BIG SUR (SPARKFORD) LIMITED

Register to unlock more data on OkredoRegister

BIG SUR (SPARKFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11474053

Incorporation date

19/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2018)
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon11/02/2025
Registered office address changed from , Portland Suite, Audley House 12-12a Margaret Street, London, W1W 8JQ, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-11
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/07/2024
Registered office address changed from , Portland Suite, Audley House 12-12a Margaret Street, London, W1W 8RH, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-07-11
dot icon17/06/2024
Registered office address changed from , PO Box Po Box7010, . 2nd Floor 38 Warren Street, London, W1A 2EA, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2024-06-17
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon03/10/2022
Notification of Dorwood Limited as a person with significant control on 2022-09-22
dot icon03/10/2022
Cessation of Sparkford Holding Company Limited as a person with significant control on 2022-09-22
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-18 with updates
dot icon04/07/2022
Appointment of Mr Colin James Mcphee as a director on 2022-07-01
dot icon04/07/2022
Registered office address changed from , Coxford Farm Depot Overton Road, Micheldever, Winchester, SO21 3AN, England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2022-07-04
dot icon04/07/2022
Termination of appointment of Jose Ignacio Alvarez-Landaluce as a director on 2022-07-01
dot icon04/07/2022
Cessation of Stelling Properties (Holdings) Limited as a person with significant control on 2022-07-01
dot icon04/07/2022
Termination of appointment of Violeta Mariana Alvarez-Landaluce as a director on 2022-07-01
dot icon04/07/2022
Notification of Sparkford Holding Company Limited as a person with significant control on 2022-07-01
dot icon04/07/2022
Appointment of Eirik Peter Robson as a director on 2022-07-01
dot icon04/07/2022
Registration of charge 114740530002, created on 2022-07-01
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon01/07/2021
Termination of appointment of Gemma Louise Voisin as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Viscorp Services Limited as a director on 2021-06-30
dot icon01/07/2021
Appointment of Ms Violeta Mariana Alvarez-Landaluce as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Visdirect Services Limited as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr Jose Ignacio Alvarez-Landaluce as a director on 2021-06-30
dot icon26/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Termination of appointment of Nicholas David Walter Broughton as a secretary on 2020-12-04
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon03/04/2020
Registration of charge 114740530001, created on 2020-03-31
dot icon23/03/2020
Memorandum and Articles of Association
dot icon23/03/2020
Resolutions
dot icon14/02/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon23/08/2019
Cessation of Janek Paul Matthews as a person with significant control on 2019-03-29
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon23/07/2019
Notification of Stelling Properties (Holdings) Limited as a person with significant control on 2019-03-29
dot icon10/12/2018
Appointment of Mr Nicholas David Walter Broughton as a secretary on 2018-12-07
dot icon10/12/2018
Termination of appointment of Accomplish Secretaries Limited as a secretary on 2018-12-07
dot icon10/12/2018
Registered office address changed from , 3rd Floor 11-12, St James's Square, London, SW1Y 4LB, United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2018-12-10
dot icon20/09/2018
Current accounting period extended from 2019-07-31 to 2019-08-31
dot icon19/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
271.74K
-
0.00
14.15K
-
2022
2
583.93K
-
0.00
335.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCOMPLISH SECRETARIES LIMITED
Corporate Secretary
19/07/2018 - 07/12/2018
52
Robson, Eirik Peter
Director
01/07/2022 - Present
96
Mcphee, Colin James
Director
01/07/2022 - Present
14
Alvarez-Landaluce, Jose Ignacio
Director
30/06/2021 - 01/07/2022
21
Alvarez Landaluce, Violeta Mariana
Director
30/06/2021 - 01/07/2022
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG SUR (SPARKFORD) LIMITED

BIG SUR (SPARKFORD) LIMITED is an(a) Active company incorporated on 19/07/2018 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG SUR (SPARKFORD) LIMITED?

toggle

BIG SUR (SPARKFORD) LIMITED is currently Active. It was registered on 19/07/2018 .

Where is BIG SUR (SPARKFORD) LIMITED located?

toggle

BIG SUR (SPARKFORD) LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BIG SUR (SPARKFORD) LIMITED do?

toggle

BIG SUR (SPARKFORD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIG SUR (SPARKFORD) LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-12-31.