UKBizDB.co.uk

SPRING PROPERTIES & INVESTMENTS LIMITED

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

This company is commonly known as Spring Properties & Investments Limited. The company was founded 3 years ago and was given the registration number 12859579. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SPRING PROPERTIES & INVESTMENTS LIMITED
Company Number:12859579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Mile End Road, London, England, E1 4TT

Director04 September 2020Active
133 Collins House, Whiting Avenue, Barking, United Kingdom, IG11 8JT

Director04 September 2020Active
Flat 10, Fetherton Court, Spring Place, Barking, United Kingdom, IG11 7GL

Director04 September 2020Active
108, Dersingham Avenue, London, England, E12 5QG

Director01 June 2022Active
108, Dersingham Avenue, London, United Kingdom, E12 5QG

Director04 September 2020Active
3, Gordon Road, Barking, United Kingdom, IG11 7XQ

Director04 September 2020Active

People with Significant Control

Mr Mohammad Rahaman
Notified on:11 January 2023
Status:Active
Date of birth:January 2023
Nationality:British
Country of residence:England
Address:Unit 124, Barking Enterprise Centre, Barking, England, IG11 8FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Shamsul Matin Russel
Notified on:04 October 2022
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:3, Gordon Road, Barking, England, IG11 7XQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Syed Feroz Ghani
Notified on:27 August 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Flat 10, Fetherton Court, Spring Place, Barking, England, IG11 7GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Khairul Alam Bhuiyan
Notified on:04 September 2020
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:133 Collins House, Whiting Avenue, Barking, United Kingdom, IG11 8JT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Change of name

Certificate change of name company.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Address

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

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Officers

Change person director company with change date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Address

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

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.