Spring Operations Limited (reg no 09610165) is a private limited company legally formed on 2015-05-27 in England. The business was registered at Sunley House, Bedford Park, Croydon CR0 2AP. Having undergone a change in 2020-10-29, the previous name the company utilized was Npt Operations Limited. Spring Operations Limited is operating under SIC code: 68100 which means "buying and selling of own real estate".

Company details

Name Spring Operations Limited
Number 09610165
Date of Incorporation: 2015-05-27
End of financial year: 30 September
Address: Sunley House, Bedford Park, Croydon, CR0 2AP
SIC code: 68100 - Buying and selling of own real estate

As for the 4 directors that can be found in this firm, we can name: Samar S. (in the company from 18 September 2019), Oliver R. (appointment date: 27 May 2015), Cormac H. (appointed on 27 May 2015). The Companies House lists 3 persons of significant control, namely: Npt Holdings Limited can be found at Southbridge House, Southbridge Place, CR0 4HA Croydon. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Shane M. has 1/2 or less of shares, 1/2 or less of voting rights, Cormac H. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2016-03-31 2017-03-31 2018-03-31 2019-09-30 2020-09-30 2021-09-30 2022-09-30
Current Assets 393,694 580,675 450,837 779,803 2,956,628 6,299,253 9,384,605
Fixed Assets - - 19,447 - - - -
Total Assets Less Current Liabilities -708,884 -894,231 -889,362 -90,670 -7,207 288,383 510,796
Number Shares Allotted 300 - - - - - -
Shareholder Funds -708,884 - - - - - -
Tangible Fixed Assets 46,749 - - - - - -

People with significant control

Npt Holdings Limited
15 May 2017
Address 15 Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Shane M.
6 April 2016 - 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares
Cormac H.
6 April 2016 - 15 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address Sunley House Bedford Park Croydon CR0 2AP. Change occurred on October 29, 2023. Company's previous address: Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England.
filed on: 29th, October 2023 | address
Free Download (1 page)