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

SPIRITSTONE LIMITED

FIRST FLOOR, UNITS 3/4 CRANMERE COURT, LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, EXETER, DEVON, EX2 8PW,
Company Registration Number
05161649
Private Limited Company
Active

Company Overview

About Spiritstone Ltd
SPIRITSTONE LIMITED was founded on 2004-06-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Spiritstone Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRITSTONE LIMITED
 
Legal Registered Office
FIRST FLOOR, UNITS 3/4 CRANMERE COURT, LUSTLEIGH CLOSE
MATFORD BUSINESS PARK
EXETER
DEVON
EX2 8PW
Other companies in GU46
 
Filing Information
Company Number 05161649
Company ID Number 05161649
Date formed 2004-06-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRITSTONE 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 SPIRITSTONE LIMITED
The following companies were found which have the same name as SPIRITSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SpiritStone Spiritual Center 1202 W 42ND UNIT B ANCHORAGE AK 99503-6501 Voluntarily Dissolved Company formed on the 2013-01-09

Company Officers of SPIRITSTONE LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA FOSTER
Company Secretary 2004-06-23
NEIL COLIN FOSTER
Director 2004-06-23
VICTORIA FOSTER
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-06-23 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL COLIN FOSTER SPECTARE LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
NEIL COLIN FOSTER RIDENATION LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NEIL COLIN FOSTER BIKENATION MCS LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
NEIL COLIN FOSTER PHASE 1 MCS LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active
NEIL COLIN FOSTER 4TH DIMENSION INNOVATION LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
VICTORIA FOSTER 4TH DIMENSION INNOVATION LIMITED Director 2009-02-23 CURRENT 2003-02-20 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
2024-12-12Director's details changed for Ms Victoria Foster on 2024-12-01
2024-12-12CONFIRMATION STATEMENT MADE ON 08/12/24, WITH UPDATES
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-09CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-12-09Change of details for Mrs Victoria Foster as a person with significant control on 2023-12-08
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM Mg Group 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom
2023-06-06Director's details changed for Mrs Victoria Foster on 2023-05-10
2023-06-06Change of details for Mrs Victoria Foster as a person with significant control on 2023-05-10
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM Wimborne House 4-6 Pump Lane Hayes Middlesex UB3 3NB
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom
2022-10-07CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM Wimborne House 4-6 Pump Lane Hayes Middlesex UB3 3NB
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-27PSC04Change of details for Mrs Victoria Foster as a person with significant control on 2021-03-12
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN FOSTER
2021-04-01PSC07CESSATION OF NEIL COLIN FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-17CH01Director's details changed for Ms Victoria Foster on 2021-02-16
2021-02-17PSC04Change of details for Ms Victoria Foster as a person with significant control on 2021-02-01
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051616490004
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051616490003
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0110/03/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FOSTER / 16/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FOSTER / 15/03/2015
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SNOOK / 15/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SNOOK / 15/03/2015
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SNOOK / 15/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SNOOK / 15/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN FOSTER / 15/03/2015
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM Cricket Hill Cottage Cricket Hill Lane Yateley Hampshire GU46 6BA
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0110/03/13 ANNUAL RETURN FULL LIST
2012-06-13AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-05AR0110/03/12 FULL LIST
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-09DISS40DISS40 (DISS40(SOAD))
2011-08-08AR0110/03/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SNOOK / 01/08/2010
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN FOSTER / 01/08/2010
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SNOOK / 01/08/2010
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 25 YORKSHIRE PLACE WARFIELD BRACKNELL RG42 3XE
2011-07-19GAZ1FIRST GAZETTE
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-04AR0110/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SNOOK / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 01/10/2009
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-22AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-03-01363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND
2006-01-3188(2)RAD 01/01/05--------- £ SI 1@1
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-05225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-11-16363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24288bSECRETARY RESIGNED
2004-06-23NEWINCINCORPORATION 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
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SPIRITSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-19
Fines / Sanctions
No fines or sanctions have been issued against SPIRITSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding LLOYDS BANK PLC
2017-04-04 Outstanding LLOYDS BANK PLC
DEBENTURE 2007-04-16 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 827,500
Creditors Due After One Year 2011-07-31 £ 844,076
Creditors Due Within One Year 2012-07-31 £ 75,231
Creditors Due Within One Year 2011-07-31 £ 56,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRITSTONE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-07-31 £ 2,880
Debtors 2011-07-31 £ 2,814
Secured Debts 2012-07-31 £ 644,199
Secured Debts 2011-07-31 £ 681,432
Shareholder Funds 2012-07-31 £ 72,582
Shareholder Funds 2011-07-31 £ 74,331
Tangible Fixed Assets 2012-07-31 £ 972,433
Tangible Fixed Assets 2011-07-31 £ 971,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPIRITSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRITSTONE LIMITED
Trademarks
We have not found any records of SPIRITSTONE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FOREFRONT BODY AND PAINT LIMITED 2004-08-18 Outstanding

We have found 1 mortgage charges which are owed to SPIRITSTONE LIMITED

Income
Government Income
We have not found government income sources for SPIRITSTONE 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 (68209 - Other letting and operating of own or leased real estate) as SPIRITSTONE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SPIRITSTONE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPIRITSTONE LIMITEDEvent Date2011-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRITSTONE 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 SPIRITSTONE 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.