UKBizDB.co.uk

SPRINGVALE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:8 Blackstock Mews, London, N4 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Blackstock Mews, London, England, N4 2BT

Director31 March 2014Active
Buxton House, First Floor Flat, 7 Highbury Hill, London, N5 1SU

Secretary14 August 2006Active
67 Highbury New Park, London, N5 2EU

Secretary16 November 1998Active
32 Rothesay Court, London, SE12 0BA

Secretary-Active
8, Blackstock Mews, London, N4 2BT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Change person director company with change date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.