Background WavePink WaveYellow Wave

SPRINGS FARM DEVELOPMENTS LTD (13877918)

SPRINGS FARM DEVELOPMENTS LTD (13877918) is an active UK company. incorporated on 28 January 2022. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SPRINGS FARM DEVELOPMENTS LTD has been registered for 4 years. Current directors include BLADON, Bruce Murray, BLADON, Rachel Frances Grace, WHITEFIELD, Alice and 1 others.

Company Number
13877918
Status
active
Type
ltd
Incorporated
28 January 2022
Age
4 years
Address
The Mews Hounds Road, Bristol, BS37 6EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLADON, Bruce Murray, BLADON, Rachel Frances Grace, WHITEFIELD, Alice, WHITEFIELD, Frederick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGS FARM DEVELOPMENTS LTD

SPRINGS FARM DEVELOPMENTS LTD is an active company incorporated on 28 January 2022 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SPRINGS FARM DEVELOPMENTS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13877918

LTD Company

Age

4 Years

Incorporated 28 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

The Mews Hounds Road Chipping Sodbury Bristol, BS37 6EE,

Timeline

13 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jan 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLADON, Bruce Murray

Active
Winterbourne, NewburyRG20 8AN
Born July 1965
Director
Appointed 01 Oct 2022

BLADON, Rachel Frances Grace

Active
Winterbourne, NewburyRG20 8AN
Born June 1967
Director
Appointed 01 Oct 2022

WHITEFIELD, Alice

Active
Hounds Road, BristolBS37 6EE
Born November 1975
Director
Appointed 28 Jan 2022

WHITEFIELD, Frederick

Active
Hounds Road, BristolBS37 6EE
Born January 1977
Director
Appointed 28 Jan 2022

POLLARD, Robert Christopher

Resigned
Hounds Road, BristolBS37 6EE
Born September 1965
Director
Appointed 28 Jan 2022
Resigned 01 Oct 2022

STACK, Heather Caroline

Resigned
Hounds Road, BristolBS37 6EE
Born April 1966
Director
Appointed 28 Jan 2022
Resigned 01 Oct 2022

Persons with significant control

6

0 Active
6 Ceased

Mrs Rachel Frances Grace Bladon

Ceased
Winterbourne, NewburyRG20 8AN
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022
Ceased 21 Jul 2023

Mr Bruce Murray Bladon

Ceased
Winterbourne, NewburyRG20 8AN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022
Ceased 21 Jul 2023

Mrs Alice Whitefield

Ceased
Hounds Road, BristolBS37 6EE
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2022
Ceased 21 Jul 2023

Mr Freddie Whitefield

Ceased
Hounds Road, BristolBS37 6EE
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2022
Ceased 21 Jul 2023

Mrs Heather Caroline Stack

Ceased
Hounds Road, BristolBS37 6EE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2022
Ceased 01 Oct 2022

Mr Robert Christopher Pollard

Ceased
Hounds Road, BristolBS37 6EE
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2022
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Incorporation Company
28 January 2022
NEWINCIncorporation