Company Name1SPR Limited
DirectorsChristian Marc Sprenger and Jason Antony Lee Sprenger
Company StatusActive
Company Number09587731
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christian Marc Sprenger
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Jason Antony Lee Sprenger
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Location

Registered AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

3 June 2019Delivered on: 13 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a al 1504 block a pienna apartments 2 elvin gardens wembley.
Outstanding
18 March 2019Delivered on: 21 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a icon building first point balby carr doncaster.
Outstanding
18 January 2019Delivered on: 23 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 29 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at south quay lakeside boulevard doncaster.
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 July 2021Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Change of details for Mr Christian Marc Sprenger as a person with significant control on 1 July 2021 (2 pages)
3 July 2021Registered office address changed from Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ England to Highfield Icon First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 3 July 2021 (1 page)
3 July 2021Change of details for Mr Jason Antony Lee Sprenger as a person with significant control on 1 July 2021 (2 pages)
3 July 2021Director's details changed for Mr Christian Marc Sprenger on 1 July 2021 (2 pages)
3 July 2021Director's details changed for Mr Christian Marc Sprenger on 1 July 2021 (2 pages)
3 July 2021Change of details for Mr Christian Marc Sprenger as a person with significant control on 1 July 2021 (2 pages)
3 July 2021Director's details changed for Mr Jason Antony Lee Sprenger on 1 July 2021 (2 pages)
3 July 2021Director's details changed for Mr Jason Antony Lee Sprenger on 1 July 2021 (2 pages)
18 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 June 2019Registration of charge 095877310005, created on 3 June 2019 (35 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
21 March 2019Registration of charge 095877310004, created on 18 March 2019 (35 pages)
23 January 2019Registration of charge 095877310003, created on 18 January 2019 (57 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
30 November 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
30 November 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
18 September 2015Director's details changed for Mr Jason Antony Lee Sprenger on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Jason Antony Lee Sprenger on 18 September 2015 (2 pages)
29 July 2015Registration of charge 095877310002, created on 9 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
29 July 2015Registration of charge 095877310002, created on 9 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
29 July 2015Registration of charge 095877310002, created on 9 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
7 July 2015Registration of charge 095877310001, created on 3 July 2015 (5 pages)
7 July 2015Registration of charge 095877310001, created on 3 July 2015 (5 pages)
7 July 2015Registration of charge 095877310001, created on 3 July 2015 (5 pages)
10 June 2015Director's details changed for Mr Jason Antony Lee Sprenger on 5 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Christian Marc Sprenger on 5 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Christian Marc Sprenger on 5 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Jason Antony Lee Sprenger on 5 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Jason Antony Lee Sprenger on 5 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Christian Marc Sprenger on 5 June 2015 (2 pages)
15 May 2015Registered office address changed from Academy House Sidings Court Lakeside Doncaster DN4 5NL United Kingdom to Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Academy House Sidings Court Lakeside Doncaster DN4 5NL United Kingdom to Highfield House Heaven's Walk Lakeside Doncaster South Yorkshire DN4 5HZ on 15 May 2015 (1 page)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)