Background WavePink WaveYellow Wave

SPRINGQUEST LTD (04931665)

SPRINGQUEST LTD (04931665) is an active UK company. incorporated on 14 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPRINGQUEST LTD has been registered for 22 years. Current directors include SCHREIBER, Jacob.

Company Number
04931665
Status
active
Type
ltd
Incorporated
14 October 2003
Age
22 years
Address
3a Linthorpe Road, London, N16 5RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGQUEST LTD

SPRINGQUEST LTD is an active company incorporated on 14 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPRINGQUEST LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04931665

LTD Company

Age

22 Years

Incorporated 14 October 2003

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

3a Linthorpe Road London, N16 5RE,

Previous Addresses

3a Linthorpe Road London N16 5RE United Kingdom
From: 2 January 2013To: 2 January 2013
214 Stamford Hill London N16 6RA
From: 14 October 2003To: 2 January 2013
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
New Owner
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHREIBER, Jacob

Active
17 Castlewood Road, LondonN16 6DL
Born June 1974
Director
Appointed 18 Nov 2003

DREYFUSS, Jacob Meir

Resigned
40 Lingwood Road, LondonE5 9BN
Secretary
Appointed 18 Nov 2003
Resigned 24 Oct 2011

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Oct 2003
Resigned 01 Nov 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Oct 2003
Resigned 01 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Aron Goldman

Active
Linthorpe Road, LondonN16 5RE
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025

Mr Jacob Schreiber

Ceased
Linthorpe Road, LondonN16 5RE
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
6 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2006
363aAnnual Return
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
287Change of Registered Office
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
287Change of Registered Office
Incorporation Company
14 October 2003
NEWINCIncorporation