ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Spinney Residents Limited

The Spinney Residents Limited is an active company incorporated on 7 April 2004 with the registered office located in Clevedon, Somerset. The Spinney Residents Limited was registered 21 years ago.
Status
Active
Active since 7 years ago
Company No
05097616
Private limited by guarantee without share capital
Age
21 years
Incorporated 7 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (7 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
2 Westfield Business Park Barns Ground
Kenn
Clevedon
BS21 6UA
England
Address changed on 26 Apr 2024 (1 year 6 months ago)
Previous address was 2 Westfield Park Clevedon Somerset BS21 6UA England
Telephone
02476337531
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • UK Forces Army • British • Lives in England • Born in Jun 1977
Director • Chartered Accountant • British • Lives in England • Born in Apr 1967
Director • British • Lives in UK • Born in Jul 1962
Director • British • Lives in UK • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spinney Road Freehold Limited
Robert David Staff and Ceri Sian Bissell are mutual people.
Active
New Park House Management Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Salthouse Court Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Marshfield Park Management Company (Downend) Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Hambledon House Management Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Downs View Court Bristol Management Company Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Combe Fields Portishead (Management) Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Tuckmill (Clevedon) Management Company Limited
Holdshare Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.68K
Increased by £12.68K (%)
Total Liabilities
-£5.52K
Increased by £5.52K (%)
Net Assets
£7.16K
Increased by £7.16K (%)
Debt Ratio (%)
44%
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Apr 2025
Ceri Sian Bissell Resigned
11 Months Ago on 19 Dec 2024
Richard Henry Crawford Resigned
11 Months Ago on 5 Dec 2024
Micro Accounts Submitted
11 Months Ago on 5 Dec 2024
Holdshare Secretarial Services Limited Appointed
1 Year 1 Month Ago on 10 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 7 Mar 2024
Wendy Jenkins Details Changed
1 Year 8 Months Ago on 2 Mar 2024
Mr Robert David Staff Details Changed
1 Year 8 Months Ago on 2 Mar 2024
Get Credit Report
Discover The Spinney Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with no updates
Submitted on 17 Apr 2025
Termination of appointment of Ceri Sian Bissell as a director on 19 December 2024
Submitted on 19 Dec 2024
Micro company accounts made up to 30 April 2024
Submitted on 5 Dec 2024
Termination of appointment of Richard Henry Crawford as a director on 5 December 2024
Submitted on 5 Dec 2024
Appointment of Holdshare Secretarial Services Limited as a secretary on 10 October 2024
Submitted on 11 Oct 2024
Registered office address changed from 2 Westfield Park Clevedon Somerset BS21 6UA England to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on 26 April 2024
Submitted on 26 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 22 Apr 2024
Director's details changed for Mrs Ceri Sian Bissell on 2 March 2024
Submitted on 7 Mar 2024
Director's details changed for Mr Richard Henry Crawford on 2 March 2024
Submitted on 7 Mar 2024
Termination of appointment of Epmg Legal Limited as a secretary on 1 March 2024
Submitted on 7 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year