About

Registered Number: 04406709
Date of Incorporation: 30/03/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Springtree Properties Ltd was founded on 30 March 2002 with its registered office in Swanley in Kent, it's status is listed as "Liquidation". The current directors of the business are listed as Muduroglu, Eren, Mann, Sharon Christine, Revell, Kim, Muduroglu, Sami at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDUROGLU, Eren 18 February 2005 - 1
MUDUROGLU, Sami 15 April 2002 18 February 2005 1
Secretary Name Appointed Resigned Total Appointments
MANN, Sharon Christine 15 April 2002 29 May 2002 1
REVELL, Kim 29 May 2002 01 October 2004 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 15 June 2012
LQ02 - Notice of ceasing to act as receiver or manager 15 June 2012
3.6 - Abstract of receipt and payments in receivership 12 March 2012
3.6 - Abstract of receipt and payments in receivership 19 April 2011
COCOMP - Order to wind up 23 December 2010
AC92 - N/A 23 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2010
L64.07 - Release of Official Receiver 27 July 2010
3.6 - Abstract of receipt and payments in receivership 04 March 2010
3.10 - N/A 13 April 2009
405(1) - Notice of appointment of Receiver 22 January 2009
3.6 - Abstract of receipt and payments in receivership 22 January 2009
405(2) - Notice of ceasing to act of Receiver 22 January 2009
COCOMP - Order to wind up 02 December 2008
405(1) - Notice of appointment of Receiver 17 October 2008
405(1) - Notice of appointment of Receiver 15 October 2008
405(1) - Notice of appointment of Receiver 15 October 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
123 - Notice of increase in nominal capital 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
Assignment and charge 14 February 2003 Outstanding

N/A

Legal charge 05 December 2002 Outstanding

N/A

Debenture 05 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.