Company NameSplendid Property Management Ltd
DirectorsMichael Philip Fitzgerald and Craig Orr Nicol
Company StatusActive
Company NumberSC278953
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Philip Fitzgerald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(18 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Eq Chartered Accountants 14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr Craig Orr Nicol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(18 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Eq Chartered Accountants 14 City Quay
Dundee
DD1 3JA
Scotland
Director NameMr Alexander James Brooks
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 day after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameMr Nicholas Christian Yves Webber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 day after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a Stafford Street
Edinburgh
EH3 7BJ
Scotland
Secretary NameMr Nicholas Christian Yves Webber
NationalityBritish
StatusResigned
Appointed27 January 2005(1 day after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25a Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameMr Darren Jonathon Hobbs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 September 2023)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address25a Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesplendidproperty.co.uk
Telephone0131 5249399
Telephone regionEdinburgh

Location

Registered AddressC/O Eq Chartered Accountants
14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Richard Loudon
5.00%
Ordinary
37 at £1Alexander James Brooks
37.00%
Ordinary
29 at £1Darren Jonathon Hobbs
29.00%
Ordinary
29 at £1Nicholas Christian Yves Webber
29.00%
Ordinary

Financials

Year2014
Net Worth£83,395
Cash£148,766
Current Liabilities£35,536

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

14 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
4 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
21 October 2019Change of details for Alexander James Brooks as a person with significant control on 21 October 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
23 November 2018Secretary's details changed for Nicholas Christian Yves Webber on 22 November 2018 (1 page)
23 November 2018Director's details changed for Alexander James Brooks on 22 November 2018 (2 pages)
23 November 2018Director's details changed for Nicholas Christian Yves Webber on 22 November 2018 (2 pages)
23 November 2018Director's details changed for Darren Jonathon Hobbs on 22 November 2018 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
16 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(6 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
19 December 2008Registered office changed on 19/12/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page)
19 December 2008Registered office changed on 19/12/2008 from 10 melville crescent edinburgh lothian EH3 7LU (1 page)
30 October 2008Director appointed darren jonathon hobbs (2 pages)
30 October 2008Director appointed darren jonathon hobbs (2 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 April 2008Return made up to 26/01/08; no change of members (3 pages)
7 April 2008Return made up to 26/01/08; no change of members (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
17 April 2007Return made up to 26/01/07; no change of members (4 pages)
17 April 2007Return made up to 26/01/07; no change of members (4 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
16 June 2006Return made up to 26/01/06; full list of members (6 pages)
16 June 2006Return made up to 26/01/06; full list of members (6 pages)
6 June 2006Ad 26/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2006Ad 26/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 3 broughton place edinburgh EH1 3RL (1 page)
20 April 2006Registered office changed on 20/04/06 from: 3 broughton place edinburgh EH1 3RL (1 page)
11 January 2006Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
11 January 2006Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Incorporation (13 pages)
26 January 2005Incorporation (13 pages)