Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGSTAR PROPERTIES LIMITED
Company Information for

SPRINGSTAR PROPERTIES LIMITED

13 ROOKWOOD ROAD, LONDON, N16 6SP,
Company Registration Number
03040218
Private Limited Company
Active

Company Overview

About Springstar Properties Ltd
SPRINGSTAR PROPERTIES LIMITED was founded on 1995-03-30 and has its registered office in . The organisation's status is listed as "Active". Springstar Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPRINGSTAR PROPERTIES LIMITED
 
Legal Registered Office
13 ROOKWOOD ROAD
LONDON
N16 6SP
Other companies in N16
 
Filing Information
Company Number 03040218
Company ID Number 03040218
Date formed 1995-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 00:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGSTAR PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRINGSTAR PROPERTIES LIMITED
The following companies were found which have the same name as SPRINGSTAR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGSTAR PROPERTIES PTE LTD MAGAZINE ROAD Singapore 059567 Dissolved Company formed on the 2008-09-12

Company Officers of SPRINGSTAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRIEDMAN
Company Secretary 1995-10-19
JAIME FRIEDMAN
Director 1995-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ISAAC GLAUSIUS
Company Secretary 1995-04-12 2007-11-30
SOLOMON GLAUSIUSZ
Director 1995-04-18 1995-11-03
MEYER GLAUSING
Director 1995-04-12 1995-04-18
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1995-03-30 1995-04-12
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1995-03-30 1995-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN FRIEDMAN LENNINGTON PROPERTIES LTD Company Secretary 2005-06-20 CURRENT 2000-03-13 Active
HELEN FRIEDMAN CRESTREGAL PROPERTIES LIMITED Company Secretary 1996-05-30 CURRENT 1996-03-27 Active
HELEN FRIEDMAN GOLDPEARL PROPERTIES LIMITED Company Secretary 1995-06-14 CURRENT 1995-06-09 Active
JAIME FRIEDMAN ROOKWOOD PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
JAIME FRIEDMAN SEMIHAI PROPERTIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
JAIME FRIEDMAN Y AND F PROPERTIES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
JAIME FRIEDMAN CANSHIRE ESTATES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JAIME FRIEDMAN AVRUMIS PROPERTIES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JAIME FRIEDMAN DUTYFORD LTD Director 2015-01-13 CURRENT 2009-06-05 Active
JAIME FRIEDMAN OLDCOURT CORPORATION LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
JAIME FRIEDMAN EKSHIRE ESTATES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
JAIME FRIEDMAN SETHINGTON LIMITED Director 2011-05-04 CURRENT 2011-04-12 Active
JAIME FRIEDMAN WENTMORE ESTATES LTD Director 2009-05-01 CURRENT 2002-07-05 Active
JAIME FRIEDMAN BRIGHT ESTATES LIMITED Director 2007-09-24 CURRENT 1996-12-04 Active
JAIME FRIEDMAN LENNINGTON PROPERTIES LTD Director 2005-06-20 CURRENT 2000-03-13 Active
JAIME FRIEDMAN CRESTREGAL PROPERTIES LIMITED Director 2002-11-01 CURRENT 1996-03-27 Active
JAIME FRIEDMAN GOLDPEARL PROPERTIES LIMITED Director 1995-06-14 CURRENT 1995-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Unaudited abridged accounts made up to 2023-08-31
2023-10-15CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2022-08-31
2022-09-29APPOINTMENT TERMINATED, DIRECTOR HELEN FRIEDMAN
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRIEDMAN
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030402180017
2022-08-30DIRECTOR APPOINTED MRS HELEN FRIEDMAN
2022-08-30AP01DIRECTOR APPOINTED MRS HELEN FRIEDMAN
2022-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRUNFELD
2022-04-26AP01DIRECTOR APPOINTED MR SIMON GRUNFELD
2021-12-3031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-02-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030402180016
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-02-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-03-24CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2019-01-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030402180014
2018-04-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-05-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-26LATEST SOC26/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-30AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-29AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-25AR0123/03/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0123/03/13 ANNUAL RETURN FULL LIST
2012-03-27AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-27CH01Director's details changed for Mr Jaime Friedman on 2012-03-27
2011-11-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0123/03/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0123/03/10 ANNUAL RETURN FULL LIST
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY ISAAC GLAUSIUS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-04-05363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-04363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-01363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-04-01363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-03-25363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-03-23363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-03-30363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-29363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-23363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-05-15395PARTICULARS OF MORTGAGE/CHARGE
1997-03-11395PARTICULARS OF MORTGAGE/CHARGE
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-28395PARTICULARS OF MORTGAGE/CHARGE
1996-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/96
1996-06-16363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-03-07395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1995-11-13395PARTICULARS OF MORTGAGE/CHARGE
1995-11-08288DIRECTOR RESIGNED
1995-11-03395PARTICULARS OF MORTGAGE/CHARGE
1995-10-24288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SPRINGSTAR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGSTAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-07 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2000-07-07 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1997-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGSTAR PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGSTAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGSTAR PROPERTIES LIMITED
Trademarks
We have not found any records of SPRINGSTAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGSTAR PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SPRINGSTAR PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGSTAR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGSTAR PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGSTAR PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.