Background WavePink WaveYellow Wave

SPRING PROPERTIES (UK) LTD (08973162)

SPRING PROPERTIES (UK) LTD (08973162) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPRING PROPERTIES (UK) LTD has been registered for 12 years. Current directors include WIDER, Joel.

Company Number
08973162
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
447 Kinglsland Road, Flat F, London, E8 4AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WIDER, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING PROPERTIES (UK) LTD

SPRING PROPERTIES (UK) LTD is an active company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPRING PROPERTIES (UK) LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08973162

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 28/12

Overdue

28 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 December 2022 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

447 Kinglsland Road, Flat F Kingsland Road London, E8 4AU,

Previous Addresses

36 Ravensdale Road London N16 6SH England
From: 5 May 2025To: 19 June 2025
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 6 November 2017To: 5 May 2025
Unit 9 Ravensdale Industrial Estate Timberwharf Road London N16 6DB United Kingdom
From: 24 October 2016To: 6 November 2017
51 Craven Park Road London N15 6AH
From: 2 April 2014To: 24 October 2016
Timeline

20 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Owner Exit
Oct 17
Loan Secured
Jan 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

WIDER, Joel

Active
Kingsland Road, LondonE8 4AU
Born May 1980
Director
Appointed 02 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017

Mr Joel Wider

Ceased
Ravensdale Industrial Estate, LondonN16 6DB
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Incorporation Company
2 April 2014
NEWINCIncorporation