UKBizDB.co.uk

SPRING ROCK DEVELOPMENTS LIMITED

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

This company is commonly known as Spring Rock Developments Limited. The company was founded 12 years ago and was given the registration number 07941719. The firm's registered office is in LEICESTER. You can find them at 4 Howard Road, Glen Parva, Leicester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPRING ROCK DEVELOPMENTS LIMITED
Company Number:07941719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4 Howard Road, Glen Parva, Leicester, LE2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Howard Road, Glen Parva, Leicester, United Kingdom, LE2 9JG

Secretary08 February 2012Active
4, Howard Road, Glen Parva, Leicester, United Kingdom, LE2 9JG

Director08 February 2012Active
4, Howard Road, Glen Parva, Leicester, LE2 9JG

Director22 June 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 February 2012Active
4, Howard Road, Glen Parva, Leicester, United Kingdom, LE2 9JG

Director08 February 2012Active
4, Howard Road, Glen Parva, Leicester, United Kingdom, LE2 9JG

Director08 February 2012Active

People with Significant Control

Mr Jonathan James Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Address:4, Howard Road, Leicester, LE2 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Holly Ann Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1993
Nationality:British
Address:4, Howard Road, Leicester, LE2 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jade Ashley Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Address:4, Howard Road, Leicester, LE2 9JG
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 (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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Capital

Capital allotment shares.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Change account reference date company previous shortened.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-18Gazette

Gazette filings brought up to date.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.