SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05882953

Incorporation date

20/07/2006

Size

Dormant

Contacts

Registered address

Registered address

50 Princes Street, Ipswich IP1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon17/04/2026
Registered office address changed from C/O R&J Property Group Limited 71-75 Shelton Street London WC2H 9JQ England to 50 Princes Street Ipswich IP1 1RJ on 2026-04-17
dot icon01/08/2025
Termination of appointment of Amy Louise Bedwell as a director on 2025-03-27
dot icon01/08/2025
Termination of appointment of Thomas John Bedwell as a director on 2025-03-27
dot icon01/08/2025
Appointment of Mr Joshua Bedwell as a director on 2025-04-16
dot icon01/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon22/04/2025
Registered office address changed from 5 Woodham Drive Hatfield Peverel Chelmsford Essex CM3 2RR to C/O R&J Property Group Limited 71-75 Shelton Street London WC2H 9JQ on 2025-04-22
dot icon22/04/2025
Termination of appointment of Jeanette Susan White as a secretary on 2025-04-22
dot icon22/04/2025
Appointment of R&J Property Group Limited as a secretary on 2025-04-22
dot icon22/04/2025
Director's details changed for Mrs Jeanette Susan White on 2025-04-22
dot icon16/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon09/07/2024
Director's details changed for Mrs Amy Louise Bedwell on 2024-07-05
dot icon08/07/2024
Director's details changed for Ms Sarah Connell on 2024-07-05
dot icon30/11/2023
Accounts for a dormant company made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon13/02/2023
Termination of appointment of Barry John White as a secretary on 2023-02-12
dot icon13/02/2023
Termination of appointment of Barry John White as a director on 2023-02-12
dot icon13/02/2023
Cessation of Barry John White as a person with significant control on 2023-01-17
dot icon13/02/2023
Notification of a person with significant control statement
dot icon13/02/2023
Appointment of Mrs Jeanette Susan White as a secretary on 2023-02-12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark
Director
20/07/2006 - 22/01/2010
2
Mr Wayne Bellhouse
Director
20/07/2006 - 15/08/2008
1
Miners, Karen
Director
31/01/2019 - 19/03/2021
5
Miners, Jarrett
Director
31/01/2019 - 19/03/2021
-
Hadgraft, Dennis Alan
Director
20/07/2006 - 18/09/2014
5

Persons with Significant Control

2
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 SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED is an(a) Active company incorporated on 20/07/2006 with the registered office located at 50 Princes Street, Ipswich IP1 1RJ. There are currently 11 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED?

toggle

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED is currently Active. It was registered on 20/07/2006 .

Where is SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED located?

toggle

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED is registered at 50 Princes Street, Ipswich IP1 1RJ.

What does SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED do?

toggle

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from C/O R&J Property Group Limited 71-75 Shelton Street London WC2H 9JQ England to 50 Princes Street Ipswich IP1 1RJ on 2026-04-17.