Pappers Uk logo


RCS update : on 28/04/2026

NORSPRING DEVELOPMENT LIMITED

Active
10382909
Address
C/O Buffery & Co Ltd Chiltern House, 45 Station Road RG9 1AT Henley-on-thames
Activity
Development of building projects
Incorporation
19/09/2016

Legal information

NORSPRING DEVELOPMENT LIMITED


Number
10382909
Legal form
Private limited company
Legal situation

normal

Activity

NORSPRING DEVELOPMENT LIMITED


Code SIC
41100, 41202, 68100Development of building projects, Construction of domestic buildings, Buying and selling of own real estate
Fields of activity
Development of building projects, construction of domestic buildings, buying and selling of own real estate

Officers and representatives

NORSPRING DEVELOPMENT LIMITED

5 officers and representatives


Quality:  Secretary
In office since the :  19/09/2016
Address:  7, Castle Street JE2 3BT St Helier
Quality:  Director
In office since the :  19/09/2016
Nationality:  British
Date of birth:  05/1966
Address:  11a, Buttlegate Downderry PL11 3NQ Torpoint
Quality:  Director
In office since the :  19/09/2016
Nationality:  British
Date of birth:  08/1962
Address:  7, Castle Street JE2 3BT St Helier
Quality:  Director
In office since the :  19/09/2016
Nationality:  Irish
Date of birth:  09/1975
Address:  7, Castle Street JE2 3BT St Helier
Quality:  Director
In office since the :  19/09/2016
Nationality:  British
Date of birth:  05/1950
Address:  7/8 Eghams Court, Boston Drive SL8 5YS Bourne End

Ultimate beneficial owners

NORSPRING DEVELOPMENT LIMITED


Jane Gaines-Cooper
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Nationality:  British
Address:  7 Castle Street St. Helier JE2 3BT Jersey

Filling history

NORSPRING DEVELOPMENT LIMITED

30 documents


Cessation of Ctx Treuhand Aktiengesellschaft as a person with significant control on 7 October 2025
07/10/2025
Confirmation statement made on 16 September 2025 with updates
30/09/2025
Notification of Jane Rose Philomene Gaines-Cooper as a person with significant control on 30 September 2025
30/09/2025
Registered office address changed from 2 West Street Henley on Thames Oxon RG9 2DT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 19 May 2025
19/05/2025
Confirmation statement made on 17 September 2024 with updates
30/09/2024
Secretary's details changed for Kay Ann Griffin on 1 July 2023
23/11/2023
Secretary's details changed for Kay Ann Griffin on 1 July 2023
10/11/2023
Director's details changed for John Edward Gregory on 1 July 2023
10/11/2023
Director's details changed for Kay Ann Griffin on 1 June 2023
10/11/2023
Director's details changed for John Edward Gregory on 1 July 2023
10/11/2023
Director's details changed for Kay Ann Griffin on 1 July 2023
26/10/2023
Director's details changed for Mr John Edward Gregory on 1 July 2023
25/10/2023
Confirmation statement made on 17 September 2023 with no updates
18/09/2023
Confirmation statement made on 17 September 2022 with updates
22/09/2022
Confirmation statement made on 17 September 2021 with updates
21/09/2021
Director's details changed for Katherine Kelley on 1 January 2021
18/02/2021
Cessation of Robert Gaines-Cooper as a person with significant control on 19 November 2019
19/10/2020
Confirmation statement made on 17 September 2020 with updates
24/09/2020
Notification of Ctx Treuhand Aktiengesellschaft as a person with significant control on 19 November 2019
18/09/2020
Confirmation statement made on 17 September 2019 with updates
24/09/2019
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 2 West Street Henley on Thames Oxon RG9 2DT on 12 September 2019
12/09/2019
Confirmation statement made on 17 September 2018 with updates
21/09/2018
Second filing of Confirmation Statement dated 17/09/2017
01/06/2018
Notification of Robert Gaines-Cooper as a person with significant control on 6 May 2017
03/05/2018
Cessation of Jane Rose Philomene Gaines-Cooper as a person with significant control on 6 May 2017
03/05/2018
17/09/17 Statement of Capital gbp 1 - Clarification A second filed CS01
  • statement of capital change
28/09/2017
Director's details changed for Mr Paul Andrew Springett on 15 December 2016
10/02/2017
Director's details changed for Mr Paul Andrew Springett on 15 December 2016
10/02/2017
Registration of charge 103829090001, created on 29 September 2016
14/10/2016
Incorporation - Statement of capital on 19 September 2016
19/09/2016

Annual accounts

NORSPRING DEVELOPMENT LIMITED

8 documents


Unaudited abridged accounts made up to 30 September 2024
11/03/2025
Unaudited abridged accounts made up to 30 September 2023
24/06/2024
Unaudited abridged accounts made up to 30 September 2022
23/06/2023
Unaudited abridged accounts made up to 30 September 2021
28/06/2022
Unaudited abridged accounts made up to 30 September 2020
26/03/2021
Unaudited abridged accounts made up to 30 September 2019
23/09/2020
Unaudited abridged accounts made up to 30 September 2018
16/07/2019
Total exemption full accounts made up to 30 September 2017
18/06/2018

Contact informations

NORSPRING DEVELOPMENT LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
C/O Buffery & Co Ltd Chiltern House, 45 Station Road RG9 1AT Henley-on-thames