Background WavePink WaveYellow Wave

BELFAST SPRINGVALE ASSETS LIMITED (09677430)

BELFAST SPRINGVALE ASSETS LIMITED (09677430) is an active UK company. incorporated on 8 July 2015. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELFAST SPRINGVALE ASSETS LIMITED has been registered for 10 years. Current directors include BERKELEY, Andrew Spencer, LEV, Mia Esther, ROBERTS, Abraham Joseph.

Company Number
09677430
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, LEV, Mia Esther, ROBERTS, Abraham Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST SPRINGVALE ASSETS LIMITED

BELFAST SPRINGVALE ASSETS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELFAST SPRINGVALE ASSETS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09677430

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

GRANGEWAY ASSOCIATES LIMITED
From: 8 July 2015To: 31 July 2015
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

, Maybrook House 40 Blackfriars Street, Manchester, M3 2EG, United Kingdom
From: 30 July 2015To: 6 September 2018
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 8 July 2015To: 30 July 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Mar 16
Loan Secured
Apr 16
New Owner
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERKELEY, Andrew Spencer

Active
Salford, ManchesterM7 4JE
Born March 1971
Director
Appointed 30 Jul 2015

LEV, Mia Esther

Active
Prestwich, ManchesterM25 0EU
Born August 1976
Director
Appointed 30 Jul 2015

ROBERTS, Abraham Joseph

Active
Salford, ManchesterM7 4FL
Born September 1967
Director
Appointed 30 Jul 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 08 Jul 2015
Resigned 30 Jul 2015

Persons with significant control

3

2 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Nov 2025
Road Town, Tortola

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2025

Mr Andrew Spencer Berkeley

Active
Salford, ManchesterM7 4JE
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
3 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Certificate Change Of Name Company
31 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Incorporation Company
8 July 2015
NEWINCIncorporation