Springstar Properties Limited


Founded in 1995, Springstar Properties, classified under reg no. 03040218 is an active company. Currently registered at 13 Rookwood Road N16 6SP, the company has been in the business for 29 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Jaime F., appointed on 12 September 1995. In addition, a secretary was appointed - Helen F., appointed on 19 October 1995. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Isaac G. who worked with the the firm until 30 November 2007.

Springstar Properties Limited Address / Contact

Office Address 13 Rookwood Road
Office Address2 London
Town
Post code N16 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040218
Date of Incorporation Thu, 30th Mar 1995
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Helen F.

Position: Secretary

Appointed: 19 October 1995

Jaime F.

Position: Director

Appointed: 12 September 1995

Helen F.

Position: Director

Appointed: 25 August 2022

Resigned: 20 September 2022

Simon G.

Position: Director

Appointed: 26 April 2022

Resigned: 27 May 2022

Solomon G.

Position: Director

Appointed: 18 April 1995

Resigned: 03 November 1995

Isaac G.

Position: Secretary

Appointed: 12 April 1995

Resigned: 30 November 2007

Meyer G.

Position: Director

Appointed: 12 April 1995

Resigned: 18 April 1995

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 1995

Resigned: 12 April 1995

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1995

Resigned: 12 April 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Jaime F. This PSC has significiant influence or control over the company,.

Jaime F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand7 4186 534352
Current Assets705 473884 3401 045 327
Debtors698 055877 8061 044 975
Net Assets Liabilities381 066447 201418 843
Property Plant Equipment520 824473 251473 251
Other
Average Number Employees During Period222
Creditors191 063277 712344 991
Disposals Property Plant Equipment 64 493 
Fixed Assets529 109481 536481 536
Investments Fixed Assets8 2858 2858 285
Net Current Assets Liabilities514 410606 628700 336
Property Plant Equipment Gross Cost520 824473 251473 251
Total Additions Including From Business Combinations Property Plant Equipment 16 920 
Total Assets Less Current Liabilities1 043 5191 088 1641 181 872

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, December 2021
Free Download (7 pages)

Company search

Advertisements