UKBizDB.co.uk

SPRING GARDENS COURT LIMITED

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

This company is commonly known as Spring Gardens Court Limited. The company was founded 26 years ago and was given the registration number 03484211. The firm's registered office is in LONDON. You can find them at 36-38 Waterloo Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPRING GARDENS COURT LIMITED
Company Number:03484211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:36-38 Waterloo Road, London, England, NW2 7UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, First Floor, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Corporate Secretary13 January 2016Active
20 Halsmere Road, London, SE5 9LN

Director30 October 2007Active
Flat 14 Spring Gardens Court, Vauxhall Walk, London, England, SE11 5HX

Director24 May 2010Active
Unit 8, First Floor, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Director24 February 2011Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary05 October 2001Active
86, Bondway, London, United Kingdom, SW8 1SF

Secretary06 March 2009Active
69 Thrale Road, Streatham, London, SW16 1NU

Secretary08 May 2008Active
314, Regents Park Road, London, England, N3 2JX

Secretary24 February 2011Active
41d Highbury Hill, London, N5 1SU

Secretary22 December 1997Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary20 December 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 December 1997Active
55, Harefield Avenue, Sutton, United Kingdom, SM2 7ND

Director09 February 2009Active
15 Spring Garden Court, 79 Vauxhall Walk, London, SE11 5HX

Director15 February 2002Active
86, Bondway, London, United Kingdom, SW8 1SF

Director24 May 2010Active
46 Mada Road, Orpington, BR6 8HQ

Director22 December 1997Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director22 December 1997Active
3 Spring Gardens Court, 79-81 Vauxhall Walk, London, SE11 5HX

Director14 December 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 December 1997Active

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 (7 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Change corporate secretary company with change date.

Download
2021-03-10Address

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

Download
2021-03-10Address

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

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Officers

Change corporate secretary company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint corporate secretary company with name date.

Download
2016-01-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.