SPRING HOUSE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 04448082
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, LONDON, ENGLAND, E11 2PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Director's details changed for Mr James Anthony Poole on 4 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of SPRING HOUSE DEVELOPMENTS LIMITED are www.springhousedevelopments.co.uk, and www.spring-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Spring House Developments Limited is a Private Limited Company. The company registration number is 04448082. Spring House Developments Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Spring House Developments Limited is Cambridge House 27 Cambridge Park London England E11 2pu. The company`s financial liabilities are £68.2k. It is £-20.63k against last year. The cash in hand is £11.42k. It is £10.67k against last year. And the total assets are £14.41k, which is £11.17k against last year. POOLE, James Anthony is a Secretary of the company. POOLE, James Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEE, Katryna has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


spring house developments Key Finiance

LIABILITIES £68.2k
-24%
CASH £11.42k
+1416%
TOTAL ASSETS £14.41k
+345%
All Financial Figures

Current Directors

Secretary
POOLE, James Anthony
Appointed Date: 27 May 2002

Director
POOLE, James Anthony
Appointed Date: 27 May 2002
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Director
LEE, Katryna
Resigned: 19 August 2013
Appointed Date: 27 May 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

SPRING HOUSE DEVELOPMENTS LIMITED Events

24 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
02 Sep 2016
Director's details changed for Mr James Anthony Poole on 4 May 2016
06 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 28 more events
02 Jun 2002
New director appointed
02 Jun 2002
New secretary appointed;new director appointed
27 May 2002
Secretary resigned
27 May 2002
Director resigned
27 May 2002
Incorporation

SPRING HOUSE DEVELOPMENTS LIMITED Charges

2 December 2002
Mortgage deed
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 10 cranes close basildon essex t/no…