This company is commonly known as Springvale Limited. The company was founded 34 years ago and was given the registration number 02401489. The firm's registered office is in LONDON. You can find them at 8 Blackstock Mews, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SPRINGVALE LIMITED |
---|---|---|
Company Number | : | 02401489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1989 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Blackstock Mews, London, N4 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Blackstock Mews, London, England, N4 2BT | Director | 31 March 2014 | Active |
Buxton House, First Floor Flat, 7 Highbury Hill, London, N5 1SU | Secretary | 14 August 2006 | Active |
67 Highbury New Park, London, N5 2EU | Secretary | 16 November 1998 | Active |
32 Rothesay Court, London, SE12 0BA | Secretary | - | Active |
8, Blackstock Mews, London, N4 2BT | Director | - | Active |
Springvale Holdco Limited | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Blackstock Mews, London, England, N4 2BT |
Nature of control | : |
|
Ms Tiffany Clutterbuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | 8, Blackstock Mews, London, N4 2BT |
Nature of control | : |
|
Mr Barry Clutterbuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 8, Blackstock Mews, London, N4 2BT |
Nature of control | : |
|
Mrs Janice Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | 8, Blackstock Mews, London, N4 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.