Background WavePink WaveYellow Wave

SPRING OAK DEVELOPMENTS LTD (06227261)

SPRING OAK DEVELOPMENTS LTD (06227261) is an active UK company. incorporated on 25 April 2007. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. SPRING OAK DEVELOPMENTS LTD has been registered for 18 years. Current directors include BELL, Paul.

Company Number
06227261
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
10 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING OAK DEVELOPMENTS LTD

SPRING OAK DEVELOPMENTS LTD is an active company incorporated on 25 April 2007 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. SPRING OAK DEVELOPMENTS LTD was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06227261

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

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

10 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

10 the Edge Clowes Street Manchester Lancashire
From: 27 March 2014To: 20 April 2018
27 Isherwood Drive Marple Stockport Cheshire SK6 6JD United Kingdom
From: 26 September 2011To: 27 March 2014
9 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF United Kingdom
From: 28 April 2010To: 26 September 2011
Suite 126 the Axis Building Maingate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ
From: 25 April 2007To: 28 April 2010
Timeline

5 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Aug 11
Director Left
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BELL, Paul

Active
Clowes Street, ManchesterM3 5NB
Born December 1965
Director
Appointed 01 May 2007

GATE, Nicola

Resigned
28 Stoneclough Rise, ManchesterM26 1QU
Secretary
Appointed 01 May 2007
Resigned 17 Mar 2014

SUBSCRIBER SECRETARIES LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 25 Apr 2007
Resigned 01 May 2007

KING, William Graham

Resigned
Cloverhill Court, StanleyDH9 6BU
Born April 1954
Director
Appointed 23 Jun 2007
Resigned 22 Apr 2011

PARISH, Andrew

Resigned
28 Stoneclough Rise, ManchesterM26 1QU
Born May 1975
Director
Appointed 01 May 2007
Resigned 17 Mar 2014

SUBSCRIBER DIRECTORS LIMITED

Resigned
10 Cromwell Place, South KensingtonSW7 2JN
Corporate director
Appointed 25 Apr 2007
Resigned 01 May 2007

Persons with significant control

1

Mr Paul Bell

Active
Clowes Street, SalfordM3 5NB
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Dissolved Compulsory Strike Off Suspended
31 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
3 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
29 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
15 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Gazette Notice Compulsary
19 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
287Change of Registered Office
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation