SPRINGSHIELD PROPERTIES LIMITED

Hellopages » Greater London » Hackney » N16 5LG

Company number 03040213
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 3 . The most likely internet sites of SPRINGSHIELD PROPERTIES LIMITED are www.springshieldproperties.co.uk, and www.springshield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Springshield Properties Limited is a Private Limited Company. The company registration number is 03040213. Springshield Properties Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Springshield Properties Limited is 147 Stamford Hill London N16 5lg. The company`s financial liabilities are £0.9k. It is £0.16k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £63.19k, which is £0k against last year. SCHREIBER, David is a Secretary of the company. GREEN, Abraham is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


springshield properties Key Finiance

LIABILITIES £0.9k
+21%
CASH £0.01k
TOTAL ASSETS £63.19k
All Financial Figures

Current Directors

Secretary
SCHREIBER, David
Appointed Date: 30 March 1995

Director
GREEN, Abraham
Appointed Date: 30 March 1995
55 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 01 April 1995
Appointed Date: 30 March 1995

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 01 April 1995
Appointed Date: 30 March 1995

Persons With Significant Control

Mr David Schreiber
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob Endzweig
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Acregreen Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGSHIELD PROPERTIES LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
02 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3

...
... and 45 more events
15 May 1995
Director resigned

20 Apr 1995
Registered office changed on 20/04/95 from: 43 wellington avenue london N15 6AX
20 Apr 1995
New secretary appointed
20 Apr 1995
New director appointed
30 Mar 1995
Incorporation

SPRINGSHIELD PROPERTIES LIMITED Charges

12 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 92A weir road balham london.. With the…