SPRINGFALL PROPERTIES LTD
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF5 6EZ

Company number 05328238
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address TREDGURNOG HOUSE, ST. BRIDES-SUPER-ELY, CARDIFF, CF5 6EZ
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 fifty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 053282380007 in full. The most likely internet sites of SPRINGFALL PROPERTIES LTD are www.springfallproperties.co.uk, and www.springfall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Springfall Properties Ltd is a Private Limited Company. The company registration number is 05328238. Springfall Properties Ltd has been working since 10 January 2005. The present status of the company is Active. The registered address of Springfall Properties Ltd is Tredgurnog House St Brides Super Ely Cardiff Cf5 6ez. . WITHEY, Catherine Susan is a Secretary of the company. WITHEY, Christopher John is a Secretary of the company. WITHEY, Catherine Susan is a Director of the company. WITHEY, Christopher John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WITHEY, Catherine Susan
Appointed Date: 10 January 2005

Secretary
WITHEY, Christopher John
Appointed Date: 10 January 2005

Director
WITHEY, Catherine Susan
Appointed Date: 10 January 2005
41 years old

Director
WITHEY, Christopher John
Appointed Date: 10 January 2005
44 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2005
Appointed Date: 10 January 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Mr Christopher John Withey
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Susan Withey
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFALL PROPERTIES LTD Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Satisfaction of charge 053282380007 in full
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

12 Jan 2016
Director's details changed for Ms Catherine Susan Withey on 1 May 2015
...
... and 47 more events
12 Jan 2005
New secretary appointed;new director appointed
12 Jan 2005
New secretary appointed;new director appointed
10 Jan 2005
Secretary resigned
10 Jan 2005
Director resigned
10 Jan 2005
Incorporation

SPRINGFALL PROPERTIES LTD Charges

8 September 2015
Charge code 0532 8238 0009
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
11 February 2014
Charge code 0532 8238 0008
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A legal charge over land on the east side of ty coch way…
2 October 2013
Charge code 0532 8238 0007
Delivered: 10 October 2013
Status: Satisfied on 8 February 2016
Persons entitled: Santander UK PLC
Description: Assignment by way of security the keyman life assurance…
2 October 2013
Charge code 0532 8238 0006
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Debenture taking fixed and floating charges over all the…
19 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 22 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land and factory premises at western industrial estate lon…
19 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 22 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at dyffryn withey court duffryn business park…
6 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 22 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the east side of ty coch way cwmbran. By way of…
6 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 22 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the east side of ty coch way cwmbran WA967835. By…
27 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 22 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…