Background WavePink WaveYellow Wave

SPRING HOMES LIMITED (05821082)

SPRING HOMES LIMITED (05821082) is an active UK company. incorporated on 18 May 2006. with registered office in Bilston. The company operates in the Construction sector, engaged in development of building projects. SPRING HOMES LIMITED has been registered for 19 years. Current directors include HIGGS, Carl John William, HIGGS, Mark Andrew.

Company Number
05821082
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIGGS, Carl John William, HIGGS, Mark Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING HOMES LIMITED

SPRING HOMES LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in development of building projects. SPRING HOMES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05821082

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 9 October 2015To: 12 September 2023
Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
From: 12 June 2012To: 9 October 2015
Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
From: 17 April 2012To: 12 June 2012
1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom
From: 5 August 2010To: 17 April 2012
1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom
From: 5 August 2010To: 5 August 2010
11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB
From: 18 May 2006To: 5 August 2010
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Left
Jun 16
Loan Cleared
Jun 17
New Owner
May 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIGGS, Carl John William

Active
25 School Road, WolverhamptonWV5 9EF
Secretary
Appointed 08 Oct 2008

HIGGS, Carl John William

Active
25 School Road, WolverhamptonWV5 9EF
Born April 1973
Director
Appointed 18 May 2006

HIGGS, Mark Andrew

Active
Johnson Street, BilstonWV14 9RL
Born December 1975
Director
Appointed 18 May 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 18 May 2006
Resigned 18 May 2006

WILLIAMS, Paul Joseph

Resigned
The Old School House, BridgnorthWV16 6BA
Secretary
Appointed 18 May 2006
Resigned 08 Oct 2008

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 18 May 2006
Resigned 18 May 2006

HIGGS, David

Resigned
Dominus Way, LeicesterLE19 1RP
Born May 1961
Director
Appointed 18 May 2006
Resigned 31 Mar 2016

WILLIAMS, Paul Joseph

Resigned
The Old School House, BridgnorthWV16 6BA
Born May 1956
Director
Appointed 18 May 2006
Resigned 08 Oct 2008

Persons with significant control

1

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Second Filing Withdrawal Of A Person With Significant Control Statement
18 June 2019
RP04PSC09RP04PSC09
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363aAnnual Return
Legacy
3 March 2007
225Change of Accounting Reference Date
Legacy
9 June 2006
88(2)R88(2)R
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Incorporation Company
18 May 2006
NEWINCIncorporation