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 Homes (UK) Limited
Spring Homes (UK) Limited is a liquidation company incorporated on 21 December 2001 with the registered office located in Newbury, Berkshire. Spring Homes (UK) Limited was registered 23 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 12 months ago
Company No
04344359
Private limited company
Age
23 years
Incorporated
21 December 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2022
(2 years 10 months ago)
Next confirmation dated
18 December 2023
Was due on
1 January 2024
(1 year 10 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
31 Dec
⟶
31 Aug 2022
(8 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2023
Was due on
31 May 2024
(1 year 5 months ago)
Learn more about Spring Homes (UK) Limited
Contact
Update Details
Address
C/O Harveys Insolvency & Turnaround Ltd
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Address changed on
7 Nov 2023
(1 year 12 months ago)
Previous address was
C/O Harvey Insolvency & Turnaround 2 Old Bath Road Newbury Berkshire RG14 1QL England
Companies in RG14 1QL
Telephone
Unreported
Email
Unreported
Website
Springhomes.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Geoffrey Ian Maspero
Director • Architect • British • Lives in England • Born in Dec 1954
Mrs Joanne Michelle Luce
PSC • British • Lives in Jersey • Born in May 1971
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
Mackenzie And Campbell House Limited
Geoffrey Ian Maspero is a mutual person.
Active
Mackenzie And Campbell Properties Limited
Geoffrey Ian Maspero is a mutual person.
Active
Summerdown And Partners Limited
Geoffrey Ian Maspero is a mutual person.
Active
Silverton Investments Limited
Geoffrey Ian Maspero is a mutual person.
Active
Beeline Properties Limited
Geoffrey Ian Maspero is a mutual person.
Active
Cross Keys Construction Limited
Geoffrey Ian Maspero is a mutual person.
Active
Riverside Court (Kennet & Avon) Limited
Geoffrey Ian Maspero is a mutual person.
Active
Glenwood House Investments Limited
Geoffrey Ian Maspero is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period
31 Dec
⟶
31 Aug 2022
Traded for
8 months
Cash in Bank
£51.48K
Decreased by £341.05K (-87%)
Turnover
Unreported
Decreased by £5.53M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£749.39K
Decreased by £3.28M (-81%)
Total Liabilities
-£686.93K
Decreased by £3.25M (-83%)
Net Assets
£62.45K
Decreased by £34.99K (-36%)
Debt Ratio (%)
92%
Decreased by 5.92% (-6%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Year 11 Months Ago on 16 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 16 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 16 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 16 Nov 2023
Voluntary Liquidator Appointed
1 Year 12 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 7 Nov 2023
Charge Satisfied
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years Ago on 5 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 7 Sep 2023
Accounting Period Shortened
2 Years 8 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Spring Homes (UK) 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
Liquidators' statement of receipts and payments to 5 November 2024
Submitted on 17 Dec 2024
Satisfaction of charge 043443590015 in full
Submitted on 16 Nov 2023
Satisfaction of charge 043443590010 in full
Submitted on 16 Nov 2023
Satisfaction of charge 043443590011 in full
Submitted on 16 Nov 2023
Satisfaction of charge 043443590013 in full
Submitted on 16 Nov 2023
Resolutions
Submitted on 7 Nov 2023
Registered office address changed from C/O Harvey Insolvency & Turnaround 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 7 November 2023
Submitted on 7 Nov 2023
Statement of affairs
Submitted on 7 Nov 2023
Appointment of a voluntary liquidator
Submitted on 7 Nov 2023
Satisfaction of charge 043443590016 in full
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs