Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spencer Court Freehold (Management) Limited
Spencer Court Freehold (Management) Limited is an active company incorporated on 6 August 2002 with the registered office located in London, Greater London. Spencer Court Freehold (Management) Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04504170
Private limited company
Age
23 years
Incorporated
6 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 October 2025
(1 month ago)
Next confirmation dated
8 October 2026
Due by
22 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
6 Feb
⟶
5 Feb 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 February 2026
Due by
5 November 2026
(12 months remaining)
Learn more about Spencer Court Freehold (Management) Limited
Contact
Update Details
Address
Flat 6 Spencer Court
14/16 Granville Road
London
N12 0HN
England
Address changed on
14 Oct 2024
(1 year ago)
Previous address was
, 6 Flat 6 Spencer Court, 14/16 Granville Road, London, NW12 0HN, England
Companies in N12 0HN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
8
Controllers (PSC)
1
Jeremy Emil
PSC • Director • Secretary • British • Lives in England • Born in Nov 1985
Kiritkumar Abhechand Vora
Director • Secretary • British
Emma Bessie Caller
Director • Account Manager • British • Lives in Israel • Born in May 1992
Steven Graham Dawson
Director • British • Lives in England • Born in Jan 1968
Anthony Brian Levi
Director • Teacher • British • Lives in UK • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Modernwest Limited
Rajnikant Karman Shah is a mutual person.
Active
T H Dolman Limited
Kiritkumar Abhechand Vora is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Feb 2025
For period
5 Feb
⟶
5 Feb 2025
Traded for
12 months
Cash in Bank
£2.2K
Decreased by £13.77K (-86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.2K
Decreased by £13.77K (-86%)
Total Liabilities
-£3.59K
Increased by £380 (+12%)
Net Assets
-£1.39K
Decreased by £14.15K (-111%)
Debt Ratio (%)
163%
Increased by 143.14% (+713%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Full Accounts Submitted
1 Month Ago on 1 Oct 2025
Mr Steven Graham Dawson Appointed
3 Months Ago on 16 Jul 2025
Confirmation Submitted
6 Months Ago on 13 May 2025
Jeremy Emil (PSC) Appointed
8 Months Ago on 18 Feb 2025
Kiritkumar Abhechand Vora (PSC) Resigned
12 Months Ago on 10 Nov 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Mr Jeremy Emil Appointed
1 Year 1 Month Ago on 17 Sep 2024
Mr Jeremy Emil Appointed
1 Year 1 Month Ago on 17 Sep 2024
Get Alerts
Get Credit Report
Discover Spencer Court Freehold (Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 October 2025 with updates
Submitted on 8 Oct 2025
Total exemption full accounts made up to 5 February 2025
Submitted on 1 Oct 2025
Appointment of Mr Steven Graham Dawson as a director on 16 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 13 May 2025
Notification of Jeremy Emil as a person with significant control on 18 February 2025
Submitted on 18 Feb 2025
Cessation of Kiritkumar Abhechand Vora as a person with significant control on 10 November 2024
Submitted on 27 Nov 2024
Registered office address changed from , 6 Flat 6 Spencer Court, 14/16 Granville Road, London, NW12 0HN, England to Flat 6 Spencer Court 14/16 Granville Road London N12 0HN on 14 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Kiritkumar Abhechand Vora as a secretary on 17 September 2024
Submitted on 14 Oct 2024
Appointment of Mr Jeremy Emil as a secretary on 17 September 2024
Submitted on 14 Oct 2024
Registered office address changed from , 6 Flat 6, 14/16 Granville Road, Finchley, London, N12 0HN, England to Flat 6 Spencer Court 14/16 Granville Road London N12 0HN on 14 October 2024
Submitted on 14 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs