UKBizDB.co.uk

SPRINGMORES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Petersham Place, London, SW7 5PX

Director26 January 1999Active
65 Burghley Road, Wimbledon, London, SW19 5HW

Director29 August 2006Active
35 Ballards Lane, London, N3 1XW

Director26 January 1999Active
36 Cambridge Street, London, SW1V 4QH

Secretary08 July 1992Active
153 Watermans Quay Regent, On The River William Morris Way, London, SW6 2UW

Secretary01 December 2004Active
Peatmoor 5 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Secretary-Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Corporate Secretary08 May 2006Active
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW

Corporate Secretary06 August 2014Active
65 Burghley Road, Wimbledon, London, SW19 5HW

Director-Active
65 Burghley Road, Wimbledon, London, SW19 5HW

Director01 January 1996Active
4 Milbrook, Esher, KT10 9EJ

Director-Active
Peatmoor 5 Wexfenne Gardens, Pyrford, Woking, GU22 8TX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-22Dissolution

Dissolution application strike off company.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Change account reference date company previous shortened.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Change account reference date company previous shortened.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.