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

SPT PROPERTIES LIMITED

STAFFORD PARK 10, TELFORD, SHROPSHIRE, TF3 3BP,
Company Registration Number
05488884
Private Limited Company
Active

Company Overview

About Spt Properties Ltd
SPT PROPERTIES LIMITED was founded on 2005-06-23 and has its registered office in Shropshire. The organisation's status is listed as "Active". Spt Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPT PROPERTIES LIMITED
 
Legal Registered Office
STAFFORD PARK 10
TELFORD
SHROPSHIRE
TF3 3BP
Other companies in TF3
 
Filing Information
Company Number 05488884
Company ID Number 05488884
Date formed 2005-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB866725973  
Last Datalog update: 2024-04-07 05:51:29
Primary Source:Companies House
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.
Companies with same name SPT PROPERTIES LIMITED
The following companies were found which have the same name as SPT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPT PROPERTIES AT LIVINGSTON INC 550 MANOR ROAD UNIT 140081 Richmond STATEN ISLAND NY 10314 Active Company formed on the 2012-03-16
SPT PROPERTIES, LLC 121 SW MORRISON 11TH FL PORTLAND OR 97204 Active Company formed on the 2007-09-05
SPT Properties, LLC 1321 BANDY MILL ROAD HARDY VA 24101 Active Company formed on the 2003-06-25
SPT PROPERTIES COMPANY, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 1997-12-23
SPT PROPERTIES COMPANY INC Delaware Unknown
SPT PROPERTIES LLC 99 WASHINGTON AVE, SUITE 1008 Albany ALBANY NY 12260 Active Company formed on the 2017-01-09
SPT PROPERTIES GROUP INC. 4260 Church Street SANFORD FL 32771 Active Company formed on the 2014-12-22
SPT PROPERTIES INC Georgia Unknown
SPT PROPERTIES COMPANY INC Georgia Unknown
SPT PROPERTIES LLC Michigan UNKNOWN
SPT PROPERTIES COMPANY INCORPORATED California Unknown
Spt Properties Company Inc Maryland Unknown
SPT PROPERTIES COMPANY INC Georgia Unknown
SPT PROPERTIES L.L.C Oklahoma Unknown
SPT PROPERTIES IV, LLC 5055 NE ELLIOT CIRCLE #45 CORVALLIS OR 97330 Active Company formed on the 2021-12-21
SPT PROPERTIES V, LLC 5055 NE ELLIOT CIRCLE #45 CORVALLIS OR 97330 Active Company formed on the 2021-12-21

Company Officers of SPT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LIONEL JOHN BOWETT
Director 2008-06-16
BARRY GEORGE CARSON
Director 2005-06-23
KEITH BARRY TART
Director 2006-09-28
PAULINE WINCOTT
Director 2017-03-30
PHILIP WINCOTT
Director 2017-03-30
STEPHEN WINCOTT
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LISA FRANCES BREEZE
Company Secretary 2006-09-28 2017-08-11
BARRY GEORGE CARSON
Company Secretary 2005-06-23 2006-09-28
MIDLANDS SECRETARIAL MANAGEMENT LTD
Company Secretary 2005-06-23 2005-06-23
NICHOLAS JAMES ALLSOPP
Director 2005-06-23 2005-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL JOHN BOWETT WASTETECH LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
LIONEL JOHN BOWETT TRG RECYCLING SYSTEMS LIMITED Director 2004-12-31 CURRENT 1998-02-27 Active
LIONEL JOHN BOWETT LINDEX RECYCLING SYSTEMS LIMITED Director 1998-05-08 CURRENT 1998-05-08 Active
BARRY GEORGE CARSON LYNDEX RECYCLING SYSTEMS LIMITED Director 2006-09-28 CURRENT 2005-06-23 Active
KEITH BARRY TART LYNDEX RECYCLING SYSTEMS LIMITED Director 2006-09-28 CURRENT 2005-06-23 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
2024-03-22Unaudited abridged accounts made up to 2023-06-30
2023-07-04CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2023-03-28Unaudited abridged accounts made up to 2022-06-30
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-02-08Unaudited abridged accounts made up to 2021-06-30
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-25CH01Director's details changed for Mr Stephen Wincott on 2021-06-23
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GEORGE CARSON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WINCOTT
2017-09-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14TM02Termination of appointment of Lisa Frances Breeze on 2017-08-11
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL JOHN BOWETT
2017-05-04AP01DIRECTOR APPOINTED MRS PAULINE WINCOTT
2017-05-04AP01DIRECTOR APPOINTED MR PHILIP WINCOTT
2017-05-04AP01DIRECTOR APPOINTED MR STEPHEN WINCOTT
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14AR0123/06/16 ANNUAL RETURN FULL LIST
2015-09-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0123/06/15 ANNUAL RETURN FULL LIST
2015-01-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0123/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0123/06/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0123/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0123/06/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0123/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRY TART / 23/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE CARSON / 23/06/2010
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-05-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED LIONEL JOHN BOWETT
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3BP
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 17A MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-08-21363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2005-07-26288bDIRECTOR RESIGNED
2005-07-26288bSECRETARY RESIGNED
2005-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SPT PROPERTIES 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 SPT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-10-18 Outstanding HSBC BANK PLC
DEBENTURE 2005-10-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30

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 SPT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SPT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPT PROPERTIES LIMITED
Trademarks
We have not found any records of SPT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPT PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as SPT PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SPT PROPERTIES 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 SPT PROPERTIES 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 SPT PROPERTIES 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.