Seven Springs Limited (registration number 06256947) is a private limited company founded on 2007-05-23. This firm was registered at Parc Morlais Office, Pennant Road, Llanon SY23 5LZ. Changed on 2019-09-26, the previous name the firm used was Parc Morlais Leisure Limited. Seven Springs Limited is operating under SIC: 68100 which stands for "buying and selling of own real estate".

Company details

Name Seven Springs Limited
Number 06256947
Date of Incorporation: Wed, 23rd May 2007
End of financial year: 31 August
Address: Parc Morlais Office, Pennant Road, Llanon, SY23 5LZ
SIC code: 68100 - Buying and selling of own real estate

When it comes to the 2 directors that can be found in this company, we can name: Richard C. (appointed on 08 May 2019), Steven C. (appointment date: 08 May 2019). The official register indexes 3 persons of significant control, namely: The Luxury Lodge Group Limited can be reached at 9-21 Princess Street, M2 4DN Manchester. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Rae P. has 1/2 or less of shares, George P. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31
Current Assets 3,009 4,646 5,632 21,334 5,904 100,370 517,245 622,250 717,774
Total Assets Less Current Liabilities 511,687 501,649 475,371 484,288 464,641 802,491 893,588 1,123,566 1,195,106
Fixed Assets 616,937 616,460 616,037 614,904 613,997 - - - -
Number Shares Allotted 500,000 500,000 - - - - - - -
Shareholder Funds 279,326 282,429 273,005 297,662 - - - - -
Tangible Fixed Assets 616,937 616,459 616,037 - - - - - -

People with significant control

The Luxury Lodge Group Limited
24 April 2019
Address Northern Assurance Buildings 9-21 Princess Street, Manchester, M2 4DN, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09718169
Nature of control: 75,01-100% shares
75,01-100% voting rights
Rae P.
1 June 2016 - 25 April 2019
Nature of control: 25-50% shares
George P.
1 July 2016 - 24 April 2019
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 25th, May 2023 | accounts
Free Download (8 pages)