UKBizDB.co.uk

SPRINGRIGHT COMMUNITY INTEREST COMPANY

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

This company is commonly known as Springright Community Interest Company. The company was founded 30 years ago and was given the registration number 02824562. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPRINGRIGHT COMMUNITY INTEREST COMPANY
Company Number:02824562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1993
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director05 August 2020Active
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director11 September 2012Active
26 Elmgate Gardens, Edware, HA7 2JH

Secretary23 May 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary07 June 1993Active
86 Broadfields Avenue, Edgware, HA8 8SW

Corporate Secretary21 June 1993Active
20 Georgian Close, Stanmore, HA7 3QT

Director21 June 1993Active
70 Kings Court, Kings Drive, Wembley, HA9 9JQ

Director17 June 1996Active
146 Bridge House, St Georges Wharf, London, SW1X 2LQ

Director21 June 1993Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director07 June 1993Active
Flat 7 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD

Director19 August 1994Active

People with Significant Control

Mr Jeremiah Harouni
Notified on:05 August 2020
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Samuel Harouni
Notified on:05 August 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ester Louise Harouni
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL
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
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Change account reference date company current shortened.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Change of name

Change of name community interest company.

Download
2020-09-29Change of name

Change of name notice.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Accounts

Change account reference date company previous shortened.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Address

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

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Address

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

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.