ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S P & M Group Limited

S P & M Group Limited is a dormant company incorporated on 4 November 1997 with the registered office located in London, City of London. S P & M Group Limited was registered 27 years ago.
Status
Dormant
Dormant since 1 year 8 months ago
Voluntary strike-off pending since 5 days ago
Company No
03460289
Private limited company
Age
27 years
Incorporated 4 November 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (11 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (26 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Aug31 Mar 2024 (8 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 5 November 2025 (13 days remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 12 Jul 2024 (1 year 3 months ago)
Previous address was 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG England
Telephone
01252724438
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Feb 1973
Director • Accountant • British • Lives in England • Born in Mar 1970
Charters Estate Agents Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Properties & Management Limited
Robert Stewart Mott, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Churchills Property Management Limited
Robert Stewart Mott, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Glenthorne Properties Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Chase Evans Residential Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Regal Estates Kent Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Eddison White Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Oakwood Homes Estate Agents Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Vantage (Harrow) Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Jul31 Mar 2024
Traded for 8 months
Cash in Bank
£4.39K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.39K
Same as previous period
Total Liabilities
-£1.41K
Same as previous period
Net Assets
£2.98K
Same as previous period
Debt Ratio (%)
32%
Same as previous period
Latest Activity
Voluntary Gazette Notice
5 Days Ago on 28 Oct 2025
Application To Strike Off
7 Days Ago on 15 Oct 2025
Accounting Period Shortened
2 Months Ago on 5 Aug 2025
Dormant Accounts Submitted
6 Months Ago on 15 Apr 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 18 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 11 Mar 2025
Confirmation Submitted
11 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 12 Jul 2024
Mr John Alexander Ennis Appointed
1 Year 3 Months Ago on 5 Jul 2024
Mr Ian Ronald Sutherland Appointed
1 Year 3 Months Ago on 5 Jul 2024
Get Credit Report
Discover S P & M Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 28 Oct 2025
Application to strike the company off the register
Submitted on 15 Oct 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 5 Aug 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 15 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 24 Feb 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 4 Nov 2024
Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG England to 70 st. Mary Axe London EC3A 8BE on 12 July 2024
Submitted on 12 Jul 2024
Change of share class name or designation
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year