ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spring Valley Properties Limited

Spring Valley Properties Limited is an active company incorporated on 18 August 1959 with the registered office located in Colchester, Essex. Spring Valley Properties Limited was registered 66 years ago.
Status
Active
Active since incorporation
Company No
00635278
Private limited company
Age
66 years
Incorporated 18 August 1959
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 June 2025 (6 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Oaks Farm 67 Langham Road
Boxted
Colchester
Essex
CO4 5HT
United Kingdom
Address changed on 28 Oct 2024 (1 year 2 months ago)
Previous address was Oaks Farm, 67, Langham Road, Boxted, Colchester Oaks Farm 67 Langham Road Colchester Essex C04 5HT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in May 1968 • Property Advisor
Director • Residential Prop Advisor • British • Lives in UK • Born in Jun 1966
Director • Property Executive • British • Lives in England • Born in Jul 1940
Judith Mary Powell
PSC • British • Lives in UK • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£31.6K
Decreased by £345.97K (-92%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£5.32M
Decreased by £958.15K (-15%)
Total Liabilities
-£25.97K
Decreased by £109.88K (-81%)
Net Assets
£5.3M
Decreased by £848.27K (-14%)
Debt Ratio (%)
0%
Decreased by 1.68% (-77%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 8 Sep 2025
Confirmation Submitted
6 Months Ago on 26 Jun 2025
Jane Elizabeth Young Resigned
11 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 28 Oct 2024
Sarah Elizabeth Suckling (PSC) Appointed
1 Year 2 Months Ago on 24 Oct 2024
Judith Mary Powell (PSC) Appointed
1 Year 2 Months Ago on 24 Oct 2024
Ian Gordon Young (PSC) Resigned
1 Year 2 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Aug 2024
Sarah Elizabeth Suckling Details Changed
1 Year 6 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Jun 2024
Get Credit Report
Discover Spring Valley Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Sep 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 26 Jun 2025
Termination of appointment of Jane Elizabeth Young as a director on 31 January 2025
Submitted on 3 Mar 2025
Second filing of Confirmation Statement dated 26 June 2024
Submitted on 16 Jan 2025
Second filing of Confirmation Statement dated 8 August 2022
Submitted on 16 Jan 2025
Second filing of Confirmation Statement dated 3 June 2018
Submitted on 16 Jan 2025
Second filing of Confirmation Statement dated 3 June 2017
Submitted on 16 Jan 2025
Second filing of Confirmation Statement dated 28 June 2023
Submitted on 16 Jan 2025
Director's details changed for Sarah Elizabeth Suckling on 30 June 2024
Submitted on 27 Nov 2024
Notification of Judith Mary Powell as a person with significant control on 24 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year