Background WavePink WaveYellow Wave

SPRINGVALE PARK LIMITED (06924103)

SPRINGVALE PARK LIMITED (06924103) is an active UK company. incorporated on 4 June 2009. with registered office in Loughborough. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SPRINGVALE PARK LIMITED has been registered for 16 years. Current directors include BLOOM, John Nigel.

Company Number
06924103
Status
active
Type
ltd
Incorporated
4 June 2009
Age
16 years
Address
C/O Charnwood Accountants The Point Granite Way, Loughborough, LE12 7TZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BLOOM, John Nigel
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGVALE PARK LIMITED

SPRINGVALE PARK LIMITED is an active company incorporated on 4 June 2009 with the registered office located in Loughborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SPRINGVALE PARK LIMITED was registered 16 years ago.(SIC: 55209)

Status

active

Active since 16 years ago

Company No

06924103

LTD Company

Age

16 Years

Incorporated 4 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SPRINGVALE HOLIDAY PARK LIMITED
From: 4 June 2009To: 25 February 2014
Contact
Address

C/O Charnwood Accountants The Point Granite Way Mountsorrel Loughborough, LE12 7TZ,

Timeline

14 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 11
Director Joined
Jan 11
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLOOM, John Nigel

Active
Springvale Road, NewarkNG22 0BT
Born April 1970
Director
Appointed 07 Jun 2017

BLOOM, Carol Suzanne

Resigned
Springvale Road, NewarkNG22 0BT
Secretary
Appointed 04 Jun 2009
Resigned 07 Jun 2017

BLOOM, Carol Suzanne

Resigned
Springvale Road, NewarkNG22 0BT
Born December 1965
Director
Appointed 31 Oct 2010
Resigned 07 Jun 2017

BLOOM, John Nigel

Resigned
Waterside, RetfordDN22 8DF
Born April 1970
Director
Appointed 04 Jun 2009
Resigned 31 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Granite Way, LoughboroughLE12 7TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017

Mrs Carol Suzanne Bloom

Ceased
Springvale Road, NewarkNG22 0BT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2017

Mr John Nigel Bloom

Ceased
Springvale Road, NewarkNG22 0BT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Incorporation Company
4 June 2009
NEWINCIncorporation