SPRING GARDENS III LIMITED

SPRING GARDENS III LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPRING GARDENS III LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02118847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPRING GARDENS III LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SPRING GARDENS III LIMITED located?

    Registered Office Address
    16 Tinworth Street
    SE11 5AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRING GARDENS III LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGRAM HOUSE LIMITEDNov 21, 1994Nov 21, 1994
    SOMERMOOR INVESTMENTS LIMITEDApr 02, 1987Apr 02, 1987

    What are the latest accounts for SPRING GARDENS III LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPRING GARDENS III LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for SPRING GARDENS III LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Cls Uk Property Finance 3 Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC02

    Cessation of Cls Holdings Plc as a person with significant control on Oct 02, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Registration of charge 021188470008, created on Oct 13, 2023

    43 pagesMR01

    Statement of capital on Oct 11, 2023

    • Capital: GBP 3,472,287
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 23,148,579
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Appointment of Mr David Francis Fuller as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Simon Laborda Wigzell as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Fredrik Jonas Widlund on Jan 22, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Laborda Wigzell on Aug 16, 2018

    2 pagesCH01

    Director's details changed for Mr Andrew Michael David Kirkman on Dec 22, 2020

    2 pagesCH01

    Who are the officers of SPRING GARDENS III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, David Francis
    Tinworth Street
    SE11 5AL London
    16
    England
    Secretary
    Tinworth Street
    SE11 5AL London
    16
    England
    British136910120001
    FULLER, David Francis
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritishDirector And Company Secretary285386740001
    KIRKMAN, Andrew Michael David
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritishChief Financial Officer210679090003
    MILLET, Alain Gustave Paul
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandFrenchGroup Treasurer126567290003
    WIDLUND, Fredrik Jonas
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandSwedishCompany Director166751920002
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Secretary
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British17793520002
    GHINN, Sarah
    69 Thrale Road
    Streatham
    SW16 1NU London
    Secretary
    69 Thrale Road
    Streatham
    SW16 1NU London
    BritishDeputy Group Secretary82906760001
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Secretary
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    British21940550003
    TAYLOR WALTON SOLICITORS
    65 High Street
    AL5 2SW Harpenden
    Hertfordshire
    Secretary
    65 High Street
    AL5 2SW Harpenden
    Hertfordshire
    7587220002
    BAVERSTAM, Dan Mikael
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Director
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    SwedishChief Financial Officer33932550003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritishChief Operating Officer17793520002
    CHAPMAN, Kevin Edward
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    BritishProperty Director126351470001
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritishChief Executive48114050001
    KLOTZ, Erik Henry
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomSwedishExecutive Vice Chairman130193210006
    KLOTZ, Erik Henry
    Highgrove Avenue
    SL5 7HR Ascot
    3
    Berkshire
    United Kingdom
    Director
    Highgrove Avenue
    SL5 7HR Ascot
    3
    Berkshire
    United Kingdom
    EnglandSwedishChief Operating Officer130193210001
    LUNDQVIST, Hans Otto Thomas
    9 Spencer Gardens
    SW14 7AH London
    Director
    9 Spencer Gardens
    SW14 7AH London
    SwedishCompany Director44013990001
    MILLET, Alain Gustave Paul
    3 West Park Drive
    CM12 9EH Billericay
    Essex
    Director
    3 West Park Drive
    CM12 9EH Billericay
    Essex
    EnglandFrenchGroup Treasurer126567290001
    MORTSTEDT, Bengt Filip
    21 Mulberry Walk
    SW3 6DZ London
    Director
    21 Mulberry Walk
    SW3 6DZ London
    SwedishDirector2067060001
    SANDBERG, Christer Sven
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    SwedenSwedishLegal Adviser136006230001
    SJOBERG, Per Henrik
    78 Madrid Road
    Barnes
    SW13 9PG London
    Director
    78 Madrid Road
    Barnes
    SW13 9PG London
    SwedishChief Executive Officer103990330002
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritishChief Executive21940550003
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritishSolicitor21940550003
    TICE, Richard James Sunley
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomBritishChief Executive Officer151240670006
    WHITELEY, John Howard
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritishChief Financial Officer48980090003
    WIGZELL, Simon Laborda
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritishCompany Director95788510001
    WILLS, Tom Julian Lynall
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritishChartered Accountant114288290001
    WILLS, Tom Julian Lynall
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    Director
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    EnglandBritishChartered Accountant114288290001

    Who are the persons with significant control of SPRING GARDENS III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tinworth Street
    SE11 5AL London
    16
    England
    Oct 02, 2023
    Tinworth Street
    SE11 5AL London
    16
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15088483
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bondway
    SW8 1SF London
    86
    England
    Apr 06, 2016
    Bondway
    SW8 1SF London
    86
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2714781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0