Springdale Properties Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Employees£0 0%
Total assets£1 0%

SPRINGDALE PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 11948232
Universal Entity Code3716-4919-7287-9699
Record last updated Wednesday, April 17, 2019 2:36:04 AM UTC
Official Address 10 Park View Swillington Leeds England Ls268uj Garforth And, Garforth And Swillington
There are 7 companies registered at this street
Locality Garforth And Swillington
Region England
Postal Code LS268UJ
Sector Other letting and operating of own or leased real estate

Charts

Visits

SPRINGDALE PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-42019-52019-72019-92019-112020-12020-22022-122024-12024-62024-72025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 15, 2019 Appointment of a man as Director and Financial Adviser Appointment of a man as Director and Financial Adviser
Registry Apr 15, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Jun 27, 1997 Liquidator's progress report Liquidator's progress report
Registry Feb 13, 1997 Liquidator's progress report 1944600... Liquidator's progress report 1944600...
Registry Jun 19, 1996 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 1996 Liquidator's progress report 1754423... Liquidator's progress report 1754423...
Registry Jun 23, 1995 Liquidator's progress report Liquidator's progress report
Registry Dec 22, 1994 Liquidator's progress report 1944956... Liquidator's progress report 1944956...
Registry Jun 20, 1994 Liquidator's progress report Liquidator's progress report
Registry Dec 16, 1993 Liquidator's progress report 1831886... Liquidator's progress report 1831886...
Registry Jul 4, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 1993 Liquidator's progress report Liquidator's progress report
Registry Jul 14, 1992 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jun 23, 1992 Certificate of specific penalty Certificate of specific penalty
Registry Jun 19, 1992 Statement of company's affairs Statement of company's affairs
Registry Jun 19, 1992 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 19, 1992 Resolution Resolution
Registry May 31, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry May 11, 1992 Annual return Annual return
Financials Mar 26, 1992 Annual accounts Annual accounts
Registry Jan 27, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 2, 1991 Annual return Annual return
Registry May 21, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry May 20, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 12, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 8, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 4, 1991 Annual accounts Annual accounts
Registry Nov 21, 1990 Annual return Annual return
Financials May 25, 1990 Annual accounts Annual accounts
Registry Apr 27, 1990 Annual return Annual return
Financials Mar 8, 1990 Annual accounts Annual accounts
Registry Aug 4, 1988 Annual return Annual return
Registry Jan 27, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 5, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 19, 1987 Director resigned, new director appointed 1880678... Director resigned, new director appointed 1880678...
Registry Oct 23, 1987 Wd ad --------- Wd ad ---------
Registry Oct 20, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 20, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 27, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 20, 1987 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)