Background WavePink WaveYellow Wave

SPRINGVALE MANAGEMENT COMPANY LIMITED (02630602)

SPRINGVALE MANAGEMENT COMPANY LIMITED (02630602) is an active UK company. incorporated on 18 July 1991. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPRINGVALE MANAGEMENT COMPANY LIMITED has been registered for 34 years.

Company Number
02630602
Status
active
Type
ltd
Incorporated
18 July 1991
Age
34 years
Address
02630602 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGVALE MANAGEMENT COMPANY LIMITED

SPRINGVALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 July 1991 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPRINGVALE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02630602

LTD Company

Age

34 Years

Incorporated 18 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INTERCEDE 907 LIMITED
From: 18 July 1991To: 6 November 1991
Contact
Address

02630602 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, the Exchange, 19 Newhall Street, Birmingham, West Midlands
From: 18 July 1991To: 3 August 2018
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 12
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Aug 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
6 January 2026
RP09RP09
Default Companies House Service Address Applied Officer
6 January 2026
RP09RP09
Default Companies House Registered Office Address Applied
6 January 2026
RP05RP05
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 August 2022
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Corporate Director Company With Name
21 June 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Memorandum Articles
21 June 2011
MEM/ARTSMEM/ARTS
Resolution
21 June 2011
RESOLUTIONSResolutions
Resolution
21 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
16 November 2004
AUDAUD
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
287Change of Registered Office
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
5 September 2002
AUDAUD
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1996
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
88(2)R88(2)R
Memorandum Articles
12 February 1996
MEM/ARTSMEM/ARTS
Resolution
12 February 1996
RESOLUTIONSResolutions
Resolution
12 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
18 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Legacy
17 September 1993
288288
Legacy
16 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
1 March 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
8 January 1993
288288
Legacy
30 September 1992
363aAnnual Return
Legacy
23 September 1992
225(2)225(2)
Legacy
19 June 1992
287Change of Registered Office
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1991
287Change of Registered Office
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Incorporation Company
18 July 1991
NEWINCIncorporation