Background WavePink WaveYellow Wave

SPRING STREET DEVELOPMENTS LTD (09200723)

SPRING STREET DEVELOPMENTS LTD (09200723) is an active UK company. incorporated on 3 September 2014. with registered office in Peterborough. The company operates in the Construction sector, engaged in development of building projects. SPRING STREET DEVELOPMENTS LTD has been registered for 11 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
09200723
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING STREET DEVELOPMENTS LTD

SPRING STREET DEVELOPMENTS LTD is an active company incorporated on 3 September 2014 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in development of building projects. SPRING STREET DEVELOPMENTS LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09200723

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 18 May 2018
2 Bedford Place London WC1B 5AH England
From: 27 September 2015To: 29 January 2016
3 Eardley Crescent London SW5 9JS
From: 3 September 2014To: 27 September 2015
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Oct 22
Owner Exit
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 03 Sept 2014

JENKINS, Gaynor Wynne

Resigned
Touthill Close, PeterboroughPE1 1FU
Born May 1950
Director
Appointed 03 Sept 2014
Resigned 04 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Gaynor Wynne Jenkins

Ceased
Touthill Close, PeterboroughPE1 1FU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2021

Mr Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Incorporation Company
3 September 2014
NEWINCIncorporation