UKBizDB.co.uk

7 & 8 SPRING STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 & 8 Spring Street Limited. The company was founded 26 years ago and was given the registration number 03537119. The firm's registered office is in LONDON. You can find them at 9 Spring Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 & 8 SPRING STREET LIMITED
Company Number:03537119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Spring Street, London, England, W2 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 8 Spring Street, Bayswater, London, W2 2RA

Director30 March 1998Active
Jesca Upper Gardens, Malta, SW1E Q1

Director26 June 2006Active
3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY

Director14 March 2012Active
16 London Place, Oxford, OX4 1BD

Director30 March 1998Active
Flat 3, 8 Spring Street Paddington, London, W2 3RA

Director30 June 2003Active
Flat 2 8 Spring Street, Bayswater, London, W2 3RA

Director30 March 1998Active
90 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL

Secretary30 March 1998Active
Church Farmhouse, Pipers Hill Great Gaddesden, Hemel Hempstead, HP1 3BY

Secretary19 May 2003Active
16 London Place, Oxford, OX4 1BD

Secretary15 January 2008Active
8 Spring Street, 8 Spring Street, C/O Linda Simpson - Flat 2, London, England, W2 3RA

Secretary08 April 2013Active
37 Southwick Street, London, W2 1JQ

Director30 March 1998Active
90 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL

Director30 March 1998Active
Church Farmhouse, Pipers Hill Great Gaddesden, Hemel Hempstead, HP1 3BY

Director30 March 1998Active
34 Cato Street, London, W1H 5HS

Director30 June 2003Active
Flat 3 8 Spring Street, Bayswater, London, W2 3RA

Director30 March 1998Active
20 Devonshire Terrace, London, W2 3DA

Director21 May 2007Active
Flat 5 8 Spring Street, Bayswater, London, W2 3RA

Director30 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Address

Change registered office address company with date old address new address.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.