Company NameSprucegreen Limited
DirectorsHoward William Hampton and Jane Helene Mary Hampton
Company StatusActive
Company Number01817432
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard William Hampton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLingfield House, 1 Petersmead Close
Tadworth
Surrey
KT20 5AR
Director NameJane Helene Mary Hampton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressLingfield House, 1 Petersmead Close
Tadworth
Surrey
KT20 5AR
Secretary NameMr Howard William Hampton
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House, 1 Petersmead Close
Tadworth
Surrey
KT20 5AR

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£421,365
Cash£34,302
Current Liabilities£8,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 October 1987Delivered on: 3 November 1987
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18, quinton close, wallington, surrey.
Fully Satisfied
21 September 1987Delivered on: 24 September 1987
Satisfied on: 27 November 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
14 May 1987Delivered on: 18 May 1987
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 waterloo road, sutton surrey.
Fully Satisfied
26 September 1986Delivered on: 15 October 1986
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 oakhill road, sutton, surrey.
Fully Satisfied
18 February 1986Delivered on: 26 February 1986
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 and 9 manor place, sutton, surrey.
Fully Satisfied
20 February 1986Delivered on: 26 February 1986
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 downside road, carshalton, surrey.
Fully Satisfied
27 August 1985Delivered on: 28 August 1985
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 195 collingwood road sutton surrey.
Fully Satisfied
12 February 1985Delivered on: 16 February 1985
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 st james road carshalton, surrey.
Fully Satisfied
9 October 1998Delivered on: 20 October 1998
Satisfied on: 23 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 120 nightingale road carshalton surrey t/no;-SGL466475. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1998Delivered on: 20 October 1998
Satisfied on: 23 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 clarance court horley and garage G73. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1998Delivered on: 20 October 1998
Satisfied on: 23 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 oakhill road sutton surrey t/no;-SY146064. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1988Delivered on: 29 September 1988
Satisfied on: 23 June 2001
Persons entitled: The Governor & Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 parkgate road wallington, surrey goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1988Delivered on: 8 September 1988
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 woodcrest walk, reigate, surrey.
Fully Satisfied
3 August 1988Delivered on: 11 August 1988
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 albert road, south norwood.
Fully Satisfied
26 November 1987Delivered on: 17 December 1987
Satisfied on: 23 June 2001
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 parkgate road wallington surrey. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1987Delivered on: 17 December 1987
Satisfied on: 23 June 2001
Persons entitled: Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 nightingale road carshalton surrey the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1984Delivered on: 30 July 1984
Satisfied on: 23 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 nursery road thornton heath. T/n sy 282480.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
13 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 3 June 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 November 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 16 November 2020 (1 page)
2 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)