Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(4 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Spring Valley Properties Limited
Contact
Update Details
Address
Oaks Farm 67 Langham Road
Boxted
Colchester
Essex
CO4 5HT
United Kingdom
Address changed on
28 Oct 2024
(1 year ago)
Previous address was
Oaks Farm, 67, Langham Road, Boxted, Colchester Oaks Farm 67 Langham Road Colchester Essex C04 5HT England
Companies in CO4 5HT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Mrs. Sarah Elizabeth Suckling
Secretary • PSC • Director • British • Lives in UK • Born in May 1968 • Property Advisor
Judith Mary Powell
Director • PSC • Residential Prop Advisor • British • Lives in UK • Born in Jun 1966
Mrs Jane Elizabeth Young
Director • Retail Advisor • British • Lives in UK • Born in Aug 1950
Ian Gordon Young
Director • Property Executive • British • Lives in UK • Born in Jul 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Jane Elizabeth Young Resigned
9 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year Ago on 28 Oct 2024
Sarah Elizabeth Suckling (PSC) Appointed
1 Year Ago on 24 Oct 2024
Judith Mary Powell (PSC) Appointed
1 Year Ago on 24 Oct 2024
Ian Gordon Young (PSC) Resigned
1 Year Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Sarah Elizabeth Suckling Details Changed
1 Year 4 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Get Alerts
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
See All Credit Score & Limits
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 3 June 2017
Submitted on 16 Jan 2025
Second filing of Confirmation Statement dated 26 June 2024
Submitted on 16 Jan 2025
Second filing of Confirmation Statement dated 28 June 2023
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
Director's details changed for Sarah Elizabeth Suckling on 30 June 2024
Submitted on 27 Nov 2024
Registered office address changed from Oaks Farm, 67, Langham Road, Boxted, Colchester Oaks Farm 67 Langham Road Colchester Essex C04 5HT England to Oaks Farm 67 Langham Road Boxted Colchester Essex CO4 5HT on 28 October 2024
Submitted on 28 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs