Company NameSpringmead Properties Limited
Company StatusDissolved
Company Number06385361
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Dissolution Date13 March 2024 (1 month, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Antony Brian Pope
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameSteven John Reed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Antony Brian Pope
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Antony Brian Pope
50.00%
Ordinary
50 at £1Steven John Reed
50.00%
Ordinary

Financials

Year2014
Net Worth£3,048
Cash£677
Current Liabilities£521,604

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 December 2023Return of final meeting in a members' voluntary winding up (17 pages)
6 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (10 pages)
2 March 2022Liquidators' statement of receipts and payments to 7 February 2022 (11 pages)
30 November 2021Registered office address changed from The Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY to 311 High Road Loughton Essex IG10 1AH on 30 November 2021 (2 pages)
29 November 2021Declaration of solvency (7 pages)
29 November 2021Appointment of a voluntary liquidator (3 pages)
29 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-08
(1 page)
8 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
7 October 2019Secretary's details changed for Mr Antony Brian Pope on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mr Antony Brian Pope on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Steven John Reed on 7 October 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 January 2010Amended accounts made up to 30 September 2008 (5 pages)
3 January 2010Amended accounts made up to 30 September 2008 (5 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Ad 28/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2007Ad 28/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Incorporation (13 pages)
28 September 2007Director resigned (1 page)
28 September 2007Registered office changed on 28/09/07 from: the old court house 26A church street bishops stortford hertfordshire CM23 2LY (1 page)
28 September 2007Registered office changed on 28/09/07 from: the old court house 26A church street bishops stortford hertfordshire CM23 2LY (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Incorporation (13 pages)
28 September 2007Secretary resigned (1 page)