Background WavePink WaveYellow Wave

ONE SPRINGWELL GARDENS LIMITED (11842243)

ONE SPRINGWELL GARDENS LIMITED (11842243) is an active UK company. incorporated on 22 February 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. ONE SPRINGWELL GARDENS LIMITED has been registered for 7 years. Current directors include JOHNSON, Kyle Ashley, MORGAN, Gareth.

Company Number
11842243
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
12 King Street, Leeds, LS1 2HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Kyle Ashley, MORGAN, Gareth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE SPRINGWELL GARDENS LIMITED

ONE SPRINGWELL GARDENS LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. ONE SPRINGWELL GARDENS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11842243

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

1y 1m left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 August 2024 - 30 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

12 King Street Leeds, LS1 2HL,

Previous Addresses

15 Clover Nook Road Cotes Park Industrial Estate Somercotes DE55 4RF England
From: 9 July 2024To: 9 June 2025
15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF England
From: 6 June 2024To: 9 July 2024
Floor 5 3 Wellington Place Leeds LS1 4AP England
From: 25 July 2023To: 6 June 2024
Floor 3, 6 Wellington Place Leeds LS1 4AP England
From: 7 April 2022To: 25 July 2023
20-22 Bridge End Leeds LS1 4DJ England
From: 29 June 2021To: 7 April 2022
Floor 3, Calls Landing 36-38 the Calls Leeds LS2 7EW United Kingdom
From: 22 February 2019To: 29 June 2021
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOHNSON, Kyle Ashley

Active
King Street, LeedsLS1 2HL
Born October 1987
Director
Appointed 22 May 2023

MORGAN, Gareth

Active
King Street, LeedsLS1 2HL
Born May 1984
Director
Appointed 22 May 2023

BROWN, Nicolas

Resigned
36-38 The Calls, LeedsLS2 7EW
Born June 1969
Director
Appointed 22 Feb 2019
Resigned 18 Dec 2019

GEORGALLIS, Antony

Resigned
36-38 The Calls, LeedsLS2 7EW
Born February 1970
Director
Appointed 22 Feb 2019
Resigned 23 Nov 2023

JOHNSON, Barry

Resigned
3 Wellington Place, LeedsLS1 4AP
Born March 1959
Director
Appointed 22 May 2023
Resigned 23 Nov 2023

MORGAN, Gareth

Resigned
Bridge End, LeedsLS1 4DJ
Born May 1984
Director
Appointed 14 Feb 2020
Resigned 17 Feb 2022

Persons with significant control

6

2 Active
4 Ceased
6 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2023
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2023
Ceased 14 Dec 2023
Cotes Park Industrial Estate, AlfretonDE55 4RF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2021
Ropergate, PontefractWF8 1JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 28 May 2021
Flr 3, 36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Ceased 28 May 2021
36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2019
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 February 2019
NEWINCIncorporation