Springvale Limited LONDON


Springvale started in year 1989 as Private Limited Company with registration number 02401489. The Springvale company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 8 Blackstock Mews. Postal code: N4 2BT.

The firm has one director. Tiffany D., appointed on 31 March 2014. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Barry C., who left the firm on 22 January 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Springvale Limited Address / Contact

Office Address 8 Blackstock Mews
Town London
Post code N4 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02401489
Date of Incorporation Thu, 6th Jul 1989
Industry Development of building projects
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Tiffany D.

Position: Director

Appointed: 31 March 2014

Barry C.

Position: Director

Resigned: 22 January 2020

Gary B.

Position: Secretary

Appointed: 14 August 2006

Resigned: 29 January 2010

Janice J.

Position: Secretary

Appointed: 16 November 1998

Resigned: 09 August 2006

Janet P.

Position: Secretary

Appointed: 06 July 1991

Resigned: 16 November 1998

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Springvale Holdco Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Barry C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janice J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Springvale Holdco Limited

8 Blackstock Mews, London, N4 2BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 12146604
Notified on 22 January 2020
Nature of control: 75,01-100% shares

Barry C.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Janice J.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Tiffany C.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-08-312022-08-31
Net Worth57 876-137 160      
Balance Sheet
Cash Bank On Hand 202 67117 73478 11776 62817 563702 2219 474
Current Assets271 009274 22624 442120 621137 60893 398736 255187 307
Debtors 71 5556 70842 50460 98075 83534 034177 833
Net Assets Liabilities -137 162-300 928-850 0561 277 7341 414 1273 313 9173 409 250
Other Debtors 71 5556 70842 50425 07817 18615 936132 936
Property Plant Equipment 258 311349 8653 803 69558 69850 380113 850936 467
Cash Bank In Hand45 438202 671      
Tangible Fixed Assets 258 311      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve57 576-137 460      
Shareholder Funds57 876-137 160      
Other
Accumulated Depreciation Impairment Property Plant Equipment    19 56636 36048 593107 857
Amounts Owed By Related Parties     8 5004 3824 382
Amounts Owed To Group Undertakings     182 700182 700182 700
Bank Borrowings Overdrafts   31   
Creditors 500 000675 2354 774 3725 395 6682 963 3853 528 4103 195 710
Fixed Assets   3 803 6957 058 6987 150 3807 213 8508 036 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases       391 708
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -4 299 176-100 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    2 700 824   
Increase From Depreciation Charge For Year Property Plant Equipment    19 56616 79412 23359 264
Investment Property    7 000 0007 100 0007 100 0007 100 000
Investment Property Fair Value Model    7 000 0007 100 0007 100 000 
Net Current Assets Liabilities57 876104 529-650 793-4 653 751-5 258 060-2 250 455314 148-712 200
Number Shares Issued Fully Paid  300     
Other Creditors 500 000662 6134 761 3675 357 4682 963 3853 528 4103 195 710
Other Disposals Property Plant Equipment       1 378
Other Taxation Social Security Payable     29 430191 0366 951
Par Value Share 11     
Property Plant Equipment Gross Cost 258 311349 8653 803 69578 26486 740162 4431 044 324
Provisions For Liabilities Balance Sheet Subtotal    522 904522 413685 671719 307
Total Additions Including From Business Combinations Property Plant Equipment  91 5543 453 830573 745108 47675 703883 259
Total Assets Less Current Liabilities57 876362 840-300 928-850 0561 800 6384 899 9257 527 9987 324 267
Trade Creditors Trade Payables 3 91812 62213 00238 19920 2284 69811 767
Trade Debtors Trade Receivables    35 90250 14913 71640 515
Transfers To From Retained Earnings Increase Decrease In Equity    2 187 668 -162 050 
Creditors Due After One Year 500 000      
Creditors Due Within One Year213 133169 697      
Current Asset Investments225 571       
Number Shares Allotted 300      
Share Capital Allotted Called Up Paid300300      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements