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

SPOTHAVEN PROPERTY MANAGEMENT LIMITED

84E CRAVELLS ROAD, HARPENDEN, AL5 1BD,
Company Registration Number
03988702
Private Limited Company
Active

Company Overview

About Spothaven Property Management Ltd
SPOTHAVEN PROPERTY MANAGEMENT LIMITED was founded on 2000-05-09 and has its registered office in Harpenden. The organisation's status is listed as "Active". Spothaven Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPOTHAVEN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
84E CRAVELLS ROAD
HARPENDEN
AL5 1BD
Other companies in SG3
 
Filing Information
Company Number 03988702
Company ID Number 03988702
Date formed 2000-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:41:42
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 SPOTHAVEN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEAN MEAD
Company Secretary 2011-07-15
LYDIA ALEXANDRA DENNY
Director 2003-02-08
BRIAN JOHN MEAD
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KING
Director 2010-02-19 2011-12-15
LYDIA DENNY
Company Secretary 2010-02-19 2011-07-15
SARAH LOUISE SINCLAIR
Company Secretary 2005-11-12 2009-08-01
SARAH LOUISE SINCLAIR
Director 2005-11-12 2009-08-01
MARK DAVID LONG
Director 2000-05-22 2009-05-01
LYDIA ALEXANDRA DENNY
Company Secretary 2003-07-13 2005-08-01
STEWART DOUGLAS SOUTER
Company Secretary 2000-05-25 2002-12-09
STEWART DOUGLAS SOUTER
Director 2000-05-25 2002-12-09
SIMON NICHOLAS PARKHURST COOPER
Company Secretary 2000-05-22 2000-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-09 2000-05-22
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-09 2000-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Director 2000-05-09 2000-05-22

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-01-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYDIA DENNY
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-09-21AP01DIRECTOR APPOINTED MR MARK PAUL GREEN
2022-08-23CESSATION OF JEAN MEAD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23Termination of appointment of Jean Mead on 2022-08-23
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JEAN MEAD
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MEAD
2022-08-23TM02Termination of appointment of Jean Mead on 2022-08-23
2022-08-23PSC07CESSATION OF JEAN MEAD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 28 Fisher Close Hythe CT21 6AB England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 28 Fisher Close Hythe CT21 6AB England
2022-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MEAD
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED MRS JEAN MEAD
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MEAD
2021-05-05PSC07CESSATION OF BRIAN JOHN MEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Fridland Pluckley Road Bethersden Ashford Kent TN26 3DD
2020-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-10AR0109/05/15 ANNUAL RETURN FULL LIST
2014-11-10CH01Director's details changed for Mr Brian John Mead on 2014-10-31
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM 116 Bramfield Road Datchworth Knebworth Hertfordshire SG3 6SA
2014-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-24AR0109/05/14 ANNUAL RETURN FULL LIST
2013-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-09AR0109/05/13 ANNUAL RETURN FULL LIST
2012-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-14AR0109/05/12 ANNUAL RETURN FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING
2011-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYDIA DENNY
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/11 FROM 84C Cravells Road Harpenden Hertfordshire AL5 1BD
2011-07-15AP03Appointment of Mrs Jean Mead as company secretary
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-11AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-10CH01Director's details changed for Lydia Alexandra Denny on 2011-05-10
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-18AR0109/05/10 NO CHANGES
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2010-04-15AR0119/02/10 FULL LIST
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH SINCLAIR
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SINCLAIR
2010-02-23AP01DIRECTOR APPOINTED MATTHEW KING
2010-02-23AP03SECRETARY APPOINTED LYDIA DENNY
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 84D CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD
2009-05-26363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MARK LONG
2009-05-2688(2)AD 01/05/09 GBP SI 1@1=1 GBP IC 1/2
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-02363sRETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-07363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 84D CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD
2007-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/07
2007-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-17363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-10288bSECRETARY RESIGNED
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-27363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-29288aNEW SECRETARY APPOINTED
2003-05-15363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-03-08288aNEW DIRECTOR APPOINTED
2003-02-27ELRESS366A DISP HOLDING AGM 07/11/02
2003-02-27ELRESS252 DISP LAYING ACC 07/11/02
2003-02-27RES13TRANSF/ALLOT SHARES 07/11/02
2002-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-13363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-06288cSECRETARY'S PARTICULARS CHANGED
2000-09-05SRES01ADOPT MEM AND ARTS 22/05/00
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 84 CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BG
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288aNEW SECRETARY APPOINTED
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-06-05288bDIRECTOR RESIGNED
2000-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SPOTHAVEN PROPERTY MANAGEMENT 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 SPOTHAVEN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPOTHAVEN PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 SPOTHAVEN PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPOTHAVEN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPOTHAVEN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of SPOTHAVEN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPOTHAVEN PROPERTY MANAGEMENT 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 (98000 - Residents property management) as SPOTHAVEN PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SPOTHAVEN PROPERTY MANAGEMENT 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 SPOTHAVEN PROPERTY MANAGEMENT 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 SPOTHAVEN PROPERTY MANAGEMENT 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.

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