30 SPRINGDALE ROAD LIMITED

Register to unlock more data on OkredoRegister

30 SPRINGDALE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04548143

Incorporation date

30/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon12/11/2025
Director's details changed for Alexandra Dusty Miller on 2007-07-03
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon19/10/2023
Appointment of Mr Caleb Quilley as a director on 2023-09-29
dot icon19/10/2023
Termination of appointment of Luke Keith Macleod as a director on 2023-09-29
dot icon19/10/2023
Notification of Caleb Quilley as a person with significant control on 2023-09-29
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/10/2022
Director's details changed for Alexandra Dusty Miller on 2022-10-20
dot icon20/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon04/10/2021
Change of details for Ms Imogen Tara Dean as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Ms Imogen Tara Dean on 2021-09-30
dot icon30/09/2021
Cessation of Alison Saunders as a person with significant control on 2021-08-31
dot icon30/09/2021
Notification of Imogen Tara Dean as a person with significant control on 2021-08-31
dot icon30/09/2021
Termination of appointment of Alison Saunders as a director on 2021-08-31
dot icon30/09/2021
Appointment of Ms Imogen Tara Dean as a director on 2021-08-31
dot icon10/05/2021
Micro company accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Director's details changed for Alexandra Dusty Miller on 2019-10-03
dot icon20/05/2019
Micro company accounts made up to 2018-09-30
dot icon14/05/2019
Second filing of Confirmation Statement dated 30/09/2018
dot icon14/05/2019
Second filing of Confirmation Statement dated 30/09/2017
dot icon14/05/2019
Second filing of Confirmation Statement dated 30/09/2016
dot icon14/05/2019
Second filing of Confirmation Statement dated 28/07/2016
dot icon12/10/2018
Change of details for Ms Alison Clorley as a person with significant control on 2017-10-25
dot icon12/10/2018
30/09/18 Statement of Capital gbp 1
dot icon12/10/2018
Director's details changed for Ms Alison Clorley on 2017-10-25
dot icon04/10/2018
Director's details changed for Ms Alison Clorley on 2018-10-04
dot icon04/10/2018
Director's details changed for Alexandra Dusty Miller on 2018-10-04
dot icon04/10/2018
Director's details changed for Mr Luke Keith Macleod on 2018-10-04
dot icon04/10/2018
Director's details changed for Ms Alison Clorley on 2018-10-04
dot icon04/10/2018
Change of details for Ms Alison Clorley as a person with significant control on 2018-10-04
dot icon04/10/2018
Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2018-10-04
dot icon04/10/2018
Cessation of Lauren Emily Hargrave-Windo as a person with significant control on 2016-07-29
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/10/2017
Director's details changed for Ms Alison Clorley on 2017-10-18
dot icon18/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/11/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/11/2016
Termination of appointment of Lauren Emily Hargrave-Windo as a director on 2016-07-29
dot icon25/11/2016
Appointment of Mr Luke Keith Macleod as a director on 2016-07-29
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Louise Elizabeth Power as a secretary on 2015-04-17
dot icon21/10/2015
Appointment of Ms. Lauren Emily Hargrave-Windo as a director on 2014-10-01
dot icon21/10/2015
Termination of appointment of Louise Elizabeth Power as a director on 2015-04-17
dot icon16/09/2015
Appointment of Ms Alison Clorley as a director on 2015-04-17
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Joel Harrison as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/05/2011
Registered office address changed from 5 Windus Road London N16 6UT on 2011-05-29
dot icon24/05/2011
Director's details changed for Alexander Dusty Miller on 2011-05-23
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Louise Power on 2010-09-30
dot icon05/10/2010
Director's details changed for Alexander Dusty Miller on 2010-09-30
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/07/2009
Director appointed joel harrison
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon07/10/2008
Appointment terminated director richard arnell
dot icon07/10/2008
Appointment terminated director michelle bottomley
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 30/09/07; change of members
dot icon24/10/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon14/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Return made up to 30/09/05; full list of members
dot icon04/01/2005
Return made up to 30/09/04; full list of members
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/07/2004
Secretary resigned
dot icon25/11/2003
Return made up to 30/09/03; full list of members
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon05/11/2002
Ad 13/10/02--------- £ si [email protected]
dot icon08/10/2002
Secretary resigned
dot icon30/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
450.00
-
0.00
-
-
2022
3
492.00
-
0.00
-
-
2022
3
492.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

492.00 £Ascended9.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Imogen Tara
Director
31/08/2021 - Present
-
Mr Caleb Quilley
Director
29/09/2023 - Present
-
Macleod, Luke Keith
Director
29/07/2016 - 29/09/2023
-
Miller, Alexandra Dusty
Director
03/07/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 SPRINGDALE ROAD LIMITED

30 SPRINGDALE ROAD LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 SPRINGDALE ROAD LIMITED?

toggle

30 SPRINGDALE ROAD LIMITED is currently Active. It was registered on 30/09/2002 .

Where is 30 SPRINGDALE ROAD LIMITED located?

toggle

30 SPRINGDALE ROAD LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does 30 SPRINGDALE ROAD LIMITED do?

toggle

30 SPRINGDALE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 30 SPRINGDALE ROAD LIMITED have?

toggle

30 SPRINGDALE ROAD LIMITED had 3 employees in 2022.

What is the latest filing for 30 SPRINGDALE ROAD LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Alexandra Dusty Miller on 2007-07-03.