SPRING GARDENS COURT LIMITED
Overview
Company Name | SPRING GARDENS COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03484211 |
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 COURT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SPRING GARDENS COURT LIMITED located?
Registered Office Address | Unit 8, First Floor The Edge Business Centre Humber Road NW2 6EW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPRING GARDENS COURT 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 COURT LIMITED?
Last Confirmation Statement Made Up To | Dec 22, 2025 |
---|---|
Next Confirmation Statement Due | Jan 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 22, 2024 |
Overdue | No |
What are the latest filings for SPRING GARDENS COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Philip Klein on Jan 28, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Kmp Solutions Ltd on Jan 28, 2025 | 1 pages | CH04 | ||
Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on Jan 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 22, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 22, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Secretary's details changed for Kmp Solutions Ltd on Mar 12, 2021 | 1 pages | CH04 | ||
Registered office address changed from Unit 8 the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on Mar 10, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on Mar 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 22, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Dec 22, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Secretary's details changed for Kmp Solutions Ltd on Jul 24, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr Peter David Chivers on Jul 24, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of SPRING GARDENS COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KMP SOLUTIONS LTD | Secretary | The Edge Business Centre Humber Road NW2 6EW London Unit 8, First Floor England |
| 181352220001 | ||||||||||
BROWN, Alan | Director | 20 Halsmere Road SE5 9LN London | England | British | Company Director | 126134750001 | ||||||||
CHIVERS, Peter David | Director | Vauxhall Walk SE11 5HX London Flat 14 Spring Gardens Court England | England | British | Director | 94937650007 | ||||||||
KLEIN, Philip | Director | The Edge Business Centre Humber Road NW2 6EW London Unit 8, First Floor England | United Kingdom | British | Property Management | 153883130001 | ||||||||
BOARD, Steven Francis | Secretary | Tawlbrook, Plaistow Road Loxwood RH14 0TY Billingshurst West Sussex | British | 17793520002 | ||||||||||
FULLER, David Francis | Secretary | Bondway SW8 1SF London 86 United Kingdom | British | 136910120001 | ||||||||||
GHINN, Sarah | Secretary | 69 Thrale Road Streatham SW16 1NU London | British | Deputy Group Secretary | 82906760001 | |||||||||
MOZES, Solomon | Secretary | c/o Kmp Solutions Regents Park Road N3 2JX London 314 England | British | 158094270001 | ||||||||||
POLONSKY, Leah | Secretary | 41d Highbury Hill N5 1SU London | British | Solicitor | 50233070001 | |||||||||
THOMSON, Thomas John | Secretary | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | British | 21940550003 | ||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
ALLIBONE, Timothy Kennar | Director | Harefield Avenue SM2 7ND Sutton 55 Surrey United Kingdom | England | British | Chartered Surveyor | 136235140002 | ||||||||
CHIVERS, Peter David | Director | 15 Spring Garden Court 79 Vauxhall Walk SE11 5HX London | England | British | Business Developer | 94937650003 | ||||||||
HARDING, Russell Bennett | Director | Bondway SW8 1SF London 86 United Kingdom | England | New Zealand | Director | 151527220001 | ||||||||
O'DWYER, Robert William | Director | 46 Mada Road BR6 8HQ Orpington Kent | United Kingdom | British | Management Surveyor | 45676200001 | ||||||||
THOMSON, Thomas John | Director | Pulridge Wood Nettleden Road HP4 1PP Little Gaddesden Hertfordshire | United Kingdom | British | Solicitor | 21940550003 | ||||||||
TREDGETT, Mark Philip | Director | 3 Spring Gardens Court 79-81 Vauxhall Walk SE11 5HX London | British | Operations Director | 102244150001 | |||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
What are the latest statements on persons with significant control for SPRING GARDENS COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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