Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRING GARDENS COURT LIMITED
Company Information for

SPRING GARDENS COURT LIMITED

Unit 8, First Floor The Edge Business Centre, Humber Road, London, NW2 6EW,
Company Registration Number
03484211
Private Limited Company
Active

Company Overview

About Spring Gardens Court Ltd
SPRING GARDENS COURT LIMITED was founded on 1997-12-22 and has its registered office in London. The organisation's status is listed as "Active". Spring Gardens Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPRING GARDENS COURT LIMITED
 
Legal Registered Office
Unit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Other companies in N3
 
Filing Information
Company Number 03484211
Company ID Number 03484211
Date formed 1997-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-19 10:39:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING GARDENS COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRING GARDENS COURT LIMITED

Current Directors
Officer Role Date Appointed
KMP SOLUTIONS LTD
Company Secretary 2016-01-13
ALAN BROWN
Director 2007-10-30
PETER DAVID CHIVERS
Director 2010-05-24
PHILIP KLEIN
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SOLOMON MOZES
Company Secretary 2011-02-24 2016-01-13
DAVID FRANCIS FULLER
Company Secretary 2009-03-06 2011-02-11
RUSSELL BENNETT HARDING
Director 2010-05-24 2011-02-11
TIMOTHY KENNAR ALLIBONE
Director 2009-02-09 2010-04-23
SARAH GHINN
Company Secretary 2008-05-08 2009-03-06
ROBERT WILLIAM O'DWYER
Director 1997-12-22 2008-09-23
STEVEN FRANCIS BOARD
Company Secretary 2001-10-05 2008-05-08
MARK PHILIP TREDGETT
Director 2004-12-14 2006-02-24
PETER DAVID CHIVERS
Director 2002-02-15 2004-12-14
THOMAS JOHN THOMSON
Director 1997-12-22 2002-02-15
THOMAS JOHN THOMSON
Company Secretary 1999-12-20 2001-10-05
LEAH POLONSKY
Company Secretary 1997-12-22 1999-12-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-12-22 1997-12-22
L & A REGISTRARS LIMITED
Nominated Director 1997-12-22 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER SIMPSON SHLI LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
ALAN BROWN ARCHFOCAL LIMITED Director 2002-04-08 CURRENT 2002-03-21 Active - Proposal to Strike off
PHILIP KLEIN ASHCREST PROPERTIES LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
PHILIP KLEIN CARTER RICH PROPERTIES LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
PHILIP KLEIN KMP SOLUTIONS LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-02CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-27CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CH04SECRETARY'S DETAILS CHNAGED FOR KMP SOLUTIONS LTD on 2021-03-12
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH England
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CH04SECRETARY'S DETAILS CHNAGED FOR KMP SOLUTIONS LTD on 2019-07-24
2019-07-24CH01Director's details changed for Mr Peter David Chivers on 2019-07-24
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 21
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM C/O Kmp Solutions 314 Regents Park Road London N3 2JX
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 21
2016-01-17AR0122/12/15 ANNUAL RETURN FULL LIST
2016-01-14AP04Appointment of Kmp Solutions Ltd as company secretary on 2016-01-13
2016-01-13TM02Termination of appointment of Solomon Mozes on 2016-01-13
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 21
2015-01-12AR0122/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KLEIN / 12/01/2015
2015-01-12CH03SECRETARY'S DETAILS CHNAGED FOR SOLOMON MOZES on 2015-01-12
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 314 Regents Park Road London N3 2JX
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CHIVERS / 12/01/2015
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 21
2014-02-12AR0122/12/13 ANNUAL RETURN FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 314 Lower Ground Floor Regents Park Road London N3 2JX
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-10AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-30AR0122/12/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION FULL
2011-03-11AP01DIRECTOR APPOINTED MR PHILIP KLEIN
2011-02-28AP03SECRETARY APPOINTED SOLOMON MOZES
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, 86 BONDWAY, LONDON, SW8 1SF, UNITED KINGDOM
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID FULLER
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARDING
2011-01-11AR0122/12/10 FULL LIST
2010-12-14AA31/12/09 TOTAL EXEMPTION FULL
2010-05-25AP01DIRECTOR APPOINTED MR RUSSELL BENNETT HARDING
2010-05-25AP01DIRECTOR APPOINTED MR PETER DAVID CHIVERS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLIBONE
2010-01-19AR0122/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROWN / 22/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENNAR ALLIBONE / 22/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FULLER / 09/11/2009
2009-06-08AA31/12/08 TOTAL EXEMPTION FULL
2009-04-2488(2)AD 20/04/09 GBP SI 2@1=2 GBP IC 19/21
2009-03-20AA31/12/07 TOTAL EXEMPTION FULL
2009-03-19288aSECRETARY APPOINTED DAVID FRANCIS FULLER
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY SARAH GHINN
2009-03-09363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT O'DWYER
2009-02-10288aDIRECTOR APPOINTED TIMOTHY KENNAR ALLIBONE
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY STEVEN BOARD
2008-07-17288aSECRETARY APPOINTED SARAH GHINN
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 26TH FLOOR PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BG
2008-02-06363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-10-31363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-10-31288bDIRECTOR RESIGNED
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 22/12/05; CHANGE OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ONE CITADEL PLACE, TINWORTH STREET, LONDON, SE11 5EF
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 22/12/04; CHANGE OF MEMBERS
2004-12-29288aNEW DIRECTOR APPOINTED
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288cSECRETARY'S PARTICULARS CHANGED
2004-01-14363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-11123£ NC 20/21 15/02/02
2002-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-11RES04NC INC ALREADY ADJUSTED 15/02/02
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2001-12-10363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-11-04288bSECRETARY RESIGNED
2001-11-03288aNEW SECRETARY APPOINTED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 6 SPRING GARDENS CITADEL PLACE, TINWORTH STREET, LONDON, SE11 5EH
2001-01-16363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SPRING GARDENS COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRING GARDENS COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRING GARDENS COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRING GARDENS COURT LIMITED

Intangible Assets
Patents
We have not found any records of SPRING GARDENS COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING GARDENS COURT LIMITED
Trademarks
We have not found any records of SPRING GARDENS COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING GARDENS COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SPRING GARDENS COURT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SPRING GARDENS COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING GARDENS COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRING GARDENS COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.