Company NameSpaans Babcock Real Estate Limited
DirectorsJan Willem Bernard Nolst Trenite and Anis Ahmed
Company StatusActive
Company Number06438828
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameJan Willem Bernard Nolst Trenite
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHerenwg 22a
Vinkeveen
3645dp
Director NameMr Anis Ahmed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(14 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 305
Phoenix Park Industrial Estate
Phoenix Close, Heywood
Lancashire
OL10 2JG
Director NameNeil Hindle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth Hall Cottage
Ashworth Road
Rochdale
Lancashire
OL11 5UP
Director NameMr Mark David Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Christopher Acre
Rochdale
Lancashire
OL11 5FE
Secretary NameNeil Hindle
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth Hall Cottage
Ashworth Road
Rochdale
Lancashire
OL11 5UP
Secretary NameMr Mark David Brown
StatusResigned
Appointed01 June 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2021)
RoleCompany Director
Correspondence AddressUnit 305
Phoenix Park Industrial Estate
Phoenix Close, Heywood
Lancashire
OL10 2JG

Contact

Websitespaansbabcock.com
Email address[email protected]
Telephone01706 627770
Telephone regionRochdale

Location

Registered AddressUnit 305
Phoenix Park Industrial Estate
Phoenix Close, Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

1000 at £1Spaans Babcock Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£75,960
Cash£1,227
Current Liabilities£30,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

31 March 2008Delivered on: 7 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3.04 and 3.05 phoenix park, phoenix close, heywood t/n GM784698.
Outstanding

Filing History

4 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 March 2019 (7 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 March 2018 (6 pages)
23 June 2018Appointment of Mr Mark David Brown as a secretary on 1 June 2018 (2 pages)
17 April 2018Director's details changed for Mr Mark David Brown on 16 March 2018 (2 pages)
17 April 2018Termination of appointment of Neil Hindle as a secretary on 15 March 2018 (1 page)
17 April 2018Termination of appointment of Neil Hindle as a director on 15 March 2018 (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
19 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(6 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (3 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (3 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (3 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (3 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (3 pages)
10 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
10 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2007Incorporation (17 pages)
27 November 2007Incorporation (17 pages)