CompanyTrack
S

STEP SPRINGFIELD VILLAGE LIMITED

Active Kings Langley

Development of building projects

0 employees
Development of building projects
S

STEP SPRINGFIELD VILLAGE LIMITED

Development of building projects

Founded 17 Jan 2018 Active Kings Langley, United Kingdom 0 employees
Development of building projects
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 28 Jan 2025
Net assets £157.65K £81.75K 2023 year on year
Total assets £2.76M £1.32M 2023 year on year
Total Liabilities £2.60M £1.41M 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom

Credit Report

Discover STEP SPRINGFIELD VILLAGE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£1.67M

Decreased by £1.17M (-41%)

Net Assets

£157.65k

Increased by £81.75k (+108%)

Total Liabilities

£2.60M

Decreased by £1.41M (-35%)

Turnover

£15.57M

Decreased by £16.05M (-51%)

Employees

N/A

Debt Ratio

94%

Decreased by 4 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 998 Shares £998 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Feb 2019998£998£998

Officers

Officers

5 active 4 resigned
Status
Christine PhillipsDirectorBritishUnited Kingdom431 Oct 2024Active
David HoneymanDirectorBritishEngland5817 Jan 2018Active
John Alistair DempseySecretaryUnknownUnknown7 Feb 2020Active
Richard John CoeDirectorBritishEngland5426 Apr 2023Active
Robert John William WotherspoonDirectorBritishUnited Kingdom5917 Jan 2018Active

Shareholders

Shareholders (2)

Sir Robert Mcalpine Capital Ventures Limited
50.0%
5007 Feb 2020
Kajima Partnerships Limited
50.0%
5007 Feb 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Robert Mcalpine Enterprises Limited

United Kingdom

Active
Notified 4 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Kajima Partnerships Limited

United Kingdom

Active
Notified 4 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

SIR ROBERT MCALPINE ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA ESTATES (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NEWARTHILL LIMITED united kingdom
KAJIMA EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KAJIMA CORPORATION japan
STEP SPRINGFIELD VILLAGE LIMITED Current Company
SPRINGFIELD VILLAGE ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
7 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Jul 2025OfficersChange to director Mr David Honeyman on 2025-07-17View(2 pages)
18 Jul 2025OfficersChange to director Mr Robert John William Wotherspoon on 2025-07-17View(2 pages)
17 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

7 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jul 2025 Officers

Change to director Mr David Honeyman on 2025-07-17

18 Jul 2025 Officers

Change to director Mr Robert John William Wotherspoon on 2025-07-17

17 Jul 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 7 Aug 2025

Change to director Mr David Honeyman on 2025-07-17

7 months ago on 18 Jul 2025

Change to director Mr Robert John William Wotherspoon on 2025-07-17

7 months ago on 18 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 17 Jul 2025