CompanyTrack
S

SPRINGFIELD VILLAGE ESTATE LIMITED

Active Cambridge

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
S

SPRINGFIELD VILLAGE ESTATE LIMITED

Management of real estate on a fee or contract basis

Founded 23 Jan 2018 Active Cambridge, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 9 Sept 2025
Confirmation Statement Submitted 30 Sept 2025
Net assets £100.00
Total assets £100.00
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom

Credit Report

Discover SPRINGFIELD VILLAGE ESTATE 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 (2023–2023)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Officers

Officers

5 active 10 resigned
Status
Epmg Legal LimitedCorporate-secretaryUnited KingdomUnknown23 Oct 2020Active
Ian James GarlingtonDirectorBritishEngland541 Jul 2025Active
Owen BurkeDirectorIrishEngland4922 Mar 2024Active
Richard John CoeDirectorBritishEngland548 Oct 2024Active
Simon John MarnerDirectorBritishUnited Kingdom611 Jul 2020Active

Shareholders

Shareholders (6)

Step Springfield Village Limited
30.0%
30030 Sept 2025
London Square Developments Ltd
11.0%
11030 Sept 2025
Ohf 12 Limited
2.0%
2030 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Step Springfield Village Limited

United Kingdom

Active
Notified 23 Jan 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

City & Country Springfield Limited

United Kingdom

Active
Notified 2 Dec 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

CITY & COUNTRY SPRINGFIELD LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STEP SPRINGFIELD VILLAGE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CITY & COUNTRY HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
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
CITY & COUNTRY GROUP PLC united kingdom
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
SPRINGFIELD VILLAGE ESTATE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(5 pages)
9 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(3 pages)
6 Aug 2025OfficersTermination of Stephen Terence Thompson as director on 2025-07-25View(1 page)
6 Aug 2025OfficersTermination of Robin Bruce as director on 2025-07-01View(1 page)
6 Aug 2025OfficersAppointment of Mr Ian James Garlington as director on 2025-07-01View(2 pages)
30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

9 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

6 Aug 2025 Officers

Termination of Stephen Terence Thompson as director on 2025-07-25

6 Aug 2025 Officers

Termination of Robin Bruce as director on 2025-07-01

6 Aug 2025 Officers

Appointment of Mr Ian James Garlington as director on 2025-07-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with updates

4 months ago on 30 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 9 Sept 2025

Termination of Stephen Terence Thompson as director on 2025-07-25

6 months ago on 6 Aug 2025

Termination of Robin Bruce as director on 2025-07-01

6 months ago on 6 Aug 2025

Appointment of Mr Ian James Garlington as director on 2025-07-01

6 months ago on 6 Aug 2025