SPRINGACRE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02660864
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,000 . The most likely internet sites of SPRINGACRE PROPERTIES LIMITED are www.springacreproperties.co.uk, and www.springacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springacre Properties Limited is a Private Limited Company. The company registration number is 02660864. Springacre Properties Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Springacre Properties Limited is 73 Cornhill London England Ec3v 3qq. . BENJAMIN, Anne is a Secretary of the company. AFSHARIAN, Payam is a Director of the company. COLLINS, William Richard is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Director BAKER, David Leon has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
AFSHARIAN, Payam

74 years old

Director
COLLINS, William Richard
Appointed Date: 25 October 2007
79 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 July 2011
50 years old

Director

Resigned Directors

Director
BAKER, David Leon
Resigned: 13 October 2004
Appointed Date: 19 August 2003
75 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 25 October 2007
Appointed Date: 13 October 2004
49 years old

Persons With Significant Control

Distantview Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGACRE PROPERTIES LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 79 more events
25 Sep 1992
Location of register of members

13 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

13 Nov 1991
Director resigned;new director appointed

13 Nov 1991
Registered office changed on 13/11/91 from: 83 leonard street london EC2A 4QS

06 Nov 1991
Incorporation

SPRINGACRE PROPERTIES LIMITED Charges

18 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: 20-23A bruton st/ 35-37 bruton place t/nos 386545/411138…
21 October 1996
Charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Wuttembergische Hypothekbank Aktiengesellschaft
Description: First fixed charge all beneficial interest in the "trust…
13 February 1995
Composite debenture
Delivered: 22 February 1995
Status: Satisfied on 27 August 1996
Persons entitled: Hill Samuel Bank Limited
Description: Property being f/h land and premises k/a west side centre…
28 April 1994
Supplemental deed
Delivered: 29 April 1994
Status: Satisfied on 26 May 1995
Persons entitled: Hill Samuel Bank Limited
Description: All rights title & interest in & to f/h land & premises…
28 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 26 May 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H land and premises k/a windmill house 21-27 (odd)…
31 December 1993
Debenture
Delivered: 18 January 1994
Status: Satisfied on 26 May 1995
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…