Background WavePink WaveYellow Wave

SPRINGBRIDGE INVESTMENTS LIMITED (00797384)

SPRINGBRIDGE INVESTMENTS LIMITED (00797384) is an active UK company. incorporated on 20 March 1964. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPRINGBRIDGE INVESTMENTS LIMITED has been registered for 62 years. Current directors include SLOAM, Elizabeth Augusta, SLOAM, Natalia Syvia Caroline, SLOAM, Nigel Spencer and 1 others.

Company Number
00797384
Status
active
Type
ltd
Incorporated
20 March 1964
Age
62 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SLOAM, Elizabeth Augusta, SLOAM, Natalia Syvia Caroline, SLOAM, Nigel Spencer, SLOAM, Oliver Julian Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBRIDGE INVESTMENTS LIMITED

SPRINGBRIDGE INVESTMENTS LIMITED is an active company incorporated on 20 March 1964 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPRINGBRIDGE INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

00797384

LTD Company

Age

62 Years

Incorporated 20 March 1964

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 30 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

Roman House 296 Golders Green Road Golders Green London NW11 9PY United Kingdom
From: 19 December 2017To: 3 March 2022
843 Finchley Road London NW11 8NA
From: 20 March 1964To: 19 December 2017
Timeline

25 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Mar 64
Director Joined
Oct 13
Director Left
Jun 14
Director Joined
Nov 15
Director Left
Jan 19
Owner Exit
Feb 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SLOAM, Elizabeth Augusta

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1951
Director
Appointed 01 Dec 1995

SLOAM, Natalia Syvia Caroline

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1979
Director
Appointed 23 Jun 2021

SLOAM, Nigel Spencer

Active
Colindeep Lane, ColindaleNW9 6BX
Born December 1950
Director
Appointed 01 Mar 2013

SLOAM, Oliver Julian Richard

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1983
Director
Appointed 23 Jun 2021

GOLDWATER, Richard Leopold

Resigned
46 Thackeray Court, EalingW5 3AT
Secretary
Appointed 31 Dec 1998
Resigned 29 Apr 2014

GOLDWATER, Richard Leopold

Resigned
14 Gunnersbury Avenue, LondonW5 3NJ
Secretary
Appointed N/A
Resigned 11 Jan 1993

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 11 Jan 1993
Resigned 31 Dec 1998

GOLDWATER, Graham

Resigned
296 Golders Green Road, LondonNW11 9PY
Born October 1960
Director
Appointed 16 Oct 2015
Resigned 21 Jun 2021

GOLDWATER, Marion

Resigned
Thackeray Court, LondonW5 3AT
Born February 1934
Director
Appointed 11 Sept 2008
Resigned 16 Dec 2018

GOLDWATER, Richard Leopold

Resigned
46 Thackeray Court, EalingW5 3AT
Born March 1931
Director
Appointed N/A
Resigned 29 Apr 2014

HERTZBERG, Arnold

Resigned
24 Alvanley Gardens, LondonNW6 1JD
Born December 1913
Director
Appointed N/A
Resigned 11 Jan 1993

Persons with significant control

5

1 Active
4 Ceased
Colindeep Lane, LondonNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021

Elizabeth Augusta Sloam

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2024

Mr Nigel Spencer Sloam

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born December 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2024

Mr Graham Goldwater

Ceased
296 Golders Green Road, LondonNW11 9PY
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jun 2021

Marion Goldwater

Ceased
296 Golders Green Road, LondonNW11 9PY
Born February 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
16 September 1998
287Change of Registered Office
Accounts With Made Up Date
26 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363aAnnual Return
Legacy
8 January 1997
363aAnnual Return
Accounts With Made Up Date
22 June 1996
AAAnnual Accounts
Legacy
4 January 1996
363aAnnual Return
Legacy
12 December 1995
288288
Accounts With Made Up Date
3 October 1995
AAAnnual Accounts
Legacy
16 June 1995
169169
Legacy
9 January 1995
363x363x
Accounts With Made Up Date
19 October 1994
AAAnnual Accounts
Legacy
6 July 1994
287Change of Registered Office
Legacy
15 January 1994
363x363x
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Accounts With Made Up Date
20 July 1993
AAAnnual Accounts
Legacy
10 January 1993
363x363x
Accounts With Made Up Date
18 October 1992
AAAnnual Accounts
Legacy
15 February 1992
363b363b
Accounts With Made Up Date
15 February 1992
AAAnnual Accounts
Legacy
23 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
287Change of Registered Office
Legacy
8 January 1991
363363
Legacy
27 July 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
5 March 1990
AAAnnual Accounts
Legacy
6 July 1989
395Particulars of Mortgage or Charge
Legacy
27 June 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Small
27 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
25 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 June 1986
AAAnnual Accounts
Incorporation Company
20 March 1964
NEWINCIncorporation