This company is commonly known as Springmores Limited. The company was founded 37 years ago and was given the registration number 02027668. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | SPRINGMORES LIMITED |
---|---|---|
Company Number | : | 02027668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1986 |
End of financial year | : | 30 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Petersham Place, London, SW7 5PX | Director | 26 January 1999 | Active |
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | 29 August 2006 | Active |
35 Ballards Lane, London, N3 1XW | Director | 26 January 1999 | Active |
36 Cambridge Street, London, SW1V 4QH | Secretary | 08 July 1992 | Active |
153 Watermans Quay Regent, On The River William Morris Way, London, SW6 2UW | Secretary | 01 December 2004 | Active |
Peatmoor 5 Wexfenne Gardens, Pyrford, Woking, GU22 8TX | Secretary | - | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Corporate Secretary | 08 May 2006 | Active |
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW | Corporate Secretary | 06 August 2014 | Active |
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | - | Active |
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | 01 January 1996 | Active |
4 Milbrook, Esher, KT10 9EJ | Director | - | Active |
Peatmoor 5 Wexfenne Gardens, Pyrford, Woking, GU22 8TX | Director | - | Active |
Charles Duncan Gourgey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mr Neil Joseph Gourgey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-22 | Dissolution | Dissolution application strike off company. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-15 | Officers | Termination secretary company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.