Company NameSpringtime Properties Limited
DirectorManoj Kumar Mahendra Raithatha
Company StatusActive
Company Number04383123
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Manoj Kumar Mahendra Raithatha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 1 Watford House Lane
Watford
WD17 1BJ
Secretary NameAnne Maria Prince
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressThe Barn 1 Watford House Lane
Watford
WD17 1BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.childofgabriel.com

Location

Registered Address104a The Drive
The Drive
Rickmansworth
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

1 at £1A.m. Prince
50.00%
Ordinary
1 at £1M. Raithatha
50.00%
Ordinary

Financials

Year2014
Net Worth£111,886
Cash£18,129
Current Liabilities£3,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

4 July 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
19 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
6 December 2021Notification of Anne Maria Prince as a person with significant control on 6 December 2021 (2 pages)
3 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 November 2020Registered office address changed from 1 the Barn Watford House Lane Watford WD17 1BJ to 104a the Drive the Drive Rickmansworth WD3 4DU on 10 November 2020 (1 page)
24 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Secretary's details changed for Anne Maria Prince on 22 February 2014 (1 page)
10 April 2014Director's details changed for Mr Manoj Kumar Mahendra Raithatha on 22 February 2014 (2 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Secretary's details changed for Anne Maria Prince on 22 February 2014 (1 page)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Director's details changed for Mr Manoj Kumar Mahendra Raithatha on 22 February 2014 (2 pages)
3 March 2014Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX England on 3 March 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Director's details changed for Manoj Raithatha on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Manoj Raithatha on 28 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Herts WD18 0GX England on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 54 Clarendon Road Watford WD17 1DU United Kingdom on 16 August 2012 (1 page)
16 August 2012Secretary's details changed for Anne Maria Prince on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 54 Clarendon Road Watford WD17 1DU United Kingdom on 16 August 2012 (1 page)
16 August 2012Director's details changed for Manoj Raithatha on 16 August 2012 (2 pages)
16 August 2012Secretary's details changed for Anne Maria Prince on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Manoj Raithatha on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from the Hub 3-5 Rickmansworth Road Watford Herts WD18 0GX England on 16 August 2012 (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Registered office address changed from 925 Finchley Road London NW11 7PE on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 925 Finchley Road London NW11 7PE on 10 March 2010 (1 page)
27 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Manoj Raithatha on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Manoj Raithatha on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Manoj Raithatha on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
22 May 2008Return made up to 27/02/08; full list of members (3 pages)
22 May 2008Return made up to 27/02/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2007Return made up to 27/02/07; full list of members (6 pages)
10 March 2007Return made up to 27/02/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 March 2006Return made up to 27/02/06; full list of members (6 pages)
16 March 2006Return made up to 27/02/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Return made up to 27/02/05; full list of members (6 pages)
5 May 2005Return made up to 27/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 27/02/03; full list of members (6 pages)
17 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 925 finchley road golders green london NW11 7PE (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 925 finchley road golders green london NW11 7PE (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
27 February 2002Incorporation (16 pages)
27 February 2002Incorporation (16 pages)