UKBizDB.co.uk

SPRINGCROWN LIMITED

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

This company is commonly known as Springcrown Limited. The company was founded 26 years ago and was given the registration number 03474776. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPRINGCROWN LIMITED
Company Number:03474776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director22 September 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 July 2022Active
3 Derwent Drive, Dunstable, LU6 3PB

Secretary16 October 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary02 December 1997Active
Highfield House, 2 Panters Close, Whaddon Road, Nash, MK17 0NH

Secretary05 September 2003Active
26 Blackthorn Close, Lutterworth, LE17 4UX

Secretary30 May 2003Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary20 November 2007Active
64, Regents Park Road, London, NW1 7SX

Secretary23 March 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director02 December 1997Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director11 July 2018Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 June 2020Active
70, Coleraine Road, London, United Kingdom, SE3 7PE

Director19 March 2012Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director23 March 2009Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director01 February 1998Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director19 March 2012Active

People with Significant Control

Ms Anna Alexandra Weisz
Notified on:11 July 2022
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St Andrew Trustees Limited
Notified on:11 May 2022
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georgi Gideon Wittenberg
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Significant influence or control
Ms Anna Alexandra Weisz
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Termination director company.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-05-04Address

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.