Background WavePink WaveYellow Wave

SPRING HOUSE FARM DEVELOPMENTS LIMITED (05163390)

SPRING HOUSE FARM DEVELOPMENTS LIMITED (05163390) is an active UK company. incorporated on 25 June 2004. with registered office in East Riding Of Yorkshire. The company operates in the Construction sector, engaged in other building completion and finishing. SPRING HOUSE FARM DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include MITCHELL, Christopher Robert, MITCHELL, Myra.

Company Number
05163390
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
Spring House Farm, East Riding Of Yorkshire, YO42 4DE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MITCHELL, Christopher Robert, MITCHELL, Myra
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING HOUSE FARM DEVELOPMENTS LIMITED

SPRING HOUSE FARM DEVELOPMENTS LIMITED is an active company incorporated on 25 June 2004 with the registered office located in East Riding Of Yorkshire. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SPRING HOUSE FARM DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 43390)

Status

active

Active since 21 years ago

Company No

05163390

LTD Company

Age

21 Years

Incorporated 25 June 2004

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 4 January 2026 (2 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Spring House Farm Bolton Lane York East Riding Of Yorkshire, YO42 4DE,

Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
Loan Secured
Nov 21
Loan Cleared
Dec 22
New Owner
Sept 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
Director Joined
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MITCHELL, Christopher Robert

Active
Spring House Farm, YorkYO42 4DE
Born December 1958
Director
Appointed 25 Jun 2004

MITCHELL, Myra

Active
Spring House Farm, East Riding Of YorkshireYO42 4DE
Born June 1956
Director
Appointed 23 Feb 2026

LANE, Christopher Malcolm

Resigned
Spring House Farm, East Riding Of YorkshireYO42 4DE
Secretary
Appointed 28 Jan 2007
Resigned 18 Sept 2025

SOPPELSA, David Michael

Resigned
The Barn, YorkYO42 4DE
Secretary
Appointed 25 Jun 2004
Resigned 28 Jan 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jun 2004
Resigned 25 Jun 2004

SOPPELSA, David Michael

Resigned
The Barn, YorkYO42 4DE
Born December 1975
Director
Appointed 25 Jun 2004
Resigned 28 Jan 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

2

Mrs Myra Mitchell

Active
Spring House Farm, East Riding Of YorkshireYO42 4DE
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2024

Mr Christopher Robert Mitchell

Active
Spring House Farm, East Riding Of YorkshireYO42 4DE
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Memorandum Articles
8 January 2025
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Secretary Company With Change Date
7 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
5 December 2008
225Change of Accounting Reference Date
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
88(2)R88(2)R
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Incorporation Company
25 June 2004
NEWINCIncorporation