SPRING HOMES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RP

Company number 05821082
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address 6 DOMINUS WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of David Higgs as a director on 31 March 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 40 . The most likely internet sites of SPRING HOMES LIMITED are www.springhomes.co.uk, and www.spring-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to South Wigston Rail Station is 3.2 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 9 miles; to Barrow upon Soar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring Homes Limited is a Private Limited Company. The company registration number is 05821082. Spring Homes Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Spring Homes Limited is 6 Dominus Way Meridian Business Park Leicester England Le19 1rp. . HIGGS, Carl John William is a Secretary of the company. HIGGS, Carl John William is a Director of the company. HIGGS, Mark Andrew is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary WILLIAMS, Paul Joseph has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director HIGGS, David has been resigned. Director WILLIAMS, Paul Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGGS, Carl John William
Appointed Date: 08 October 2008

Director
HIGGS, Carl John William
Appointed Date: 18 May 2006
52 years old

Director
HIGGS, Mark Andrew
Appointed Date: 18 May 2006
49 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 18 May 2006
Appointed Date: 18 May 2006

Secretary
WILLIAMS, Paul Joseph
Resigned: 08 October 2008
Appointed Date: 18 May 2006

Director
GRAEME, Lesley Joyce
Resigned: 18 May 2006
Appointed Date: 18 May 2006
71 years old

Director
HIGGS, David
Resigned: 31 March 2016
Appointed Date: 18 May 2006
64 years old

Director
WILLIAMS, Paul Joseph
Resigned: 08 October 2008
Appointed Date: 18 May 2006
69 years old

SPRING HOMES LIMITED Events

01 Jul 2016
Termination of appointment of David Higgs as a director on 31 March 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40

30 Jun 2016
Director's details changed for Mr Carl John William Higgs on 30 June 2016
30 Jun 2016
Director's details changed for Mark Andrew Higgs on 30 June 2016
...
... and 40 more events
26 May 2006
New director appointed
26 May 2006
New director appointed
26 May 2006
New secretary appointed;new director appointed
26 May 2006
Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
18 May 2006
Incorporation

SPRING HOMES LIMITED Charges

17 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cottage spring public house 97 alexandra road tipton,…
17 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 church road codsall wolverhampton. Fixed charge all…
26 June 2007
Debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…