UKBizDB.co.uk

SPRING OPERATIONS LIMITED

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

This company is commonly known as Spring Operations Limited. The company was founded 8 years ago and was given the registration number 09610165. The firm's registered office is in CROYDON. You can find them at 15 Southbridge House, Southbridge Place, Croydon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SPRING OPERATIONS LIMITED
Company Number:09610165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Southbridge House, Southbridge Place, Croydon, England, CR0 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director27 May 2015Active
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director27 May 2015Active
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director27 May 2015Active
Sunley House, Bedford Park, Croydon, England, CR0 2AP

Director18 September 2019Active
Stephenson House, National Property Trade, 2 Cherry Orchard Road, Croydon, United Kingdom, CR0 6BA

Director27 May 2015Active

People with Significant Control

Npt Holdings Limited
Notified on:15 May 2017
Status:Active
Country of residence:United Kingdom
Address:15, Southbridge House, Croydon, United Kingdom, CR0 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cormac Henderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Irish
Country of residence:United Kingdom
Address:Stephenson House, National Property Trade, Croydon, United Kingdom, CR0 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shane David Miller-Bourke
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Irish
Country of residence:United Kingdom
Address:Stephenson House, National Property Trade, Croydon, United Kingdom, CR0 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-29Address

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

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Address

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

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-12-04Address

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

Download
2019-10-12Accounts

Change account reference date company previous extended.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.