SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03325759 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG | 2 pages | AD02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Ctc Directorships Ltd as a director on Dec 10, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||||||
Change of details for Mrs Vivienne Monica Kenney as a person with significant control on Jun 11, 2024 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||||||
Statement of capital on May 24, 2021
| 2 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
Who are the officers of SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
| MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | 127032680006 | |||||||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||||||
| MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||||||
| OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||||||
| RUMMERY, Alexander Mark | Secretary | 39 Fairfield Close CR4 3RE Mitcham Surrey | British | 60333120001 | ||||||||||
| TUOHY, Martin Patrick | Secretary | 25 Thistle Close SS15 5GX Noak Bridge Essex | British | 73315510002 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||
| BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123282910002 | |||||||||
| BROWN, Dean Matthew | Director | Greenway Broughton MK10 7AU Milton Keynes 2 Buckinghamshire United Kingdom | England | British | 123282910002 | |||||||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||||||
| DACK, Martin Ian | Director | Thornhill Road UB10 8SQ Ickenham 57 Middlesex United Kingdom | United Kingdom | British | 166430880001 | |||||||||
| DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 169576160001 | |||||||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||||||
| LEWIS, Geoffrey Richard | Director | Brunswick Court 89 Regency Street SW1P 4AE London 48 United Kingdom | United Kingdom | British | 8236620002 | |||||||||
| LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | 8236620002 | |||||||||
| MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | 79827580003 | |||||||||
| OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 116735110002 | |||||||||
| READER, Craig Vivian | Director | New Pond Farm New Pond Hill TN21 0LX Cross In Hand East Sussex | United Kingdom | British | 124071700001 | |||||||||
| ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | 40565560004 | ||||||||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | 170387680001 | |||||||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | 170387680001 | |||||||||
| STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | 170387680001 | |||||||||
| STOCKWELL, Fiona Alison | Director | Leaves 6 Lancaster Avenue EN4 0EX Barnet Stray Leaves Hertfordshire United Kingdom | England | British | 170387680001 | |||||||||
| WATKINS, David Jones | Director | Shippan Avenue CT 06902 Stanford 1763 Ct Usa | United States | American | 96554430001 | |||||||||
| WATKINS, David Jones | Director | Stanford 1763 Shippan Avenue Ct 06902 United States | United States | American | 96554430001 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 | |||||||||||
| CTC DIRECTORSHIPS LTD | Director | Euston Road NW1 3BG London 338 United Kingdom |
| 277374880001 |
Who are the persons with significant control of SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| The Executors Of The Late Vivienne Monica Kenney | Feb 28, 2018 | Strand WC2R 0DT London 80 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Stuart Kenney | Feb 28, 2018 | Strand WC2R 0DT London 80 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | Feb 28, 2018 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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