Kingsteignton Springwater Limited

General information

Name:

Kingsteignton Springwater Ltd

Office Address:

1 New Road TQ5 8LZ Brixham

Number: 05645331

Incorporation date: 2005-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was founded is 2005-12-05. Started under number 05645331, this firm operates as a Private Limited Company. You may find the headquarters of the company during its opening times under the following location: 1 New Road, TQ5 8LZ Brixham. Its name is Kingsteignton Springwater Limited. This business's former clients may recognize this firm also as Real Deal Property Developments, which was used until 2007-06-28. This business's principal business activity number is 41202, that means Construction of domestic buildings. The latest financial reports describe the period up to December 31, 2021 and the most recent annual confirmation statement was filed on September 20, 2023.

There is just one director currently leading the following limited company, namely Pasquale C. who's been carrying out the director's duties since 2005-12-05. Since 2022 Indianna C., had performed the duties for this specific limited company up until the resignation in 2024. As a follow-up another director, namely Amanda C. quit on 2024-02-15.

  • Previous company's names
  • Kingsteignton Springwater Limited 2007-06-28
  • Real Deal Property Developments Limited 2005-12-05

Financial data based on annual reports

Company staff

Pasquale C.

Role: Director

Appointed: 05 December 2005

Latest update: 28 February 2024

People with significant control

Pasquale C. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pasquale C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda C.
Notified on 1 June 2022
Ceased on 20 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Indianna C.
Notified on 5 December 2016
Ceased on 25 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 July 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 July 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: February 19, 2024 (TM01)
filed on: 20th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
18
Company Age

Similar companies nearby

Closest companies