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

SPRING HOMES (UK) LIMITED

C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
Company Registration Number
04344359
Private Limited Company
Liquidation

Company Overview

About Spring Homes (uk) Ltd
SPRING HOMES (UK) LIMITED was founded on 2001-12-21 and has its registered office in Newbury. The organisation's status is listed as "Liquidation". Spring Homes (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRING HOMES (UK) LIMITED
 
Legal Registered Office
C/O HARVEYS INSOLVENCY & TURNAROUND LTD
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL
Other companies in RG21
 
Previous Names
SPRINGVALE HOMES (UK) LIMITED16/11/2010
MELVAIG LIMITED05/10/2010
Filing Information
Company Number 04344359
Company ID Number 04344359
Date formed 2001-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 18:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING HOMES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADING CRYER LIMITED   MICHAEL ROBINS LIMITED   PS CONTRACTING LIMITED   ROSS BROOKE 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 HOMES (UK) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY IAN MASPERO
Director 2004-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GRAHAM NAYLOR
Company Secretary 2002-01-28 2010-09-03
DAVID HATTON THOMPSON
Director 2002-01-28 2004-11-11
IRENE LESLEY HARRISON
Nominated Secretary 2001-12-21 2002-01-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-12-21 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY IAN MASPERO NMH MANAGEMENT COMPANY LIMITED Director 2015-06-17 CURRENT 2015-03-23 Active
GEOFFREY IAN MASPERO GLENWOOD HOUSE INVESTMENTS LIMITED Director 2006-11-30 CURRENT 1998-07-22 Liquidation
GEOFFREY IAN MASPERO BEELINE PROPERTIES LIMITED Director 1998-02-05 CURRENT 1998-02-05 Active
GEOFFREY IAN MASPERO SILVERTON INVESTMENTS LIMITED Director 1997-05-07 CURRENT 1997-03-12 Active
GEOFFREY IAN MASPERO SUMMERDOWN AND PARTNERS LIMITED Director 1994-08-25 CURRENT 1994-08-25 Active
GEOFFREY IAN MASPERO MACKENZIE AND CAMPBELL HOUSE LIMITED Director 1991-11-01 CURRENT 1987-09-11 Active
GEOFFREY IAN MASPERO MACKENZIE AND CAMPBELL PROPERTIES LIMITED Director 1991-10-09 CURRENT 1989-10-09 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
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590016
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England
2023-09-0731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28Previous accounting period shortened from 30/12/22 TO 31/08/22
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Springpark House Basing View Basingstoke Hampshire RG21 4HG
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-24AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590014
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-10-07AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590017
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-07AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590011
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590017
2019-09-17AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590016
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-22AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590015
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590012
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590014
2016-12-22AD02Register inspection address changed to 27 the Parade Marlborough SN8 1NE
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-22AD03Registers moved to registered inspection location of 27 the Parade Marlborough SN8 1NE
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590013
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-22AD04Register(s) moved to registered office address Springpark House Basing View Basingstoke Hampshire RG21 4HG
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590008
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590009
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590005
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590011
2015-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590012
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590006
2015-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043443590007
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590010
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590009
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0121/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY IAN MASPERO / 01/10/2009
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590008
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590005
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590007
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043443590006
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-17AR0121/12/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-02AR0121/12/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2012-02-14AD02SAIL ADDRESS CHANGED FROM: C/O SPRING HOMES (UK) LTD 23-24 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW UNITED KINGDOM
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-23AR0121/12/11 FULL LIST
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0121/12/10 FULL LIST
2011-01-07AD02SAIL ADDRESS CHANGED FROM: C/O MELVAIG LTD 23-24 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LW UNITED KINGDOM
2010-11-16RES15CHANGE OF NAME 12/11/2010
2010-11-16CERTNMCOMPANY NAME CHANGED SPRINGVALE HOMES (UK) LIMITED CERTIFICATE ISSUED ON 16/11/10
2010-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05RES15CHANGE OF NAME 21/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED MELVAIG LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY NAYLOR
2010-01-15AR0121/12/09 FULL LIST
2010-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-15AD02SAIL ADDRESS CREATED
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4BR
2009-01-08363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY NAYLOR / 08/01/2009
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-28363sRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-02-15363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-06363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30288bSECRETARY RESIGNED
2001-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SPRING HOMES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-08
Resolution2023-11-08
Fines / Sanctions
No fines or sanctions have been issued against SPRING HOMES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-13 Outstanding LLOYDS BANK PLC
2017-02-24 Outstanding HAMPSHIRE TRUST BANK PLC
2016-03-01 Outstanding HAMPSHIRE TRUST BANK PLC
2015-10-08 Outstanding HAMPSHIRE TRUST BANK PLC
2015-10-08 Satisfied HAMPSHIRE TRUST BANK PLC
2015-08-28 Outstanding CAMBRIDGE & COUNTIES BANK LIMTIED
2015-05-01 Satisfied BARCLAYS BANK PLC
2014-09-18 Satisfied BARCLAYS BANK PLC
2014-09-18 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
2014-09-18 Satisfied BRIDGEBANK CAPITAL INVESTMENT MANAGEMENT LIMITED
2014-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-04 Satisfied WIMPOLE INVESTMENTS LIMITED
LEGAL CHARGE 2012-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SPRING HOMES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRING HOMES (UK) LIMITED
Trademarks
We have not found any records of SPRING HOMES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING HOMES (UK) 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 (41100 - Development of building projects) as SPRING HOMES (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPRING HOMES (UK) 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 HOMES (UK) 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 HOMES (UK) 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.