UKBizDB.co.uk

176 SPRINGFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 176 Springfield Limited. The company was founded 32 years ago and was given the registration number 02651199. The firm's registered office is in BRIGHTON. You can find them at 176 Springfield Road, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:176 SPRINGFIELD LIMITED
Company Number:02651199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:176 Springfield Road, Brighton, East Sussex, United Kingdom, BN1 6DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Springfield Road, Brighton, United Kingdom, BN1 6DG

Director06 June 2019Active
Flat 1,, 176 Springfield Road, Brighton, England, BN1 6DG

Director09 April 2015Active
13, Wilfrid Road, Hove, United Kingdom, BN3 7FJ

Director13 July 2017Active
126 Ashdown, Eaton Road, Hove, England, BN3 3AR

Corporate Director01 October 2023Active
Flat 2, 176 Springfield Road, Brighton, BN1 6DG

Secretary12 August 1996Active
Flat 1, 176 Springfield Road, Brighton, BN1 6DG

Secretary03 October 1991Active
19 Westville Road, Bexhill On Sea, TN39 3QB

Secretary07 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 October 1991Active
176 Springfield Road, Brighton, BN1 6DG

Director03 October 1991Active
Flat 2, 176 Springfield Road, Brighton, BN1 6DG

Director26 March 1993Active
176 Springfield Road, Brighton, BN1 6DG

Director03 October 1991Active
Flat 1, 176 Springfield Road, Brighton, BN1 6DG

Director06 September 2000Active
Flat 1, 176 Springfield Road, Brighton, BN1 6DG

Director06 September 2000Active
Flat 1 176 Springfield Road, Brighton, BN1 6DG

Director08 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 October 1991Active
Flat 2, 176 Springfield Road, Brighton, BN1 6DG

Director24 August 2006Active
Flat 1, 176 Springfield Road, Brighton, BN1 6DG

Director03 October 1991Active
Flat 1 176 Springfield Road, Brighton, BN1 6DG

Director08 August 1997Active
Flat 1, 176 Springfield Road, Brighton, BN1 6DG

Director25 July 2006Active
19 Westville Road, Bexhill On Sea, TN39 3QB

Director07 February 1997Active
Flat 4, 176, Springfield Road, Brighton, England, BN1 6DG

Director09 April 2015Active

People with Significant Control

Mr Dan Waters
Notified on:05 July 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Flat 4, 176, Springfield Road, Brighton, England, BN1 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Ann Rayment
Notified on:05 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:176, Springfield Road, Brighton, United Kingdom, BN1 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Parr
Notified on:05 July 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Flat 1, 176, Springfield Road, Brighton, England, BN1 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint corporate director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Gazette

Gazette filings brought up to date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-07-22Accounts

Accounts with accounts type dormant.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.