Company NameSparks Properties Limited
Company StatusActive
Company Number01012005
CategoryPrivate Limited Company
Incorporation Date21 May 1971(52 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joan Valerie Sparks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEyrie
Eaton Fold, Stoney Middleton
Hope Valley
Derbyshire
S32 4TY
Director NameMr Roger Harvey Sparks
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEyrie
Eaton Fold
Stoney Middleton
S32 4TY
Director NameMr Jonathan Kendal Sparks
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(38 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Holbrook Industrial Estate Longacre Way
Holbrook
Sheffield
S20 3FS
Director NameMrs Helen Louise Pantry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2010(38 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffefield Works Cliffefield Road
Sheffield
S8 9DH
Secretary NameMrs Helen Louise Pantry
StatusCurrent
Appointed01 February 2016(44 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressCliffefield Works Cliffefield Road
Sheffield
S8 9DH
Director NameMrs Hazel Mary Rowan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleLaunderette Operator
Country of ResidenceEngland
Correspondence Address18 Norton Park Crescent
Sheffield
South Yorkshire
S8 8GN
Director NameMrs Eunice Mary Sparks
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 1995)
RoleLaunderette Operator
Correspondence Address16 Norton Park Crescent
Sheffield
South Yorkshire
S8 8GN
Secretary NameMrs Eunice Mary Sparks
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address16 Norton Park Crescent
Sheffield
South Yorkshire
S8 8GN
Secretary NameMrs Joan Valerie Sparks
NationalityBritish
StatusResigned
Appointed23 April 1993(21 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEyrie
Eaton Fold, Stoney Middleton
Hope Valley
Derbyshire
S32 4TY

Location

Registered AddressUnit 5 Holbrook Industrial Estate Longacre Way
Holbrook
Sheffield
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£167,838
Cash£20,821
Current Liabilities£2,983

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Registered office address changed from Cliffefield Works Cliffefield Road Sheffield S8 9DH England to Unit 5 Holbrook Industrial Estate Longacre Way Holbrook Sheffield S20 3FS on 16 November 2023 (1 page)
16 November 2023Cessation of Roger Harvey Sparks as a person with significant control on 11 November 2023 (1 page)
16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
16 November 2023Cessation of Joan Valerie Sparks as a person with significant control on 11 November 2023 (1 page)
25 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
12 December 2022Secretary's details changed for Mrs Helen Louise Frith on 2 June 2021 (1 page)
12 December 2022Director's details changed for Mrs Helen Louise Frith on 2 July 2021 (2 pages)
12 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
10 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 November 2020Director's details changed for Mrs Helen Louise Frith on 1 January 2019 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Notification of Helen Louise Frith as a person with significant control on 10 March 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
17 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
11 February 2016Registered office address changed from Eyrie Eaton Fold Stoney Middleton Derbyshire S32 4TY to Cliffefield Works Cliffefield Road Sheffield S8 9DH on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Joan Valerie Sparks as a secretary on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Joan Valerie Sparks as a secretary on 1 February 2016 (1 page)
11 February 2016Registered office address changed from Eyrie Eaton Fold Stoney Middleton Derbyshire S32 4TY to Cliffefield Works Cliffefield Road Sheffield S8 9DH on 11 February 2016 (1 page)
11 February 2016Appointment of Mrs Helen Louise Frith as a secretary on 1 February 2016 (2 pages)
11 February 2016Appointment of Mrs Helen Louise Frith as a secretary on 1 February 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60
(6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 60
(6 pages)
2 January 2014Director's details changed for Mrs Helen Louise Frith on 2 January 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 60
(6 pages)
2 January 2014Director's details changed for Mrs Helen Louise Frith on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mrs Helen Louise Frith on 2 January 2014 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Appointment of Mrs Helen Louise Frith as a director (2 pages)
14 January 2011Appointment of Mr Jonathan Kendal Sparks as a director (2 pages)
14 January 2011Appointment of Mr Jonathan Kendal Sparks as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mrs Helen Louise Frith as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Roger Harvey Sparks on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Joan Valerie Sparks on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Joan Valerie Sparks on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Harvey Sparks on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Joan Valerie Sparks on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Harvey Sparks on 5 January 2010 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 January 2006Director's particulars changed (1 page)
21 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 January 2006Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Registered office changed on 27/04/05 from: 6 sunnybank chatworth road rowsley matlock DE4 2DX (1 page)
27 April 2005Registered office changed on 27/04/05 from: 6 sunnybank chatworth road rowsley matlock DE4 2DX (1 page)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 March 1999Return made up to 31/12/98; full list of members (7 pages)
4 March 1999Return made up to 31/12/98; full list of members (7 pages)
9 November 1998Registered office changed on 09/11/98 from: cliffefield works cliffefield road sheffield S8 9DH (1 page)
9 November 1998Registered office changed on 09/11/98 from: cliffefield works cliffefield road sheffield S8 9DH (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)