UKBizDB.co.uk

SPRINGBURN LIMITED

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

This company is commonly known as Springburn Limited. The company was founded 58 years ago and was given the registration number 00853565. The firm's registered office is in HERSHAM. You can find them at 15 Park View, Queens Road, Hersham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPRINGBURN LIMITED
Company Number:00853565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Park View, Queens Road, Hersham, KT12 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loughrigg, Sunnyside Close, Lancaster, England, LA1 5NH

Secretary04 May 2023Active
Loughrigg, Sunnyside Close, Lancaster, England, LA1 5NH

Director17 November 2020Active
15 Parkview, Queens Road, Hersham, Walton-On-Thames, England, KT12 5LU

Director-Active
15, Parkview, Queens Road, Hersham, Walton-On-Thames, England, KT12 5LU

Secretary-Active
15, Parkview, Queens Road Hersham, Walton-On-Thames, England, KT12 5LU

Director-Active

People with Significant Control

Miss Georgia Cragg
Notified on:17 November 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Loughrigg, Sunnyside Close, Lancaster, England, LA1 5NH
Nature of control:
  • Significant influence or control
Mrs Anne Hayes
Notified on:06 April 2016
Status:Active
Date of birth:June 1925
Nationality:British
Country of residence:England
Address:15 Parkview Queens Road, Hersham, Walton-On-Thames, England, KT12 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Michael Hayes
Notified on:06 April 2016
Status:Active
Date of birth:February 1920
Nationality:British
Country of residence:England
Address:15 Parkview, Queens Road Hersham, Walton-On-Thames, England, KT12 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michele Mary Cragg
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Loughrigg, Sunny Side Close, Lancaster, United Kingdom, LA1 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Elizabeth Anne Shearer
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:47 Markham Street, London, United Kingdom, SW3 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-04Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Address

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

Download
2020-02-01Address

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

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.