Background WavePink WaveYellow Wave

SPRINGCLAY SERVICES LIMITED (01947790)

SPRINGCLAY SERVICES LIMITED (01947790) is an active UK company. incorporated on 17 September 1985. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPRINGCLAY SERVICES LIMITED has been registered for 40 years. Current directors include MUSLU, Omer, SATTAR, Abdus, SHEVKET, Yilfer.

Company Number
01947790
Status
active
Type
ltd
Incorporated
17 September 1985
Age
40 years
Address
52 Greenleafe Drive, Ilford, IG6 1LJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUSLU, Omer, SATTAR, Abdus, SHEVKET, Yilfer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGCLAY SERVICES LIMITED

SPRINGCLAY SERVICES LIMITED is an active company incorporated on 17 September 1985 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPRINGCLAY SERVICES LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01947790

LTD Company

Age

40 Years

Incorporated 17 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

52 Greenleafe Drive Ilford, IG6 1LJ,

Previous Addresses

C/O Knights Snooker Club 127-133 High Street Hornchurch Essex RM11 1TX
From: 17 September 1985To: 24 September 2019
Timeline

4 key events • 1985 - 2017

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Dec 13
Director Left
May 15
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MUSLU, Omer

Active
Greenleafe Drive, IlfordIG6 1LJ
Secretary
Appointed 08 May 1996

SHEVKET, Yilfer

Active
Greenleafe Drive, IlfordIG6 1LJ
Secretary
Appointed 15 Aug 2004

MUSLU, Omer

Active
Greenleafe Drive, IlfordIG6 1LJ
Born April 1939
Director
Appointed N/A

SATTAR, Abdus

Active
Risdens, HarlowCM18 7NJ
Born March 1955
Director
Appointed 15 Feb 1993

SHEVKET, Yilfer

Active
Greenleafe Drive, IlfordIG6 1LJ
Born March 1949
Director
Appointed N/A

CHURCHILL, Patrick

Resigned
7 Isabelle Close, Goffs OakEN7 5JJ
Secretary
Appointed 01 Jun 1995
Resigned 13 Oct 2004

JENNINGS, Carole

Resigned
71-72 The Stow, HarlowCM20 3AH
Secretary
Appointed N/A
Resigned 01 Jun 1995

ALI, Lotiz

Resigned
3 The Rows, HarlowCM20 1BX
Born August 1947
Director
Appointed N/A
Resigned 09 Oct 1992

CHURCHILL, Patrick

Resigned
7 Isabelle Close, Goffs OakEN7 5JJ
Born August 1938
Director
Appointed 01 Jun 1995
Resigned 13 Oct 2004

JENNINGS, Carole

Resigned
71-72 The Stow, HarlowCM20 3AH
Born August 1944
Director
Appointed N/A
Resigned 01 Jun 1995

LEMON, Reginald Mark

Resigned
Amberton Cottage, Bishops StortfordCM22 7AD
Born October 1941
Director
Appointed N/A
Resigned 16 Dec 1998

MUSTAPHA, Kemal

Resigned
52 Greenleafe Drive, IlfordIG6 1LJ
Born March 1975
Director
Appointed 04 Apr 1999
Resigned 02 Dec 2013

SHEVKET, Ziver Yilfer

Resigned
C/O Knights Snooker Club, HornchurchRM11 1TX
Born November 1977
Director
Appointed 04 May 1999
Resigned 15 May 2015

SUNDARARAJAH, Kandiah

Resigned
14 The Rows, HarlowCM20 1BX
Born August 1944
Director
Appointed N/A
Resigned 04 May 1999

UDDIN, Chaim

Resigned
3 The Rows, HarlowCM20 1BX
Born November 1956
Director
Appointed N/A
Resigned 09 Oct 1992

Persons with significant control

1

Mr Yilfer Shevket

Active
High Street, HornchurchRM11 1TX
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288cChange of Particulars
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
2 June 1996
288288
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
19 February 1996
287Change of Registered Office
Auditors Resignation Company
21 December 1995
AUDAUD
Legacy
16 October 1995
288288
Legacy
29 September 1995
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
30 June 1993
288288
Legacy
8 June 1993
287Change of Registered Office
Legacy
14 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
22 May 1990
288288
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
288288
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
21 June 1988
PUC 2PUC 2
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
225(1)225(1)
Incorporation Company
17 September 1985
NEWINCIncorporation