Background WavePink WaveYellow Wave

SPRING COURT (EDGWARE) LIMITED (04187358)

SPRING COURT (EDGWARE) LIMITED (04187358) is an active UK company. incorporated on 26 March 2001. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRING COURT (EDGWARE) LIMITED has been registered for 25 years. Current directors include COHEN, Daniel Marc, GINSBERG, Alan Aubrey, Dr, KEYS, Tova and 2 others.

Company Number
04187358
Status
active
Type
ltd
Incorporated
26 March 2001
Age
25 years
Address
2nd Floor Caci House, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHEN, Daniel Marc, GINSBERG, Alan Aubrey, Dr, KEYS, Tova, MEHTA, Anish Dipak, SWEIRY, Frankie Isaac
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING COURT (EDGWARE) LIMITED

SPRING COURT (EDGWARE) LIMITED is an active company incorporated on 26 March 2001 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRING COURT (EDGWARE) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04187358

LTD Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MOORDELL FLAT MANAGEMENT LIMITED
From: 26 March 2001To: 23 May 2001
Contact
Address

2nd Floor Caci House Springvilla Road Edgware, HA8 7EB,

Previous Addresses

111 High Street Edgware HA8 7DB England
From: 29 April 2022To: 19 November 2025
4 Spring Court Stonegrove Edgware HA8 7UD England
From: 30 October 2021To: 29 April 2022
4 Stonegrove Edgware HA8 7UD England
From: 30 October 2021To: 30 October 2021
4 Spring Court, Stonegrove, Edgware 4 Stonegrove Edgware HA8 7UD England
From: 30 October 2021To: 30 October 2021
1 Rubens Close New Milton BH25 5PG England
From: 8 November 2019To: 30 October 2021
111 College Hill Road Harrow Weald Harrow Middlesex HA3 7BT England
From: 25 May 2016To: 8 November 2019
302-308 Preston Road Harrow Middlesex HA3 0QP
From: 10 September 2013To: 25 May 2016
1 Spring Court Stonegrove Edgware Middlesex HA8 7UD
From: 26 March 2001To: 10 September 2013
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
May 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COHEN, Daniel Marc

Active
Greenhill Park, BarnetEN5 1HG
Born August 1970
Director
Appointed 30 Apr 2019

GINSBERG, Alan Aubrey, Dr

Active
4 Spring Court, EdgwareHA8 7UD
Born February 1949
Director
Appointed 27 May 2006

KEYS, Tova

Active
Caci House, EdgwareHA8 7EB
Born September 1954
Director
Appointed 15 Mar 2011

MEHTA, Anish Dipak

Active
Caci House, EdgwareHA8 7EB
Born November 1983
Director
Appointed 14 Jun 2013

SWEIRY, Frankie Isaac

Active
Caci House, EdgwareHA8 7EB
Born March 1970
Director
Appointed 06 Oct 2014

RONE, Harold Arnold

Resigned
1 Spring Court, EdgwareHA8 7UD
Secretary
Appointed 23 May 2001
Resigned 07 May 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 22 May 2001

ALEXANDER, David, Rabbi

Resigned
7/2 Rehov Shadiker, Jeruselem
Born December 1955
Director
Appointed 23 May 2001
Resigned 24 Jun 2004

DONOFF, Ian Anthony

Resigned
Spring Court, EdgwareHA8 7UD
Born January 1949
Director
Appointed 21 Jul 2010
Resigned 14 Jun 2013

GOLBEY, Anne

Resigned
Flat 2 Spring Court, EdgwareHA8 7UD
Born December 1915
Director
Appointed 22 May 2001
Resigned 13 Feb 2016

GOLDBAUM, Ruth

Resigned
Flat 3 Spring Court, EdgwareHA8 7UD
Born May 1933
Director
Appointed 22 May 2001
Resigned 15 May 2010

GREENHOUSE, Queenie Etty

Resigned
Flat 6 Spring Court, EdgwareHA8 7UD
Born October 1918
Director
Appointed 23 May 2001
Resigned 06 Jun 2002

GREENHOUSE, Queenie Etty

Resigned
Flat 6 Spring Court, EdgwareHA8 7UD
Born October 1918
Director
Appointed 22 May 2001
Resigned 06 Oct 2014

MEHTA, Nileema Dipak

Resigned
College Hill Road, HarrowHA3 7BT
Born April 1958
Director
Appointed 14 Jun 2013
Resigned 03 Jun 2019

RONE, Harold Arnold

Resigned
1 Spring Court, EdgwareHA8 7UD
Born August 1925
Director
Appointed 23 May 2001
Resigned 24 Jul 2013

SASSEN, Daniel Jason

Resigned
4 Spring Court, EdgwareHA8 7UD
Born May 1972
Director
Appointed 22 May 2001
Resigned 04 Apr 2005

SHUSTOCK, Martin

Resigned
The Knowle, HoddesdonEN11 8LD
Born January 1959
Director
Appointed 11 Mar 2019
Resigned 20 Apr 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Mar 2001
Resigned 22 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Mar 2001
Resigned 22 May 2001
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
5 November 2018
AAMDAAMD
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Legacy
13 May 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 July 2001
88(2)R88(2)R
Certificate Change Of Name Company
23 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2001
NEWINCIncorporation