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

S.P.M.G. LIMITED

705 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT,
Company Registration Number
03149863
Private Limited Company
Active

Company Overview

About S.p.m.g. Ltd
S.P.M.G. LIMITED was founded on 1996-01-23 and has its registered office in London. The organisation's status is listed as "Active". S.p.m.g. 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
S.P.M.G. LIMITED
 
Legal Registered Office
705 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0BT
Other companies in N12
 
Filing Information
Company Number 03149863
Company ID Number 03149863
Date formed 1996-01-23
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 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 12:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.P.M.G. 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 S.P.M.G. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WILLIAM PIERCY
Company Secretary 1996-01-23
MICHAEL JOHN WILLIAM PIERCY
Director 1996-01-23
GRAHAM CHARLES SUTTON
Director 1996-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-23 1996-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WILLIAM PIERCY GENESIS PARK BLAKELANDS (MANAGEMENT) LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
MICHAEL JOHN WILLIAM PIERCY SUMMERLEYS BUSINESS CENTRE (MANAGEMENT) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MICHAEL JOHN WILLIAM PIERCY COPPERHOUSE COURT MANAGEMENT COMPANY LIMITED Director 2007-05-02 CURRENT 2005-10-28 Active
JOHN DAVID MAIR UNICORN CONSTRUCTION LTD. Director 2005-03-01 - 2011-06-19 RESIGNED 2004-09-09 Dissolved 2014-04-25
MICHAEL JOHN WILLIAM PIERCY BETHELL LODGE RESIDENTS COMPANY LIMITED Director 1991-12-01 CURRENT 1986-12-31 Active
MICHAEL JOHN WILLIAM PIERCY DAY DEVELOPMENT COMPANY LIMITED Director 1991-11-20 CURRENT 1969-10-16 Active
MICHAEL JOHN WILLIAM PIERCY DAY (CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-23 Active
MICHAEL JOHN WILLIAM PIERCY SEA-EX LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY R.A. PIERCY (BUILDING CONTRACTORS) LIMITED Director 1991-11-20 CURRENT 1985-01-16 Active
MICHAEL JOHN WILLIAM PIERCY C.F. DAY LIMITED Director 1991-11-20 CURRENT 1977-06-16 Active
MICHAEL JOHN WILLIAM PIERCY KELLAFRAN LIMITED Director 1991-11-20 CURRENT 1985-01-14 Active
MICHAEL JOHN WILLIAM PIERCY STRATTON LODGE RESIDENTS COMPANY LIMITED Director 1991-09-30 CURRENT 1989-12-13 Active
MICHAEL JOHN WILLIAM PIERCY TEMPLE LODGE LIMITED Director 1990-12-18 CURRENT 1947-05-10 Active
GRAHAM CHARLES SUTTON WESTHALL ESTATES LIMITED Director 2009-11-01 CURRENT 2006-02-06 Active
GRAHAM CHARLES SUTTON WESTHALL LAND LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
GRAHAM CHARLES SUTTON S AND T PROPERTIES LIMITED Director 1998-05-12 CURRENT 1998-03-05 Active - Proposal to Strike off

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
2024-01-31CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 705 High Road North Finchley London N12 0BU
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-23CH01Director's details changed for Graham Charles Sutton on 2013-07-01
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0123/01/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0123/01/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0123/01/11 ANNUAL RETURN FULL LIST
2010-11-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 25/01/2010
2010-01-26AR0123/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SUTTON / 25/01/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/10 FROM 705 High Road North Finchley London N12 0BT
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SUTTON / 25/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 25/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAM PIERCY / 25/01/2010
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SUTTON / 01/07/2008
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-10363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-05-17395PARTICULARS OF MORTGAGE/CHARGE
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to S.P.M.G. 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 S.P.M.G. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-10 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-03-10 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-03-10 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-03-10 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-03-10 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-03-10 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-03-10 Outstanding ABBEY NATIONAL PLC
COMMERCIAL MORTGAGE 2002-06-12 Outstanding SUN BANK PLC
COLLATERAL LEGAL CHARGE 2002-06-08 Outstanding SUN BANK PLC
COLLATERAL LEGAL CHARGE 2002-06-08 Outstanding SUN BANK PLC
COLLATERAL LEGAL CHARGE 2002-06-08 Outstanding SUN BANK PLC
COLLATERAL LEGAL CHARGE 2002-06-08 Outstanding SUN BANK PLC
COLLATERAL LEGAL CHARGE 2002-06-08 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-03 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-03 Outstanding SUN BANK PLC
COMMERCIAL MORTGAGE 2001-01-03 Outstanding SUN BANK PLC
LEGAL CHARGE 1999-05-17 Outstanding SUN BANK PLC
LEGAL CHARGE 1999-05-17 Outstanding SUN BANK PLC
LEGAL CHARGE 1999-05-17 Outstanding SUN BANK PLC
Filed Financial Reports
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 S.P.M.G. LIMITED

Intangible Assets
Patents
We have not found any records of S.P.M.G. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.P.M.G. LIMITED
Trademarks
We have not found any records of S.P.M.G. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.P.M.G. 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 (41100 - Development of building projects) as S.P.M.G. LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where S.P.M.G. 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 S.P.M.G. 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 S.P.M.G. 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.