SPRINGFIELD HILL INVESTMENTS LTD
LEICESTER

Hellopages » Leicestershire » Harborough » LE7 9LG

Company number 06752161
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address SPRINGFIELD FARM MELTON ROAD, TILTON ON THE HILL, LEICESTER, LE7 9LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 10 . The most likely internet sites of SPRINGFIELD HILL INVESTMENTS LTD are www.springfieldhillinvestments.co.uk, and www.springfield-hill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Springfield Hill Investments Ltd is a Private Limited Company. The company registration number is 06752161. Springfield Hill Investments Ltd has been working since 18 November 2008. The present status of the company is Active. The registered address of Springfield Hill Investments Ltd is Springfield Farm Melton Road Tilton On The Hill Leicester Le7 9lg. The company`s financial liabilities are £78.03k. It is £17.98k against last year. And the total assets are £131.14k, which is £35.58k against last year. JOHN, Hywel Ceri is a Director of the company. Secretary MILLINGTON, Oliver Benjamin Francis has been resigned. Director HOWARD, Claire Joanne has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


springfield hill investments Key Finiance

LIABILITIES £78.03k
+29%
CASH n/a
TOTAL ASSETS £131.14k
+37%
All Financial Figures

Current Directors

Director
JOHN, Hywel Ceri
Appointed Date: 19 November 2009
69 years old

Resigned Directors

Secretary
MILLINGTON, Oliver Benjamin Francis
Resigned: 18 November 2014
Appointed Date: 18 November 2008

Director
HOWARD, Claire Joanne
Resigned: 30 November 2013
Appointed Date: 18 November 2008
61 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 19 November 2008
Appointed Date: 18 November 2008
55 years old

Persons With Significant Control

Mr Hywel Ceri John
Notified on: 1 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD HILL INVESTMENTS LTD Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10

28 Jan 2016
Statement of capital following an allotment of shares on 1 January 2014
  • GBP 10

15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

...
... and 21 more events
09 Oct 2009
Registered office address changed from Second Floor Offices 1C Conduit Street Leicester LE2 0JN on 9 October 2009
21 Nov 2008
Director appointed claire howard
21 Nov 2008
Secretary appointed oliver benjamin francis millington
19 Nov 2008
Appointment terminated director yomtov jacobs
18 Nov 2008
Incorporation

SPRINGFIELD HILL INVESTMENTS LTD Charges

5 November 2014
Charge code 0675 2161 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 December 2010
Mortgage
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a pastureland containing 55.23 acres near…