SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED

SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSPRINGFIELD PROPERTY DEVELOPMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03325759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU to 80 Strand London WC2R 0DT on Dec 18, 2025

    1 pagesAD01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2025

    LRESSP

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on Feb 28, 2025

    3 pagesAD01

    Termination of appointment of Ctc Directorships Ltd as a director on Dec 10, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Change of details for Mrs Vivienne Monica Kenney as a person with significant control on Jun 11, 2024

    2 pagesPSC04

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 28, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Statement of capital on May 24, 2021

    • Capital: GBP 38,800
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel £25000 from share prem a/c 04/05/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Fiona Alison Stockwell as a director on Oct 22, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Who are the officers of SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglish127032680006
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    TUOHY, Martin Patrick
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    Secretary
    25 Thistle Close
    SS15 5GX Noak Bridge
    Essex
    British73315510002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BROWN, Dean Matthew
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish123282910002
    BROWN, Dean Matthew
    Greenway
    Broughton
    MK10 7AU Milton Keynes
    2
    Buckinghamshire
    United Kingdom
    Director
    Greenway
    Broughton
    MK10 7AU Milton Keynes
    2
    Buckinghamshire
    United Kingdom
    EnglandBritish123282910002
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritish166430880001
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritish166430880001
    DACK, Martin Ian
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    Director
    Thornhill Road
    UB10 8SQ Ickenham
    57
    Middlesex
    United Kingdom
    United KingdomBritish166430880001
    DANIELS, Stephen Richards
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish169576160001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    LEWIS, Geoffrey Richard
    Brunswick Court
    89 Regency Street
    SW1P 4AE London
    48
    United Kingdom
    Director
    Brunswick Court
    89 Regency Street
    SW1P 4AE London
    48
    United Kingdom
    United KingdomBritish8236620002
    LEWIS, Geoffrey Richard
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    Director
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    United KingdomBritish8236620002
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrish79827580003
    OLIVER, Steven Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish116735110002
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritish124071700001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritish170387680001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritish170387680001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritish170387680001
    STOCKWELL, Fiona Alison
    Leaves
    6 Lancaster Avenue
    EN4 0EX Barnet
    Stray Leaves
    Hertfordshire
    United Kingdom
    Director
    Leaves
    6 Lancaster Avenue
    EN4 0EX Barnet
    Stray Leaves
    Hertfordshire
    United Kingdom
    EnglandBritish170387680001
    WATKINS, David Jones
    Shippan Avenue
    CT 06902 Stanford
    1763
    Ct
    Usa
    Director
    Shippan Avenue
    CT 06902 Stanford
    1763
    Ct
    Usa
    United StatesAmerican96554430001
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmerican96554430001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001
    CTC DIRECTORSHIPS LTD
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Director
    Euston Road
    NW1 3BG London
    338
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001

    Who are the persons with significant control of SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Executors Of The Late Vivienne Monica Kenney
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Feb 28, 2018
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Stuart Kenney
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Feb 28, 2018
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017Feb 28, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2026Due to be dissolved on
    Feb 17, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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