Background WavePink WaveYellow Wave

SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346)

SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346) is an active UK company. incorporated on 23 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPRING PROPERTIES (ISLE OF WIGHT) LIMITED has been registered for 10 years. Current directors include BOND, Christopher Wallace, OSM LIMITED.

Company Number
09653346
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
46-48 James Street, London, W1U 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Christopher Wallace, OSM LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING PROPERTIES (ISLE OF WIGHT) LIMITED

SPRING PROPERTIES (ISLE OF WIGHT) LIMITED is an active company incorporated on 23 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPRING PROPERTIES (ISLE OF WIGHT) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09653346

LTD Company

Age

10 Years

Incorporated 23 June 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ESTANTE 021 LIMITED
From: 23 June 2015To: 2 March 2016
Contact
Address

46-48 James Street London, W1U 1EZ,

Previous Addresses

, Airfield Way Airfield Way, Cowes, PO31 8BF, England
From: 1 May 2018To: 17 August 2023
, 117 Medina Avenue, Newport, Isle of Wight, PO30 1HG, England
From: 7 March 2016To: 1 May 2018
, 31 Oxford Road, Bournemouth, Dorset, BH8 8EX
From: 23 June 2015To: 7 March 2016
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Aug 17
Director Left
Jun 19
Director Joined
Aug 20
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Mar 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NSM CORPORATE SERVICES LIMITED

Active
James Street, LondonW1U 1EZ
Corporate secretary
Appointed 11 Aug 2023

BOND, Christopher Wallace

Active
James Street, LondonW1U 1EZ
Born September 1977
Director
Appointed 11 Aug 2023

OSM LIMITED

Active
Les Echelons, St Peter PortGY1 1AR
Corporate director
Appointed 11 Aug 2023

COLLIER, Paul Michael

Resigned
James Street, LondonW1U 1EZ
Born October 1967
Director
Appointed 01 Mar 2016
Resigned 11 Aug 2023

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 23 Jun 2015
Resigned 01 Mar 2016

GLADDISH, Stephen John

Resigned
La Rue Fondon, JerseyJE3 7BF
Born September 1971
Director
Appointed 06 Aug 2020
Resigned 11 Aug 2023

KELL, Paul

Resigned
Airfield Way, CowesPO31 8BF
Born July 1970
Director
Appointed 01 Mar 2016
Resigned 27 Sept 2018

TOOTHILL, James Arthur

Resigned
Jacksons House, St Peters
Born January 1961
Director
Appointed 01 Mar 2017
Resigned 11 Aug 2023

Persons with significant control

1

0 Active
1 Ceased
Cowes, Isle Of WightPO31 8BF

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 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
18 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 August 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
17 August 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
25 May 2017
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Resolution
1 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Annual Return Company
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2015
NEWINCIncorporation