SPRINGHILL SOLAR PARK LIMITED
Overview
Company Name | SPRINGHILL SOLAR PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07652041 |
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 SPRINGHILL SOLAR PARK LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SPRINGHILL SOLAR PARK LIMITED located?
Registered Office Address | C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPRINGHILL SOLAR PARK LIMITED?
Company Name | From | Until |
---|---|---|
NORTHWICK SOLAR PARK LIMITED | May 31, 2011 | May 31, 2011 |
What are the latest accounts for SPRINGHILL SOLAR PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPRINGHILL SOLAR PARK LIMITED?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for SPRINGHILL SOLAR PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adriano Tortora on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Jan 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Yard on Mar 01, 2024 | 2 pages | CH01 | ||
Change of details for Gsii Infra 3 Uk Solar Ltd as a person with significant control on Nov 07, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Matthew James Yard on Oct 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adriano Tortora on Jan 31, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Jan 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Appointment of Mr Matthew James Yard as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Karin Stephanie Kaiser as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Apr 08, 2022 | 2 pages | CH01 | ||
Registered office address changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on Mar 15, 2022 | 1 pages | AD01 | ||
Change of details for Gsii Infra 3 Uk Solar Ltd as a person with significant control on Mar 15, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Anish Krishna Parmar as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ralph Simon Fleetwood Nash as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SPRINGHILL SOLAR PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASH, Ralph Simon Fleetwood | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Director | 256683470013 | ||||||||
TORTORA, Adriano | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | Italian | Director | 260314340008 | ||||||||
YARD, Matthew James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Director | 299280990001 | ||||||||
SMITH, Robin Alec | Secretary | High House Drive Lickey B45 8ET Birmingham 44 Worcestershire England | 160434850001 | |||||||||||
UNEK, Fadile | Secretary | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | 266718800001 | |||||||||||
PARIO LIMITED | Secretary | Hunting Gate SG4 0TJ Hitchin 2 Hertfordshire England |
| 149862840001 | ||||||||||
DAVIES, Peter Joseph Mansel | Director | Bridge Street Brigstock NN14 3ET Kettering 26 Northamptonshire England | England | British | Company Director | 160432940001 | ||||||||
HERRIOTT, Charles William Grant | Director | Idol Lane EC3R 5DD London Level 4, 2-4 England | United Kingdom | British | Associate | 281205560001 | ||||||||
KAISER, Karin Stephanie | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | Germany | British | Company Director | 226668030007 | ||||||||
MOSCOVITCH, Lee Shamai | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | Company Director | 217070430003 | ||||||||
MURPHY, Helen Mary | Director | Idol Lane EC3R 5DD London 2-4 England | England | Irish | Asset Manager | 214053560001 | ||||||||
OXBY, Catherine Mary | Director | c/o Dif Uk St. Mary Axe EC3A 8BF London 30 England | United Kingdom | British | Company Director | 191530460001 | ||||||||
PARMAR, Anish Krishna | Director | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | United Kingdom | New Zealander | None | 260315370001 | ||||||||
ROSHIER, Angela Louise | Director | Idol Lane EC3R 5DD London Level 4, 2-4 England | United Kingdom | British | Director | 133273160001 | ||||||||
SMITH, Robin Alec | Director | High House Drive Lickey B45 8ET Birmingham 44 Worcestershire England | United Kingdom | British | Company Director | 111835450001 | ||||||||
TURNBULL-FOX, Moira | Director | c/o Dif Uk St. Mary Axe EC3A 8BF London 30 England | England | British | Asset Manager | 156461580001 | ||||||||
WAKEFORD, James Richard | Director | High House Drive Lickey B45 8ET Birmingham 44 Uk | United Kingdom | British | Company Director | 120713380001 | ||||||||
WAKEFORD, Mark Robert | Director | High House Drive Lickey B45 8ET Birmingham 44 Uk | England | British | Company Director | 56006460001 | ||||||||
WAKEFORD, Peter Guy | Director | High House Drive Lickey B45 8ET Birmingham 44 U K | England | British | Company Director | 7163990001 |
Who are the persons with significant control of SPRINGHILL SOLAR PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GSII Infra 3 UK Solar Ltd | Jun 11, 2019 | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Springhill Solar Park (Holdings) Limited | Apr 06, 2016 | Hunting Gate SG4 0TJ Hitchin 2 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