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

SPINNAKER PROPERTIES LIMITED

1 FALCON COURT, 73 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6TF,
Company Registration Number
02950248
Private Limited Company
Active

Company Overview

About Spinnaker Properties Ltd
SPINNAKER PROPERTIES LIMITED was founded on 1994-07-19 and has its registered office in Maidstone. The organisation's status is listed as "Active". Spinnaker 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
SPINNAKER PROPERTIES LIMITED
 
Legal Registered Office
1 FALCON COURT
73 COLLEGE ROAD
MAIDSTONE
KENT
ME15 6TF
Other companies in ME14
 
Filing Information
Company Number 02950248
Company ID Number 02950248
Date formed 1994-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB136008050  
Last Datalog update: 2023-08-06 07:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINNAKER PROPERTIES 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.
Companies with same name SPINNAKER PROPERTIES LIMITED
The following companies were found which have the same name as SPINNAKER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPINNAKER PROPERTIES, L.L.C. 123 TEAL AVENUE Fulton BROADALBIN NY 12025 Active Company formed on the 2004-07-27
SPINNAKER PROPERTIES, INC. 501 N Nevada Ave Colorado Springs CO 80903 Good Standing Company formed on the 1983-10-31
Spinnaker Properties ltd. 401 Rim Rock Rd Bailey CO 80421 Good Standing Company formed on the 2014-08-16
SPINNAKER PROPERTIES, LLC 2873 22ND STREET SE SALEM OR 97302 Active Company formed on the 2010-05-07
SPINNAKER PROPERTIES, LLC 5125 LAKESIDE DR LANGLEY WA 982608261 Active Company formed on the 2011-06-02
Spinnaker Properties, LLC 1481 WAMPANOAG TRAIL EAST PROVIDENCE RI 02915 Active Company formed on the 2015-08-06
SPINNAKER PROPERTIES, LLC 111 CYBERNETICS WAY STE 215 YORKTOWN VA 23692 Active Company formed on the 2005-03-21
SPINNAKER PROPERTIES, INC. 27025 COUNTRY CLUB DR. SOUTHWEST BONITA SPRINGS FL 33923 Inactive Company formed on the 1982-11-04
SPINNAKER PROPERTIES, INC. SPINNAKER PROPERTIES FT LAUDERDALE FL 33331 Active Company formed on the 1994-10-26
SPINNAKER PROPERTIES LLC Georgia Unknown
SPINNAKER PROPERTIES LLC California Unknown
SPINNAKER PROPERTIES OF WAYNE COUNTY LLC North Carolina Unknown
Spinnaker Properties LLC Maryland Unknown
SPINNAKER PROPERTIES LLC Georgia Unknown

Company Officers of SPINNAKER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN HAWKINS
Director 1994-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CLIFFORD SHELDON
Company Secretary 1997-09-30 2011-08-01
THOMAS CLIFFORD SHELDON
Director 1994-08-05 2011-08-01
GREGORY GUSTAVE VAN MOL
Company Secretary 1995-04-03 1997-09-30
JOHN HAWKINS
Company Secretary 1994-08-05 1995-04-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-07-19 1994-08-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-07-19 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HAWKINS FALCON REALTY LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
JOHN HAWKINS SPINNAKER HOMES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
JOHN HAWKINS KENTSTONE RESIDENTIAL LIMITED Director 2014-11-18 CURRENT 2014-10-27 Active
JOHN HAWKINS HKBP LIMITED Director 2012-11-14 CURRENT 2012-11-14 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
2023-07-20CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Milwood House 36B Albion Place Maidstone Kent ME14 5DZ
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Milwood House 36B Albion Place Maidstone Kent ME14 5DZ
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-17PSC04Change of details for Mr John Hawkins as a person with significant control on 2018-03-09
2018-07-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029502480012
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029502480009
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029502480011
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029502480010
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH01Director's details changed for Mr John Hawkins on 2014-01-17
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029502480010
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029502480009
2013-08-08AR0119/07/13 FULL LIST
2013-08-08AD02SAIL ADDRESS CHANGED FROM: TURKEY MILL TURKEY COURT ASHFORD ROAD MAIDSTONE KENT ME14 5PP
2013-03-12AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 1 FALCON COURT 73 COLLEGE ROAD MAIDSTONE KENT ME15 6TF UNITED KINGDOM
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-14AR0119/07/12 FULL LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2012-08-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWKINS / 24/05/2012
2012-05-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY THOMAS SHELDON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHELDON
2011-07-19AR0119/07/11 FULL LIST
2011-02-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-20AR0119/07/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-20AD02SAIL ADDRESS CREATED
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-20363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-15363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-24363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-02363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-30363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-23363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-12353LOCATION OF REGISTER OF MEMBERS
1999-08-12363aRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-08-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-08-12190LOCATION OF DEBENTURE REGISTER
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: TURKEY COURT ASHFORD ROAD MAIDSTONE KENT ME14 5PP
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: EAST WING TURKEY COURT, ASHFORD ROAD MAIDSTONE KENT ME14 5PP
1998-07-23363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-01-11SRES01ALTER MEM AND ARTS 14/11/97
1997-12-11288aNEW SECRETARY APPOINTED
1997-12-11363(288)SECRETARY RESIGNED
1997-12-11363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-15395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14287REGISTERED OFFICE CHANGED ON 14/02/97 FROM: THE FOREMANS CENTRE HIGH STREET HEADCORN KENT TN27 9NE
1996-09-24363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SPINNAKER 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 SPINNAKER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-10-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-16 Satisfied INTERBAY FUNDING LIMITED
2013-08-16 Satisfied INTERBAY FUNDING LIMITED
LEGAL CHARGE 2012-09-05 Satisfied DUNMARK LIMITED
MORTGAGE 1997-09-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1997-05-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-02-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-11-03 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1995-09-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-01-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-10-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SPINNAKER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Debtors 2011-09-30 £ 68,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPINNAKER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPINNAKER PROPERTIES LIMITED
Trademarks
We have not found any records of SPINNAKER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPINNAKER 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 (68201 - Renting and operating of Housing Association real estate) as SPINNAKER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPINNAKER 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 SPINNAKER 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 SPINNAKER 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.