Spring Gardens Court Limited

  • Active
  • Incorporated on 22 Dec 1997

Reg Address: Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Spring Gardens Court Limited" is a ltd and located in Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW. Spring Gardens Court Limited is currently in active status and it was incorporated on 22 Dec 1997 (26 years 9 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Spring Gardens Court Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 K M P SOLUTIONS Corporate Secretary 13 Jan 2016 - Active
2 KMP SOLUTIONS LTD Corporate Secretary 13 Jan 2016 - Active
3 Philip Klein Director 24 Feb 2011 British Active
4 Terence Henry Anthony Sloane Secretary 24 Feb 2011 British Resigned
13 Jan 2016
5 Peter David Chivers Director 24 May 2010 - Active
6 Russell Bennett Harding Director 24 May 2010 New Zealand Resigned
11 Feb 2011
7 John Richard Moss Secretary 6 Mar 2009 British Resigned
11 Feb 2011
8 Timothy Kennar Allibone Director 9 Feb 2009 British Resigned
23 Apr 2010
9 Timothy Kennar Allibone Director 9 Feb 2009 British Resigned
23 Apr 2010
10 Sarah Ghinn Secretary 8 May 2008 British Resigned
6 Mar 2009
11 Alan Brown Director 30 Oct 2007 British Active
12 Mark Philip Tredgett Director 14 Dec 2004 British Resigned
24 Feb 2006
13 Peter David Chivers Director 15 Feb 2002 - Resigned
14 Dec 2004
14 Steven Francis Board Secretary 5 Oct 2001 British Resigned
8 May 2008
15 Thomas John Thomson Secretary 20 Dec 1999 British Resigned
5 Oct 2001
16 Leah Polonsky Secretary 22 Dec 1997 British Resigned
20 Dec 1999
17 Robert William O'Dwyer Director 22 Dec 1997 British Resigned
23 Sep 2008
18 Thomas John Thomson Director 22 Dec 1997 British Resigned
15 Feb 2002
19 L & A SECRETARIAL LIMITED Corporate Nominee Secretary 22 Dec 1997 - Resigned
22 Dec 1997
20 L & A REGISTRARS LIMITED Corporate Nominee Director 22 Dec 1997 - Resigned
22 Dec 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
22 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spring Gardens Court Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 19 Apr 2024 Download PDF
2 Accounts - Micro Entity 15 Sep 2023 Download PDF
3 Accounts - Micro Entity 20 Sep 2022 Download PDF
4 Officers - Change Corporate Secretary Company With Change Date 12 Mar 2021 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 10 Mar 2021 Download PDF
1 Pages
6 Address - Change Registered Office Company With Date Old New 10 Mar 2021 Download PDF
1 Pages
7 Confirmation Statement - Updates 3 Jan 2021 Download PDF
4 Pages
8 Accounts - Micro Entity 22 Jun 2020 Download PDF
4 Pages
9 Confirmation Statement - Updates 24 Dec 2019 Download PDF
6 Pages
10 Accounts - Micro Entity 23 Sep 2019 Download PDF
4 Pages
11 Officers - Change Person Director Company With Change Date 24 Jul 2019 Download PDF
2 Pages
12 Officers - Change Corporate Secretary Company With Change Date 24 Jul 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 2 Jan 2019 Download PDF
3 Pages
14 Accounts - Micro Entity 3 Sep 2018 Download PDF
4 Pages
15 Confirmation Statement - No Updates 28 Dec 2017 Download PDF
3 Pages
16 Accounts - Dormant 19 Sep 2017 Download PDF
7 Pages
17 Confirmation Statement - Updates 4 Jan 2017 Download PDF
5 Pages
18 Address - Change Registered Office Company With Date Old New 19 Oct 2016 Download PDF
1 Pages
19 Accounts - Dormant 15 Sep 2016 Download PDF
6 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2016 Download PDF
7 Pages
21 Officers - Appoint Corporate Secretary Company With Name Date 14 Jan 2016 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 13 Jan 2016 Download PDF
1 Pages
23 Accounts - Dormant 10 Sep 2015 Download PDF
6 Pages
24 Address - Change Registered Office Company With Date Old New 12 Jan 2015 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
7 Pages
26 Officers - Change Person Director Company With Change Date 12 Jan 2015 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 12 Jan 2015 Download PDF
2 Pages
28 Officers - Change Person Secretary Company With Change Date 12 Jan 2015 Download PDF
1 Pages
29 Accounts - Dormant 9 Sep 2014 Download PDF
6 Pages
30 Address - Change Registered Office Company With Date Old 12 Feb 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2014 Download PDF
8 Pages
32 Accounts - Dormant 23 Sep 2013 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2013 Download PDF
8 Pages
34 Accounts - Total Exemption Small 13 Sep 2012 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2011 Download PDF
8 Pages
36 Accounts - Total Exemption Full 6 Sep 2011 Download PDF
9 Pages
37 Officers - Appoint Person Director Company With Name 11 Mar 2011 Download PDF
6 Pages
38 Address - Change Registered Office Company With Date Old 28 Feb 2011 Download PDF
3 Pages
39 Officers - Appoint Person Secretary Company With Name 28 Feb 2011 Download PDF
4 Pages
40 Officers - Termination Secretary Company With Name 22 Feb 2011 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 22 Feb 2011 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2011 Download PDF
6 Pages
43 Accounts - Total Exemption Full 14 Dec 2010 Download PDF
9 Pages
44 Officers - Appoint Person Director Company With Name 25 May 2010 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 25 May 2010 Download PDF
2 Pages
46 Officers - Termination Director Company With Name 6 May 2010 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 19 Jan 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2010 Download PDF
11 Pages
50 Officers - Change Person Secretary Company With Change Date 8 Dec 2009 Download PDF
3 Pages
51 Accounts - Total Exemption Full 8 Jun 2009 Download PDF
8 Pages
52 Capital - Legacy 24 Apr 2009 Download PDF
1 Pages
53 Accounts - Total Exemption Full 20 Mar 2009 Download PDF
8 Pages
54 Officers - Legacy 19 Mar 2009 Download PDF
1 Pages
55 Officers - Legacy 19 Mar 2009 Download PDF
1 Pages
56 Annual Return - Legacy 9 Mar 2009 Download PDF
11 Pages
57 Officers - Legacy 10 Feb 2009 Download PDF
1 Pages
58 Officers - Legacy 10 Feb 2009 Download PDF
1 Pages
59 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
60 Officers - Legacy 17 Jul 2008 Download PDF
1 Pages
61 Address - Legacy 17 Jul 2008 Download PDF
1 Pages
62 Annual Return - Legacy 6 Feb 2008 Download PDF
7 Pages
63 Officers - Legacy 26 Nov 2007 Download PDF
2 Pages
64 Officers - Legacy 5 Nov 2007 Download PDF
1 Pages
65 Annual Return - Legacy 31 Oct 2007 Download PDF
7 Pages
66 Officers - Legacy 31 Oct 2007 Download PDF
1 Pages
67 Accounts - Total Exemption Full 28 Oct 2007 Download PDF
8 Pages
68 Accounts - Total Exemption Full 6 Nov 2006 Download PDF
8 Pages
69 Annual Return - Legacy 12 Jan 2006 Download PDF
7 Pages
70 Address - Legacy 4 Jan 2006 Download PDF
1 Pages
71 Accounts - Total Exemption Full 26 Oct 2005 Download PDF
8 Pages
72 Annual Return - Legacy 6 Jan 2005 Download PDF
7 Pages
73 Officers - Legacy 29 Dec 2004 Download PDF
2 Pages
74 Accounts - Total Exemption Full 26 Nov 2004 Download PDF
8 Pages
75 Officers - Legacy 26 Aug 2004 Download PDF
1 Pages
76 Annual Return - Legacy 14 Jan 2004 Download PDF
10 Pages
77 Accounts - Total Exemption Full 29 Oct 2003 Download PDF
8 Pages
78 Annual Return - Legacy 21 Jan 2003 Download PDF
7 Pages
79 Resolution 11 Oct 2002 Download PDF
1 Pages
80 Capital - Legacy 11 Oct 2002 Download PDF
1 Pages
81 Resolution 11 Oct 2002 Download PDF
82 Accounts - Total Exemption Full 10 Oct 2002 Download PDF
8 Pages
83 Officers - Legacy 11 Mar 2002 Download PDF
1 Pages
84 Officers - Legacy 11 Mar 2002 Download PDF
2 Pages
85 Annual Return - Legacy 10 Dec 2001 Download PDF
9 Pages
86 Officers - Legacy 4 Nov 2001 Download PDF
1 Pages
87 Officers - Legacy 3 Nov 2001 Download PDF
2 Pages
88 Accounts - Total Exemption Full 2 Oct 2001 Download PDF
8 Pages
89 Address - Legacy 5 Mar 2001 Download PDF
1 Pages
90 Annual Return - Legacy 16 Jan 2001 Download PDF
5 Pages
91 Accounts - Full 14 Dec 2000 Download PDF
8 Pages
92 Accounts - Full 24 Mar 2000 Download PDF
8 Pages
93 Annual Return - Legacy 31 Jan 2000 Download PDF
5 Pages
94 Officers - Legacy 10 Jan 2000 Download PDF
2 Pages
95 Officers - Legacy 10 Jan 2000 Download PDF
1 Pages
96 Annual Return - Legacy 15 Jan 1999 Download PDF
7 Pages
97 Capital - Legacy 13 Jun 1998 Download PDF
2 Pages
98 Capital - Legacy 5 May 1998 Download PDF
2 Pages
99 Officers - Legacy 2 Jan 1998 Download PDF
2 Pages
100 Officers - Legacy 2 Jan 1998 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.