SPRINGVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SPRINGVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03610378

Incorporation date

04/08/1998

Size

-

Contacts

Registered address

Registered address

GALLAGHERS, 69-85 Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon10/11/2011
Final Gazette dissolved following liquidation
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-29
dot icon10/08/2011
Return of final meeting in a members' voluntary winding up
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-06-20
dot icon25/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2010
Appointment of a voluntary liquidator
dot icon29/06/2010
Declaration of solvency
dot icon29/06/2010
Resolutions
dot icon28/06/2010
Registered office address changed from Crown House 30a Commerce Road Brentford Middlesex TW8 8LE on 2010-06-29
dot icon13/01/2010
Annual return made up to 2009-08-05 with full list of shareholders
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/11/2009
Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2009-11-03
dot icon04/01/2009
Return made up to 05/08/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 05/08/07; full list of members
dot icon16/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/10/2006
Return made up to 05/08/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2005
Return made up to 05/08/05; full list of members
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Registered office changed on 27/04/05 from: st brides house 10 salisbury square london EC4Y 8EH
dot icon14/04/2005
Registered office changed on 15/04/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon24/01/2005
Particulars of mortgage/charge
dot icon24/08/2004
Secretary's particulars changed
dot icon22/08/2004
Return made up to 05/08/04; full list of members
dot icon22/08/2004
Secretary's particulars changed
dot icon05/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/08/2003
Return made up to 05/08/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 05/08/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Return made up to 05/08/01; full list of members
dot icon08/10/2001
Director's particulars changed
dot icon08/10/2001
Registered office changed on 09/10/01 from: 335 city road london EC1V 1LJ
dot icon21/03/2001
Return made up to 05/08/00; no change of members
dot icon18/01/2001
Accounts for a small company made up to 1999-12-31
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/10/1999
Director's particulars changed
dot icon19/08/1999
Return made up to 05/08/99; full list of members
dot icon01/06/1999
Particulars of mortgage/charge
dot icon16/03/1999
Ad 24/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/03/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon15/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Secretary resigned
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
New director appointed
dot icon03/02/1999
Registered office changed on 04/02/99 from: 788/790 finchley road london NW11 7UR
dot icon04/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/08/1998 - 27/01/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/08/1998 - 27/01/1999
67500
Tyler, William Antony
Director
27/01/1999 - Present
13
Tyler, Charlotte Joy
Secretary
27/01/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPRINGVILLE PROPERTIES LIMITED

SPRINGVILLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/08/1998 with the registered office located at GALLAGHERS, 69-85 Tabernacle Street, London EC2A 4RR. 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 SPRINGVILLE PROPERTIES LIMITED?

toggle

SPRINGVILLE PROPERTIES LIMITED is currently Dissolved. It was registered on 04/08/1998 and dissolved on 10/11/2011.

Where is SPRINGVILLE PROPERTIES LIMITED located?

toggle

SPRINGVILLE PROPERTIES LIMITED is registered at GALLAGHERS, 69-85 Tabernacle Street, London EC2A 4RR.

What does SPRINGVILLE PROPERTIES LIMITED do?

toggle

SPRINGVILLE PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for SPRINGVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2011: Final Gazette dissolved following liquidation.