Springshield Properties Limited

General information

Name:

Springshield Properties Ltd

Office Address:

26-28 Bedford Row WC1R 4HE London

Number: 03040213

Incorporation date: 1995-03-30

Dissolution date: 2020-06-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1995 is the year of the beginning of Springshield Properties Limited, a firm located at 26-28 Bedford Row, in London. It was established on 1995-03-30. Its reg. no. was 03040213 and its zip code was WC1R 4HE. This company had been on the market for 25 years until 2020-06-03.

Our info describing the enterprise's personnel shows that the last two directors were: Jacob S. and Abraham G. who were appointed on 2017-04-24 and 1995-03-30.

Executives who had significant control over this firm were: David S. owned 1/2 or less of company shares. Acregreen Estates Ltd owned 1/2 or less of company shares. This business could have been reached in London at Jessam Avenue, E5 9DU and was registered as a PSC under the registration number 03663696. Jacob E. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jacob S.

Role: Director

Appointed: 24 April 2017

Latest update: 13 October 2023

David S.

Role: Secretary

Appointed: 30 March 1995

Latest update: 13 October 2023

Abraham G.

Role: Director

Appointed: 30 March 1995

Latest update: 13 October 2023

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Acregreen Estates Ltd
Address: 59 Jessam Avenue, London, E5 9DU, England
Legal authority Comapnies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03663696
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jacob E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 13 April 2019
Confirmation statement last made up date 30 March 2018
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 23 June 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 April 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2017 (AA)
filed on: 20th, June 2018
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2013

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2014

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2015

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

HQ address,
2016

Address:

147 Stamford Hill

Post code:

N16 5LG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Closest Companies - by postcode