Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRAL DEVELOPMENTS LIMITED
Company Information for

SPIRAL DEVELOPMENTS LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
04634674
Private Limited Company
Active

Company Overview

About Spiral Developments Ltd
SPIRAL DEVELOPMENTS LIMITED was founded on 2003-01-13 and has its registered office in Worcester. The organisation's status is listed as "Active". Spiral Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRAL DEVELOPMENTS LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Filing Information
Company Number 04634674
Company ID Number 04634674
Date formed 2003-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRAL DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPIRAL DEVELOPMENTS LIMITED
The following companies were found which have the same name as SPIRAL DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRAL DEVELOPMENTS PTY LTD Active Company formed on the 2011-03-02
SPIRAL DEVELOPMENTS LIMITED 2ND FLOOR NATHAN HOUSE CHRISTCHURCH SQUARE DUBLIN 8 Dissolved Company formed on the 1998-02-17

Company Officers of SPIRAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-23
DAVID JOHN BENNETT
Director 2003-01-13
ANTHONY NEIL KING
Director 2003-01-13
CRAIG JON MOULE
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-23
SOPHIE ATKINSON
Company Secretary 2014-07-22 2017-11-17
CRAIG JON MOULE
Company Secretary 2003-01-13 2014-07-22
GRAHAM HENRY STACY
Director 2006-08-01 2009-05-28
ROWAN KIRK
Director 2003-01-13 2007-08-20
RICHARD JOHN HAWKINS
Director 2004-11-24 2006-07-31
RICHARD JOHN CATTERSON HAWKINS
Director 2003-01-13 2003-07-01
CHRISTOPHER GRAHAM HILTON
Director 2003-01-13 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BENNETT SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
DAVID JOHN BENNETT SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
DAVID JOHN BENNETT SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
DAVID JOHN BENNETT THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 Active
DAVID JOHN BENNETT SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
DAVID JOHN BENNETT SANCTUARY CARE LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-09-21 CURRENT 2003-06-20 Active
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE DONSIDE LIMITED Director 2014-11-25 CURRENT 2005-02-01 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2008-09-17 CURRENT 1991-05-14 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 Active
CRAIG JON MOULE THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2019-07-01RES01ADOPT ARTICLES 01/07/19
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JON MOULE
2019-05-24AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BENNETT
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-16RP04AP03Second filing of company secretary appointment of Nicole Seymour
2018-07-16RP04TM02Second filing of company secretary termination Craig Moule
2018-07-16ANNOTATIONClarification
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Sanctuary Housing Association Chamber Court Castle Street, Worcester Worcestershire WR1 3ZQ
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-28AUDAUDITOR'S RESIGNATION
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-07-30AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 27/06/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0113/01/14 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-18AR0113/01/13 FULL LIST
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-18AR0113/01/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 19/05/2011
2011-01-26AR0113/01/11 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENNETT / 01/10/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 01/10/2009
2010-02-01AR0113/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JON HOULE / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 01/02/2010
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-06SH20STATEMENT BY DIRECTORS
2009-08-06CAP-SSSOLVENCY STATEMENT DATED 31/07/09
2009-08-06CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 06/08/09
2009-08-06RES06REDUCE ISSUED CAPITAL 31/07/2009
2009-08-06123NC INC ALREADY ADJUSTED 31/07/09
2009-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-06RES04GBP NC 100/563444 31/07/2009
2009-08-06RES13REELECTION TO BOARD - SECTION 175 31/07/2009
2009-08-0688(2)AD 31/07/09 GBP SI 563443@1=563443 GBP IC 1/563444
2009-07-20288aDIRECTOR APPOINTED CRAIG JON HOULE
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STACY
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288bDIRECTOR RESIGNED
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-03-03363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-14363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-04225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-07-14288bDIRECTOR RESIGNED
2003-07-03288bDIRECTOR RESIGNED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SPIRAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRAL DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of SPIRAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SPIRAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRAL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as SPIRAL DEVELOPMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where SPIRAL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRAL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRAL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.