Background WavePink WaveYellow Wave

SPRING ESTATES LTD (07482511)

SPRING ESTATES LTD (07482511) is an active UK company. incorporated on 5 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPRING ESTATES LTD has been registered for 15 years. Current directors include GROSZ, Andrew.

Company Number
07482511
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
202 Stamford Hill, London, N16 6RA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GROSZ, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING ESTATES LTD

SPRING ESTATES LTD is an active company incorporated on 5 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPRING ESTATES LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07482511

LTD Company

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

202 Stamford Hill London, N16 6RA,

Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Loan Cleared
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GROSZ, Andrew

Active
Stamford Hill, LondonN16 6RA
Born November 1981
Director
Appointed 06 Jan 2026

GROSZ, Esther, Mrs

Resigned
Montifiore Close, LondonN16 5TY
Secretary
Appointed 05 Jan 2011
Resigned 10 Jan 2011

PILLER, Leah

Resigned
Southend Road, Woodford GreenIG8 8HD
Born January 1986
Director
Appointed 18 Dec 2019
Resigned 06 Jan 2026

RAND, Chaskel

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1936
Director
Appointed 05 Jan 2011
Resigned 18 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Grosz

Active
Stamford Hill, LondonN16 6RA
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Jan 2026

Mr Chaskel Rand

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
7 June 2011
MG01MG01
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Incorporation Company
5 January 2011
NEWINCIncorporation