Background WavePink WaveYellow Wave

SPRING MEWS (STUDENT) LIMITED (08484258)

SPRING MEWS (STUDENT) LIMITED (08484258) is an active UK company. incorporated on 11 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPRING MEWS (STUDENT) LIMITED has been registered for 12 years. Current directors include HUTCHINSON, Darren, PILE, Ben Daniel, RIGBY, Stephen and 1 others.

Company Number
08484258
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
7 C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTCHINSON, Darren, PILE, Ben Daniel, RIGBY, Stephen, ROBERTSON, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING MEWS (STUDENT) LIMITED

SPRING MEWS (STUDENT) LIMITED is an active company incorporated on 11 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPRING MEWS (STUDENT) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08484258

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

CENTRAL COURT LIMITED
From: 11 April 2013To: 5 September 2013
Contact
Address

7 C/O Citco Reif Services Uk Limited Albemarle St London, W1S 4HQ,

Previous Addresses

16 Tinworth Street London SE11 5AL England
From: 16 August 2018To: 2 June 2025
12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 11 April 2013To: 26 March 2018
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Sept 14
Director Joined
Nov 14
Loan Secured
Sept 15
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Loan Cleared
Oct 20
Loan Secured
Oct 20
Owner Exit
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUTCHINSON, Darren

Active
Albemarle St, LondonW1S 4HQ
Born May 1974
Director
Appointed 30 May 2025

PILE, Ben Daniel

Active
Albemarle St, LondonW1S 4HQ
Born May 1976
Director
Appointed 30 May 2025

RIGBY, Stephen

Active
Albemarle St, LondonW1S 4HQ
Born April 1986
Director
Appointed 30 May 2025

ROBERTSON, Neil

Active
Albemarle St, LondonW1S 4HQ
Born April 1975
Director
Appointed 30 May 2025

FULLER, David Francis

Resigned
Albemarle St, LondonW1S 4HQ
Secretary
Appointed 11 Apr 2013
Resigned 30 May 2025

FULLER, David Francis

Resigned
Albemarle St, LondonW1S 4HQ
Born April 1977
Director
Appointed 01 Jul 2021
Resigned 30 May 2025

KIRKMAN, Andrew Michael David

Resigned
Albemarle St, LondonW1S 4HQ
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 30 May 2025

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 11 Apr 2013
Resigned 14 Aug 2019

MILLET, Alain Gustave Paul

Resigned
Albemarle St, LondonW1S 4HQ
Born January 1968
Director
Appointed 11 Apr 2013
Resigned 30 May 2025

TICE, Richard James Sunley

Resigned
Bondway, LondonSW8 1SF
Born September 1964
Director
Appointed 11 Apr 2013
Resigned 14 Feb 2014

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 11 Apr 2013
Resigned 30 Jun 2019

WIDLUND, Fredrik Jonas

Resigned
Albemarle St, LondonW1S 4HQ
Born March 1968
Director
Appointed 06 Nov 2014
Resigned 30 May 2025

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 14 Feb 2014
Resigned 30 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020
Ceased 30 May 2025
Bondway, LondonSW8 1SF

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 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 February 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Memorandum Articles
6 July 2015
MAMA
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Auditors Resignation Company
19 September 2014
AUDAUD
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
5 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 April 2013
AA01Change of Accounting Reference Date
Memorandum Articles
18 April 2013
MEM/ARTSMEM/ARTS
Resolution
18 April 2013
RESOLUTIONSResolutions
Incorporation Company
11 April 2013
NEWINCIncorporation