UKBizDB.co.uk

SPRINGVALE PROPERTIES LIMITED

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

This company is commonly known as Springvale Properties Limited. The company was founded 51 years ago and was given the registration number 01088480. The firm's registered office is in WILTSHIRE. You can find them at 17 Market Place, Devizes, Wiltshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPRINGVALE PROPERTIES LIMITED
Company Number:01088480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:17 Market Place, Devizes, Wiltshire, SN10 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, Chirton, Devizes, SN10 3QS

Secretary15 October 2002Active
Ocean Park Consulting, 60 High Street, Wimbledon, London, United Kingdom, SW19 5EE

Director11 July 2000Active
Clyffe Hall, Market Lavington, Devizes, SN10 4EB

Secretary-Active
2 Hillcrest Road, London, W3 9RZ

Director04 August 1995Active
Clyffe Hall, Market Lavington, Devizes, SN10 4EB

Director-Active
Workham Farm, Fifield, Chipping Norton, OX7 6HS

Director-Active

People with Significant Control

Felicity Lucinda Isabella Hall
Notified on:27 April 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 71 Mount Pleasant Lane, London, United Kingdom, E5 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Caroline Elizabeth Eames
Notified on:27 April 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:White's Farm, Chithurst Lane, Petersfield, United Kingdom, GU31 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
John Francis Clarkson
Notified on:12 February 2020
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, Chirton, Devizes, United Kingdom, SN10 3QS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Edward Valentine Hall
Notified on:12 February 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Ocean Park Consulting, 60 High Street, London, United Kingdom, SW19 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr William George Valentine Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:Clyffe Hall, Market Lavington, Devizes, United Kingdom, SN10 4EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Resolution

Resolution.

Download
2020-03-02Capital

Capital alter shares subdivision.

Download
2020-03-02Capital

Capital name of class of shares.

Download
2020-03-02Capital

Capital name of class of shares.

Download
2020-03-02Capital

Capital name of class of shares.

Download
2020-03-02Capital

Capital variation of rights attached to shares.

Download
2020-03-02Capital

Capital name of class of shares.

Download
2020-02-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.