Background WavePink WaveYellow Wave

SPRIGSOUND LIMITED (01524828)

SPRIGSOUND LIMITED (01524828) is an active UK company. incorporated on 28 October 1980. with registered office in Ealing. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRIGSOUND LIMITED has been registered for 45 years. Current directors include CORNISH, Jill, GLANVILLE, Francesca Patricia, HAGHRI, Saeid, Dr and 3 others.

Company Number
01524828
Status
active
Type
ltd
Incorporated
28 October 1980
Age
45 years
Address
11 Gunnersbury Avenue, Ealing, W5 3NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORNISH, Jill, GLANVILLE, Francesca Patricia, HAGHRI, Saeid, Dr, LEGGE, Howard John, Director, MOHAMAD, Umar, SIMMERS, Genevieve Margot
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRIGSOUND LIMITED

SPRIGSOUND LIMITED is an active company incorporated on 28 October 1980 with the registered office located in Ealing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRIGSOUND LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01524828

LTD Company

Age

45 Years

Incorporated 28 October 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

11 Gunnersbury Avenue Ealing, W5 3NJ,

Previous Addresses

Flat 2 11 Gunnersbury Avenue London W5 3NJ
From: 28 October 1980To: 28 October 2009
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 24
Director Joined
May 24
Director Left
May 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

MOHAMAD, Umar

Active
Gunnersbury Avenue, LondonW5 3NJ
Secretary
Appointed 23 May 2016

CORNISH, Jill

Active
Flat 3-11 Gunnersbury Avenue, LondonW5 3NJ
Born January 1969
Director
Appointed 21 Aug 1998

GLANVILLE, Francesca Patricia

Active
Gunnersbury Avenue, EalingW5 3NJ
Born October 2005
Director
Appointed 02 Oct 2025

HAGHRI, Saeid, Dr

Active
Uxbridge Road, LondonW5 3LH
Born March 1984
Director
Appointed 28 Dec 2021

LEGGE, Howard John, Director

Active
Flat 4, LondonW5 3NJ
Born February 1953
Director
Appointed N/A

MOHAMAD, Umar

Active
11, LondonW5 3NJ
Born January 1986
Director
Appointed 30 Nov 2012

SIMMERS, Genevieve Margot

Active
Popes Lane, LondonW5 4NL
Born September 1962
Director
Appointed 27 Feb 2006

HAKEN, Christopher Mark

Resigned
11 Gunnersbury Avenue, LondonW5 3NJ
Secretary
Appointed 30 Mar 2006
Resigned 28 Apr 2024

MACEWEN, Ronald James Arthy

Resigned
11a Gunnersbury Avenue, LondonW5 3NJ
Secretary
Appointed N/A
Resigned 20 Oct 1998

MCMAHON, Maureen Teresa

Resigned
Flat 2 11 Gunnersbury Avenue, LondonW5 3NJ
Secretary
Appointed 01 Dec 1998
Resigned 30 Mar 2006

BLAKE, Richard Andrew

Resigned
11 Gunnersbury Avenue, LondonW5 3NJ
Born July 1966
Director
Appointed 15 Aug 1992
Resigned 31 Jul 1996

CRAWFORD, Helen

Resigned
11a Gunnersbury Avenue, LondonW5 3NJ
Born December 1980
Director
Appointed 18 Feb 2000
Resigned 01 Aug 2001

GLANVILLE, Joshua

Resigned
Gunnersbury Avenue, LondonW5 3NJ
Born August 1996
Director
Appointed 29 Apr 2024
Resigned 02 Oct 2025

GREGORY, Derek Adrian

Resigned
Flat 6 11 Gunnersbury Avenue, LondonW5 3NJ
Born February 1961
Director
Appointed 21 Aug 1995
Resigned 18 Apr 2000

HAKEN, Christopher Mark

Resigned
11 Gunnersbury Avenue, LondonW5 3NJ
Born November 1955
Director
Appointed 18 Apr 2000
Resigned 28 Apr 2024

HERINGTON, Patricia

Resigned
Flat 1, LondonW5 3NJ
Born March 1931
Director
Appointed N/A
Resigned 02 May 2024

ISSITT, Martin Trevor, Director

Resigned
4 Gunnersbury Avenue, LondonW5 3NH
Born October 1958
Director
Appointed N/A
Resigned 18 Aug 1992

MACEWEN, Ronald James Arthy

Resigned
11a Gunnersbury Avenue, LondonW5 3NJ
Born December 1916
Director
Appointed N/A
Resigned 30 Oct 1998

MALLINDER, Gillian

Resigned
Flat 3 11 Gunnersbury Avenue, LondonW5 3NJ
Born January 1969
Director
Appointed 09 Oct 1997
Resigned 21 Aug 1998

MCMAHON, Maureen Teresa

Resigned
Flat 2 11 Gunnersbury Avenue, LondonW5 3NJ
Born October 1964
Director
Appointed N/A
Resigned 30 Mar 2006

MCMILLAN, Paul Joscelyne

Resigned
Flat 5 Merlebank, CheshamHP5 1PJ
Born June 1966
Director
Appointed 18 Aug 1992
Resigned 26 Apr 2001

NASH, Anthony Douglas

Resigned
11a Gunnersbury Avenue, LondonW5 3NJ
Born September 1966
Director
Appointed 01 Aug 2001
Resigned 27 Feb 2006

NORMAN, Paul Robert

Resigned
Flat 5 11 Gunnersbury Avenue, LondonW5 3NJ
Born July 1975
Director
Appointed 26 Apr 2001
Resigned 02 Dec 2009

PECAR, Renata

Resigned
Flat 2, LondonW5 3NJ
Born November 1956
Director
Appointed 30 Mar 2006
Resigned 28 Dec 2021

TRAYNOR, Angela

Resigned
11 Gunnersbury Avenue, LondonW5 3NJ
Born December 1978
Director
Appointed 02 Dec 2009
Resigned 30 Nov 2012

WOOLFORD, Alan Roy

Resigned
11 Gunnersbury Avenue, LondonW5 3NJ
Born April 1947
Director
Appointed N/A
Resigned 02 Nov 1994

RIDGEWAY PROPERTIES MANAGEMENY

Resigned
25 High Street, MarlboroughSN8 1NF
Corporate director
Appointed 02 Nov 1994
Resigned 21 Aug 1995
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 February 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
5 October 1992
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Small
2 October 1992
AAAnnual Accounts
Legacy
18 August 1992
363b363b
Legacy
5 May 1992
363aAnnual Return
Legacy
1 May 1992
288288
Legacy
20 August 1991
288288
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
23 August 1986
288288