SPRING GARDENS III LIMITED
Overview
Company Name | SPRING GARDENS III LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02118847 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPRING GARDENS III LIMITED?
Company Name | From | Until |
---|---|---|
INGRAM HOUSE LIMITED | Nov 21, 1994 | Nov 21, 1994 |
SOMERMOOR INVESTMENTS LIMITED | Apr 02, 1987 | Apr 02, 1987 |
What are the latest accounts for SPRING GARDENS III LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPRING GARDENS III LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for SPRING GARDENS III LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Cls Uk Property Finance 3 Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Cls Holdings Plc as a person with significant control on Oct 02, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Registration of charge 021188470008, created on Oct 13, 2023 | 43 pages | MR01 | ||||||||||
Statement of capital on Oct 11, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Appointment of Mr David Francis Fuller as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Laborda Wigzell as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Fredrik Jonas Widlund on Jan 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Laborda Wigzell on Aug 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Michael David Kirkman on Dec 22, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of SPRING GARDENS III LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLER, David Francis | Secretary | Tinworth Street SE11 5AL London 16 England | British | 136910120001 | ||||||
FULLER, David Francis | Director | Tinworth Street SE11 5AL London 16 England | England | British | Director And Company Secretary | 285386740001 | ||||
KIRKMAN, Andrew Michael David | Director | Tinworth Street SE11 5AL London 16 England | England | British | Chief Financial Officer | 210679090003 | ||||
MILLET, Alain Gustave Paul | Director | Tinworth Street SE11 5AL London 16 England | England | French | Group Treasurer | 126567290003 | ||||
WIDLUND, Fredrik Jonas | Director | Tinworth Street SE11 5AL London 16 England | England | Swedish | Company Director | 166751920002 | ||||
BOARD, Steven Francis | Secretary | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | British | 17793520002 | ||||||
GHINN, Sarah | Secretary | 69 Thrale Road Streatham SW16 1NU London | British | Deputy Group Secretary | 82906760001 | |||||
THOMSON, Thomas John | Secretary | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | British | 21940550003 | ||||||
TAYLOR WALTON SOLICITORS | Secretary | 65 High Street AL5 2SW Harpenden Hertfordshire | 7587220002 | |||||||
BAVERSTAM, Dan Mikael | Director | Apartment 50 Fountain House The Boulevard Imperial Wharf SW6 2TQ London | Swedish | Chief Financial Officer | 33932550003 | |||||
BOARD, Steven Francis | Director | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | England | British | Chief Operating Officer | 17793520002 | ||||
CHAPMAN, Kevin Edward | Director | Fonthill House 21 Old Holt Road, Medbourne LE16 8DY Market Harborough Leicestershire | British | Property Director | 126351470001 | |||||
HIRSCH, Glyn Vincent | Director | 15 Clare Lawn Avenue SW14 8BE London | England | British | Chief Executive | 48114050001 | ||||
KLOTZ, Erik Henry | Director | Tinworth Street SE11 5AL London 16 England | United Kingdom | Swedish | Executive Vice Chairman | 130193210006 | ||||
KLOTZ, Erik Henry | Director | Highgrove Avenue SL5 7HR Ascot 3 Berkshire United Kingdom | England | Swedish | Chief Operating Officer | 130193210001 | ||||
LUNDQVIST, Hans Otto Thomas | Director | 9 Spencer Gardens SW14 7AH London | Swedish | Company Director | 44013990001 | |||||
MILLET, Alain Gustave Paul | Director | 3 West Park Drive CM12 9EH Billericay Essex | England | French | Group Treasurer | 126567290001 | ||||
MORTSTEDT, Bengt Filip | Director | 21 Mulberry Walk SW3 6DZ London | Swedish | Director | 2067060001 | |||||
SANDBERG, Christer Sven | Director | Bondway SW8 1SF London 86 United Kingdom | Sweden | Swedish | Legal Adviser | 136006230001 | ||||
SJOBERG, Per Henrik | Director | 78 Madrid Road Barnes SW13 9PG London | Swedish | Chief Executive Officer | 103990330002 | |||||
THOMSON, Thomas John | Director | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | United Kingdom | British | Chief Executive | 21940550003 | ||||
THOMSON, Thomas John | Director | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | United Kingdom | British | Solicitor | 21940550003 | ||||
TICE, Richard James Sunley | Director | Bondway SW8 1SF London 86 United Kingdom | United Kingdom | British | Chief Executive Officer | 151240670006 | ||||
WHITELEY, John Howard | Director | Tinworth Street SE11 5AL London 16 England | England | British | Chief Financial Officer | 48980090003 | ||||
WIGZELL, Simon Laborda | Director | Tinworth Street SE11 5AL London 16 England | England | British | Company Director | 95788510001 | ||||
WILLS, Tom Julian Lynall | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | Chartered Accountant | 114288290001 | ||||
WILLS, Tom Julian Lynall | Director | 16 Cherry Orchard Road KT8 1QZ West Molesey Surrey | England | British | Chartered Accountant | 114288290001 |
Who are the persons with significant control of SPRING GARDENS III LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cls Uk Property Finance 3 Limited | Oct 02, 2023 | Tinworth Street SE11 5AL London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cls Holdings Plc | Apr 06, 2016 | Bondway SW8 1SF London 86 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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