General information

Name:

Spring Clean Homes Limited

Office Address:

39 Argyle Avenue Westbrook CT9 5RN Margate

Number: 07940250

Incorporation date: 2012-02-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07940250 twelve years ago, Spring Clean Homes Ltd was set up as a Private Limited Company. The firm's actual office address is 39 Argyle Avenue, Westbrook Margate. This Spring Clean Homes Ltd company was known under three different names before. The company first started as Spring Clean Carpet Care to be changed to Stripey Tree on 2020/04/09. Its third registered name was name up till 2016. This firm's registered with SIC code 96090 which stands for Other service activities not elsewhere classified. The firm's latest financial reports describe the period up to 2023-01-31 and the latest annual confirmation statement was filed on 2023-02-07.

Helen R. and Neil R. are registered as the firm's directors and have been working on the company success for eight years.

Executives who control the firm include: Neil R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Spring Clean Homes Ltd 2020-04-09
  • Spring Clean Carpet Care Ltd 2017-08-03
  • Stripey Tree Ltd 2016-04-18
  • Spring Clean Carpet Services Ltd 2012-02-07

Financial data based on annual reports

Company staff

Helen R.

Role: Director

Appointed: 01 August 2016

Latest update: 3 March 2024

Neil R.

Role: Director

Appointed: 07 February 2012

Latest update: 3 March 2024

People with significant control

Neil R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 4 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 7 October 2015
Date Approval Accounts 7 October 2015
Annual Accounts 7 September 2016
Date Approval Accounts 7 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Flat 2 15 Westbrook Gardens

Post code:

CT9 5DJ

City / Town:

Margate

HQ address,
2014

Address:

Flat 2 15 Westbrook Gardens

Post code:

CT9 5DJ

City / Town:

Margate

HQ address,
2015

Address:

F26 Marlowe Innovation Centre Marlowe Way

Post code:

CT12 6FA

City / Town:

Ramsgate

HQ address,
2016

Address:

F26 Marlowe Innovation Centre Marlowe Way

Post code:

CT12 6FA

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode