Background WavePink WaveYellow Wave

SPRINGS FARM SERVICES LIMITED (09126617)

SPRINGS FARM SERVICES LIMITED (09126617) is an active UK company. incorporated on 11 July 2014. with registered office in Purley On Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPRINGS FARM SERVICES LIMITED has been registered for 11 years. Current directors include BORRELLI, Cosimo, COOKE, Michael Richard, MANSFIELD, Mitchell Wayne.

Company Number
09126617
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Springs Farm, Purley On Thames, RG8 8DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BORRELLI, Cosimo, COOKE, Michael Richard, MANSFIELD, Mitchell Wayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGS FARM SERVICES LIMITED

SPRINGS FARM SERVICES LIMITED is an active company incorporated on 11 July 2014 with the registered office located in Purley On Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPRINGS FARM SERVICES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09126617

LTD Company

Age

11 Years

Incorporated 11 July 2014

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Springs Farm Westbury Lane Purley On Thames, RG8 8DL,

Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
New Owner
Jul 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BORRELLI, Cosimo

Active
Admiralty Centre, 18 Harcourt RoadHONGK 0NG
Born February 1967
Director
Appointed 18 Sept 2021

COOKE, Michael Richard

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born September 1967
Director
Appointed 18 Sept 2021

MANSFIELD, Mitchell Wayne

Active
90 North Church Street, George TownK11 204
Born January 1986
Director
Appointed 18 Sept 2021

OTAIBI, Hussam

Resigned
Westbury Lane, Purley On ThamesRG8 8DL
Born June 1972
Director
Appointed 11 Jul 2014
Resigned 18 Sept 2021

OTAIBI, Mutaz Shafiq

Resigned
Westbury Lane, Purley On ThamesRG8 8DL
Born November 1970
Director
Appointed 11 Jul 2014
Resigned 18 Sept 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Cosimo Borrelli

Active
Level 3, Three Pacific Place, 1 Queen’S Road East
Born February 1967

Nature of Control

Significant influence or control
Notified 21 Sept 2021

Mr Michael Cooke

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1967

Nature of Control

Significant influence or control
Notified 21 Sept 2021

Mr Mitchell Mansfield

Active
PO BOX 30847, George TownKY1-1 204
Born January 1986

Nature of Control

Significant influence or control
Notified 21 Sept 2021

Mr Mutaz Shafiq Otaibi

Ceased
Westbury Lane, Purley On ThamesRG8 8DL
Born November 1970

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Resolution
30 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Incorporation Company
11 July 2014
NEWINCIncorporation