Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGWOOD LAND AND DEVELOPMENT LIMITED
Company Information for

SPRINGWOOD LAND AND DEVELOPMENT LIMITED

2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2DT,
Company Registration Number
02089681
Private Limited Company
Active

Company Overview

About Springwood Land And Development Ltd
SPRINGWOOD LAND AND DEVELOPMENT LIMITED was founded on 1987-01-15 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". Springwood Land And Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPRINGWOOD LAND AND DEVELOPMENT LIMITED
 
Legal Registered Office
2 WEST STREET
HENLEY ON THAMES
OXFORDSHIRE
RG9 2DT
Other companies in RG9
 
Filing Information
Company Number 02089681
Company ID Number 02089681
Date formed 1987-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 08:44:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGWOOD LAND AND DEVELOPMENT 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 SPRINGWOOD LAND AND DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW SPRINGETT
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN MEEGHAN
Company Secretary 2000-06-14 2011-06-20
HOWARD JOHN SPRINGETT
Company Secretary 1995-11-18 2000-06-14
BEVERLEY MARGARET SPRINGETT
Company Secretary 1990-12-31 1995-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW SPRINGETT NORSPRING DEVELOPMENT LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PAUL ANDREW SPRINGETT HART ST YARD LTD Director 2015-08-17 CURRENT 2012-02-14 Active - Proposal to Strike off
PAUL ANDREW SPRINGETT HART ST LTD Director 2015-08-17 CURRENT 2012-02-14 Active
PAUL ANDREW SPRINGETT HART ST MALTINGS LTD Director 2015-08-17 CURRENT 2012-02-14 Active
PAUL ANDREW SPRINGETT HART ST INVESTMENTS LTD Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
PAUL ANDREW SPRINGETT HCS (HENLEY) INVESTMENTS LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active - Proposal to Strike off
PAUL ANDREW SPRINGETT MILL END MANAGEMENT COMPANY LIMITED Director 2010-04-01 CURRENT 1998-03-18 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
2024-01-09CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-06-23Unaudited abridged accounts made up to 2022-09-30
2023-04-28Appointment of Mr Edward James Springett as company secretary on 2023-04-27
2023-01-16Previous accounting period extended from 30/04/22 TO 30/09/22
2023-01-16AA01Previous accounting period extended from 30/04/22 TO 30/09/22
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-01-26Unaudited abridged accounts made up to 2021-04-30
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-02-18CH01Director's details changed for Mr Paul Andrew Springett on 2021-01-01
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 2 2 West Street Henley on Thames Oxon RG9 2DT England
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 15/12/2016
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 15/12/2016
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Bruton Charles the Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxon RG9 4QG
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020896810009
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020896810008
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MEEGHAN
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/11 FROM Oxford House Highlands Lane Henley on Thames Oxfordshire RG9 4PS
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-15AA30/04/09 TOTAL EXEMPTION FULL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SPRINGETT / 31/12/2009
2009-02-26AA30/04/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-02-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: SPEEDWAY HOUSE PRIORY COURT BEECH HILL READING RG7 2BJ
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-21288bSECRETARY RESIGNED
2000-06-21288aNEW SECRETARY APPOINTED
2000-01-31AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02CERTNMCOMPANY NAME CHANGED SPRINGWOOD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/03/99
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 85 SOUTHAMPTON STREET READING RG1 2QU
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-20363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-06287REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 129 OXFORD ROAD READING BERKSHIRE RG1 7UU
1996-02-27363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-12395PARTICULARS OF MORTGAGE/CHARGE
1995-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-05AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-08287REGISTERED OFFICE CHANGED ON 08/05/94 FROM: ESSEX HOUSE 121 OXFORD ROAD READING BERKSHIRE RG1 7UM
1994-03-07AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-01-28AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-13363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-03AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-05-15287REGISTERED OFFICE CHANGED ON 15/05/92 FROM: HARE HOUSE TALBOTS DRIVE SANDISPLATT, MAIDENHEAD BERKSHIRE SL6 4LZ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SPRINGWOOD LAND AND DEVELOPMENT 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 SPRINGWOOD LAND AND DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-07-13 Outstanding WESTPAC BANKING CORPORATION
LEGAL MORTGAGE 1988-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 101,840
Creditors Due Within One Year 2011-05-01 £ 71,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SPRINGWOOD LAND AND DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 476
Cash Bank In Hand 2011-05-01 £ 1,868
Current Assets 2012-05-01 £ 81,392
Current Assets 2011-05-01 £ 55,756
Debtors 2012-05-01 £ 416
Debtors 2011-05-01 £ 1,888
Fixed Assets 2012-05-01 £ 10
Fixed Assets 2011-05-01 £ 12
Shareholder Funds 2012-05-01 £ 20,438
Shareholder Funds 2011-05-01 £ 15,361
Stocks Inventory 2012-05-01 £ 80,500
Stocks Inventory 2011-05-01 £ 52,000
Tangible Fixed Assets 2012-05-01 £ 10
Tangible Fixed Assets 2011-05-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINGWOOD LAND AND DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGWOOD LAND AND DEVELOPMENT LIMITED
Trademarks
We have not found any records of SPRINGWOOD LAND AND DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGWOOD LAND AND DEVELOPMENT 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 (68100 - Buying and selling of own real estate) as SPRINGWOOD LAND AND DEVELOPMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGWOOD LAND AND DEVELOPMENT 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 SPRINGWOOD LAND AND DEVELOPMENT 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 SPRINGWOOD LAND AND DEVELOPMENT 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.