Company NameSpringbreeze Limited
DirectorHarry Handelsman
Company StatusActive
Company Number06017581
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian,
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleAdministrator
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 March 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
4 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
27 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
21 February 2013Termination of appointment of John Hitchcox as a director (1 page)
21 February 2013Termination of appointment of John Hitchcox as a director (1 page)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
16 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 December 2009Director's details changed for Mr John Hitchcox on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr John Hitchcox on 1 November 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Mr John Hitchcox on 1 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Harry Handelsman on 1 November 2009 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 January 2009Return made up to 04/12/08; full list of members (4 pages)
16 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 June 2008Return made up to 04/12/07; full list of members (4 pages)
4 June 2008Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page)
4 June 2008Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page)
4 June 2008Return made up to 04/12/07; full list of members (4 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (7 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (8 pages)
11 September 2007New director appointed (8 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
11 September 2007Registered office changed on 11/09/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
4 December 2006Incorporation (18 pages)
4 December 2006Incorporation (18 pages)