SPRINGWATER LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 6QL

Company number 01386091
Status Active
Incorporation Date 30 August 1978
Company Type Private Limited Company
Address CATT'S HILL FARM, CLOPTON, WOODBRIDGE, SUFFOLK, IP13 6QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPRINGWATER LIMITED are www.springwater.co.uk, and www.springwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Melton (Suffolk) Rail Station is 5.1 miles; to Westerfield Rail Station is 5.4 miles; to Derby Road (Ipswich) Rail Station is 7 miles; to Ipswich Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springwater Limited is a Private Limited Company. The company registration number is 01386091. Springwater Limited has been working since 30 August 1978. The present status of the company is Active. The registered address of Springwater Limited is Catt S Hill Farm Clopton Woodbridge Suffolk Ip13 6ql. The company`s financial liabilities are £11.9k. It is £4.42k against last year. The cash in hand is £16.67k. It is £4.79k against last year. And the total assets are £25.8k, which is £7.88k against last year. PETHERAM, Guy Edward Mark is a Secretary of the company. PETHERAM, Douglas George is a Director of the company. PETHERAM, Guy Edward Mark is a Director of the company. Secretary PETHERAM, Elisabeth Milvain has been resigned. Director PETHERAM, Elisabeth Milvain has been resigned. Director PETHERAM, Mark Frawley has been resigned. The company operates in "Residents property management".


springwater Key Finiance

LIABILITIES £11.9k
+59%
CASH £16.67k
+40%
TOTAL ASSETS £25.8k
+43%
All Financial Figures

Current Directors

Secretary
PETHERAM, Guy Edward Mark
Appointed Date: 20 August 2008

Director
PETHERAM, Douglas George
Appointed Date: 16 March 2005
60 years old

Director
PETHERAM, Guy Edward Mark
Appointed Date: 16 March 2005
55 years old

Resigned Directors

Secretary
PETHERAM, Elisabeth Milvain
Resigned: 20 August 2008

Director
PETHERAM, Elisabeth Milvain
Resigned: 31 August 2008
86 years old

Director
PETHERAM, Mark Frawley
Resigned: 16 March 2005
96 years old

Persons With Significant Control

Mr Douglas George Petheram
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Edward Mark Petheram
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGWATER LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
05 Jul 1988
Registered office changed on 05/07/88 from: 6 lincoln's inn fields london WC2A 3BS

09 Feb 1988
Return made up to 30/12/87; full list of members

20 Jan 1988
Full accounts made up to 31 March 1987

10 Feb 1987
Return made up to 29/12/86; full list of members

13 Jan 1987
Full accounts made up to 31 March 1986

SPRINGWATER LIMITED Charges

7 March 1980
Legal charge
Delivered: 11 March 1980
Status: Satisfied on 4 July 1991
Persons entitled: Mark Petheram
Description: 33 oakbury road fulham. Title no ngl 181718.