ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Springfield Property Developments Limited

Springfield Property Developments Limited is a dissolved company incorporated on 28 February 1997 with the registered office located in London, Greater London. Springfield Property Developments Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 8 January 2026 (1 month ago)
Was 28 years old at the time of dissolution
Following liquidation
Company No
03325759
Private limited company
Age
28 years
Incorporated 28 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1983
The Executors Of The Late Vivienne Monica Kenney
PSC • British • Lives in UK • Born in Feb 1949
Mr John Stuart Kenney
PSC • British • Lives in UK • Born in Nov 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Cedar Developments (CGT) Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
CGT Developments Xxiii Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Hiddleston Developments Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
M D Ayers Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Glenister Estates Developments Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Graimberg Ventures Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Moonstone Developments Limited
Capital Trading Companies Secretaries Limited and Edward William Mole are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£199.91K
Increased by £2.3K (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£199.91K
Increased by £2.3K (+1%)
Total Liabilities
-£437
Increased by £437 (%)
Net Assets
£199.47K
Increased by £1.86K (+1%)
Debt Ratio (%)
0%
Increased by 0.22% (%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 8 Jan 2026
Registered Address Changed
1 Month Ago on 18 Dec 2025
Confirmation Submitted
11 Months Ago on 3 Mar 2025
Inspection Address Changed
11 Months Ago on 3 Mar 2025
Voluntary Liquidator Appointed
11 Months Ago on 28 Feb 2025
Declaration of Solvency
11 Months Ago on 28 Feb 2025
Registered Address Changed
11 Months Ago on 28 Feb 2025
Ctc Directorships Ltd Resigned
1 Year 2 Months Ago on 10 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Jul 2024
Mrs Vivienne Monica Kenney (PSC) Details Changed
1 Year 8 Months Ago on 11 Jun 2024
Get Credit Report
Discover Springfield Property Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Jan 2026
Registered office address changed from Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Return of final meeting in a members' voluntary winding up
Submitted on 8 Oct 2025
Resolutions
Submitted on 3 Mar 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 3 Mar 2025
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
Submitted on 3 Mar 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 28 February 2025
Submitted on 28 Feb 2025
Declaration of solvency
Submitted on 28 Feb 2025
Appointment of a voluntary liquidator
Submitted on 28 Feb 2025
Termination of appointment of Ctc Directorships Ltd as a director on 10 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year