Company NameThe Spires (Coventry) Management Company Limited
Company StatusActive
Company Number09164570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2014(9 years, 8 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 NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
6 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 December 2019Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
12 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 October 2015Annual return made up to 6 August 2015 no member list (2 pages)
21 October 2015Annual return made up to 6 August 2015 no member list (2 pages)
21 October 2015Annual return made up to 6 August 2015 no member list (2 pages)
6 August 2014Incorporation (16 pages)
6 August 2014Incorporation (16 pages)