Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 SPENCER HILL (WIMBLEDON) LIMITED
Company Information for

12 SPENCER HILL (WIMBLEDON) LIMITED

FLAT 6, 12 SPENCER HILL, LONDON, SW19 4NY,
Company Registration Number
02182824
Private Limited Company
Active

Company Overview

About 12 Spencer Hill (wimbledon) Ltd
12 SPENCER HILL (WIMBLEDON) LIMITED was founded on 1987-10-23 and has its registered office in London. The organisation's status is listed as "Active". 12 Spencer Hill (wimbledon) 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
12 SPENCER HILL (WIMBLEDON) LIMITED
 
Legal Registered Office
FLAT 6
12 SPENCER HILL
LONDON
SW19 4NY
Other companies in SW19
 
Filing Information
Company Number 02182824
Company ID Number 02182824
Date formed 1987-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 SPENCER HILL (WIMBLEDON) 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.

Company Officers of 12 SPENCER HILL (WIMBLEDON) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOBINSON
Director 2011-04-07
IAN ROBERT DROVER
Director 2008-03-15
YVONNE CHRISTINE PINES
Director 1991-05-14
CAROLINE STEWART
Director 2016-10-18
MARK ANTHONY STEWART
Director 2013-01-25
KATHRYN MARGARET TAYLOR
Director 2017-07-18
FREDERIK WEPENER
Director 2007-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE BENEDICT DELANEY
Director 2010-06-24 2015-10-02
CAROLINE MARY CLARKE
Director 2010-01-14 2013-01-28
ROBIN WHELAN
Company Secretary 2010-01-14 2011-09-07
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2004-04-01 2010-01-14
LULU WADE
Director 1991-05-14 2008-04-07
IVAN ANDREW JACKSON
Director 2001-07-13 2005-03-01
JANE CHARLOTTE HOLMES
Director 1997-05-01 2004-06-04
IVAN ANDREW JACKSON
Company Secretary 2001-07-13 2004-04-01
YVONNE CHRISTINE PINES
Company Secretary 1991-05-14 2001-09-01
MARIE ORFORD
Director 1991-05-14 2001-07-13
AMY GERTRUDE GIBSON
Director 1991-05-14 1998-02-01
RONALD MORRISON
Director 1994-09-01 1998-02-01
SUZANNE MORRISON
Director 1992-06-01 1994-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT DROVER ANTAGRADE ELECTRICAL LIMITED Director 1999-01-01 CURRENT 1983-10-21 Active
CAROLINE STEWART TOTS TASTES LTD Director 2016-11-21 CURRENT 2016-11-21 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
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-15CH01Director's details changed for Mrs Caroline Mary Stewart on 2021-03-01
2020-12-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-08-22CH01Director's details changed for Mrs Caroline Stewart on 2019-08-09
2019-06-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-08-12CH01Director's details changed for Mrs Kathryn Margaret Taylor on 2017-08-12
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-30AP01DIRECTOR APPOINTED MRS KATHRYN MARGARET TAYLOR
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03CH01Director's details changed for Mark Anthony Stewart on 2016-10-18
2016-11-03AP01DIRECTOR APPOINTED CAROLINE STEWART
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 12 SPENCER HILL FLAT 6 LONDON SW19 4NY ENGLAND
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-08AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 58 WESTCROFT GARDENS MORDEN SURREY SM4 4DL
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 12 Flat 3 12 Spencer Hill Wimbledon SW19 4NY
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAKE BENEDICT DELANEY
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-07AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM Flat 4 12 Spencer Hill London SW19 4NY
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-15AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0107/06/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CLARKE
2013-02-07AP01DIRECTOR APPOINTED MARK ANTHONY STEWART
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-06-12AR0107/06/12 NO MEMBER LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY ROBIN WHELAN
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 5 HEATHFIELD COURT 4 CEDAR GARDENS SUTTON SURREY SM2 5EQ
2011-06-27AR0114/05/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED JAMES DOBINSON
2011-03-18AA31/03/10 TOTAL EXEMPTION FULL
2010-08-20AP01DIRECTOR APPOINTED JAKE BENEDICT DELANEY
2010-06-24AR0114/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIK WEPENER / 14/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE CHRISTINE PINES / 14/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DROVER / 14/05/2010
2010-01-22AP01DIRECTOR APPOINTED CAROLINE MARY CLARKE
2010-01-20AP03SECRETARY APPOINTED ROBIN WHELAN
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM J J HOMES PROPERTIES LTD 146 STANLEY PARK ROAD CARSHALTON SM5 3JG
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY JJ HOMES (PROPERTIES) LIMTIED
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363sRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED IAN DROVER
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR LULU WADE
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-07-20363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-05-26288bDIRECTOR RESIGNED
2005-05-23363(288)DIRECTOR RESIGNED
2005-05-23363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-06-14363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: C/O FLAT 2 12 SPENCER HILL WIMBLEDON LONDON SW19 4NY
2004-04-14288bSECRETARY RESIGNED
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/02
2002-07-16363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-30363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-15363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-10363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-07-22363sRETURN MADE UP TO 14/05/98; CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-31288bDIRECTOR RESIGNED
1998-05-31288bDIRECTOR RESIGNED
1997-05-25363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1997-05-25288aNEW DIRECTOR APPOINTED
1997-05-25AAFULL ACCOUNTS MADE UP TO 31/03/97
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 12 SPENCER HILL (WIMBLEDON) 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 12 SPENCER HILL (WIMBLEDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 SPENCER HILL (WIMBLEDON) 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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 12 SPENCER HILL (WIMBLEDON) LIMITED

Intangible Assets
Patents
We have not found any records of 12 SPENCER HILL (WIMBLEDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 SPENCER HILL (WIMBLEDON) LIMITED
Trademarks
We have not found any records of 12 SPENCER HILL (WIMBLEDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 SPENCER HILL (WIMBLEDON) 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 12 SPENCER HILL (WIMBLEDON) 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 12 SPENCER HILL (WIMBLEDON) 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 12 SPENCER HILL (WIMBLEDON) 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 12 SPENCER HILL (WIMBLEDON) 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.