRENT 1986-10-14 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED Director 2001-03-29 CURRENT 1987-04-23 Active
STEPHEN GEORGE ROUTLEDGE LEA BRIDGE ROAD BLOCK B MANAGEMENT COMPANY LIMITED Director 2000-09-23 CURRENT 1989-03-07 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Director 2000-07-06 CURRENT 1987-07-17 Active
STEPHEN GEORGE ROUTLEDGE LEA BRIDGE ROAD BLOCK A MANAGEMENT COMPANY LIMITED Director 2000-05-25 CURRENT 1989-03-07 Active
STEPHEN GEORGE ROUTLEDGE FELIX COURT MANAGEMENT COMPANY LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
STEPHEN GEORGE ROUTLEDGE BARRINGTON SERVICES (BOURNEMOUTH) LIMITED Director 2000-03-15 CURRENT 1972-09-27 Active
STEPHEN GEORGE ROUTLEDGE HASTINGWOOD COURT MANAGEMENT COMPANY LIMITED Director 1999-11-02 CURRENT 1982-11-30 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK I) MANAGEMENT COMPANY LIMITED Director 1999-06-30 CURRENT 1987-01-12 Active
STEPHEN GEORGE ROUTLEDGE GLADE HOMES LTD Director 1998-11-14 CURRENT 1996-10-25 Active
STEPHEN GEORGE ROUTLEDGE QUEENS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED Director 1998-03-23 CURRENT 1986-08-06 Active
STEPHEN GEORGE ROUTLEDGE SEYMOUR ROAD LEYTON E10 MANAGEMENT COMPANY LIMITED Director 1997-09-24 CURRENT 1993-03-09 Active

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
2024-11-08Unaudited abridged accounts made up to 2024-03-31
2023-12-05CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-05-24SECRETARY'S DETAILS CHNAGED FOR DANIEL GEORGE MAJOR REESE on 2022-05-24
2022-05-24CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL GEORGE MAJOR REESE on 2022-05-24
2022-05-19CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL GEORGE MAJOR REESE on 2022-05-19
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL GEORGE MAJOR REESE on 2019-11-29
2018-12-12PSC07CESSATION OF DORETTA ADELINE REESE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0129/11/15 ANNUAL RETURN FULL LIST
2016-01-11CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL GEORGE MAJOR REESE on 2014-12-22
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-27AR0129/11/14 ANNUAL RETURN FULL LIST
2014-12-27CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL GEORGE MAJOR REESE on 2013-12-06
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0129/11/13 ANNUAL RETURN FULL LIST
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-12-05AR0129/11/12 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY DORETTA REESE
2012-08-10AP03SECRETARY APPOINTED DANIEL GEORGE MAJOR REESE
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-08AR0129/11/11 FULL LIST
2011-02-04AR0129/11/10 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16SH0101/11/10 STATEMENT OF CAPITAL GBP 1000
2010-05-04SH0131/03/10 STATEMENT OF CAPITAL GBP 1000
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0129/11/09 FULL LIST
2009-01-07363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-19363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-12-03288bSECRETARY RESIGNED
2002-12-03288aNEW SECRETARY APPOINTED
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-09-21288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-01363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-07363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-30363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-07-03287REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 60 HAVANT ROAD WALTHAMSTOW LONDON E17 3JF
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05288cDIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-03288aNEW SECRETARY APPOINTED
1997-01-03288bSECRETARY RESIGNED
1996-12-20363sRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SPIKETRUCE 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 SPIKETRUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-09-18 Satisfied MIDLAND BANK PLC,
LEGAL CHARGE 1991-11-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-11-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-09-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-02-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPIKETRUCE LIMITED

Intangible Assets
Patents
We have not found any records of SPIKETRUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIKETRUCE LIMITED
Trademarks
We have not found any records of SPIKETRUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIKETRUCE 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 (68100 - Buying and selling of own real estate) as SPIKETRUCE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SPIKETRUCE 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 SPIKETRUCE 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 SPIKETRUCE 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.