Company NameJames Spencer Estates & Co Limited
DirectorsRichard James Spencer and Erica Cathreen Spencer
Company StatusActive
Company Number03422812
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard James Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Grove Farm
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameMrs Erica Cathreen Spencer
NationalityBritish
StatusCurrent
Appointed20 August 1997(same day as company formation)
RoleSecretary
Correspondence AddressChestnut Grove Farm
Thorn Thwaite
Harrogate
Yorks
HG3 2QS
Director NameMrs Erica Cathreen Spencer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Grove Farm Thornthwaite
Harrogate
HG3 2QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejamesspencer.co.uk
Email address[email protected]
Telephone01535 272957
Telephone regionKeighley

Location

Registered AddressChestnut Grove Farm Chestnut Grove Farm
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThornthwaite with Padside
WardNidd Valley

Shareholders

1 at £1Richard James Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£108,033
Current Liabilities£250

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

4 January 2024Micro company accounts made up to 31 August 2023 (4 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 August 2021 (4 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
13 August 2019Appointment of Mrs Erica Cathreen Spencer as a director on 13 August 2019 (2 pages)
25 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
8 November 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
8 November 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
10 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 March 2012Registered office address changed from Prospect Mills Main Street Wilsden Bradford West Yorkshire BD15 0JR on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Prospect Mills Main Street Wilsden Bradford West Yorkshire BD15 0JR on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Prospect Mills Main Street Wilsden Bradford West Yorkshire BD15 0JR on 1 March 2012 (1 page)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
31 December 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
8 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
8 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
21 October 2008Return made up to 20/08/08; full list of members (3 pages)
21 October 2008Return made up to 20/08/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
7 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
14 September 2007Return made up to 20/08/07; full list of members (2 pages)
14 September 2007Return made up to 20/08/07; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
23 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
24 August 2005Return made up to 20/08/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Return made up to 20/08/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
11 September 2003Return made up to 20/08/03; full list of members (6 pages)
11 September 2003Return made up to 20/08/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 April 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
6 September 2002Return made up to 20/08/02; full list of members (6 pages)
6 September 2002Return made up to 20/08/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 August 2000 (8 pages)
14 December 2000Full accounts made up to 31 August 2000 (8 pages)
13 September 2000Return made up to 20/08/00; full list of members (6 pages)
13 September 2000Return made up to 20/08/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
30 June 2000Full accounts made up to 31 August 1999 (8 pages)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 August 1998 (9 pages)
22 June 1999Full accounts made up to 31 August 1998 (9 pages)
11 September 1998Return made up to 20/08/98; full list of members (6 pages)
11 September 1998Return made up to 20/08/98; full list of members (6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 12 york place leeds LS1 2DS (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 12 york place leeds LS1 2DS (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
20 August 1997Incorporation (15 pages)
20 August 1997Incorporation (15 pages)