UKBizDB.co.uk

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 30 Springfield Drive Flat Management Company Limited. The company was founded 31 years ago and was given the registration number 02816371. The firm's registered office is in ESSEX. You can find them at 146 Rayleigh Road, Leigh On Sea, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED
Company Number:02816371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:146 Rayleigh Road, Leigh On Sea, Essex, SS9 5XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146 Rayleigh Road, Leigh On Sea, Essex, SS9 5XF

Secretary23 October 2012Active
146 Rayleigh Road, Leigh On Sea, Essex, SS9 5XF

Director23 October 2012Active
146, Rayleigh Road, Leigh On Sea, SS9 5XF

Director06 May 2003Active
15 Stanford Hall, Gordon Road Corringham, Stanford Le Hope, SS17 7RF

Secretary10 May 1993Active
31 Sutton Road, Rochford, SS4 1HJ

Secretary07 February 1996Active
Flat C Lawrence Court, 30 Springfield Drive, Westcliff On Sea, SS0 0RS

Secretary23 October 1996Active
124, Glenwood Avenue, Westcliff-On-Sea, Great Britain, SS0 9DT

Secretary31 July 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 May 1993Active
16 Skylark St Phase Iv Vvch, Silto Munting Dilao, Antipolo Citysea, Philippines,

Director07 February 1996Active
15 Stanford Hall, Gordon Road Corringham, Stanford Le Hope, SS17 7RF

Director10 May 1993Active
Flat C Lawrence Court, 30 Springfield Drive, Westcliff On Sea, SS0 0RA

Director31 July 1999Active
124, Glenwood Avenue, Westcliff-On-Sea, United Kingdom, SS0 9DT

Director01 April 2001Active
Flat C, 30 Springfield Drive, Westcliff On Sea, SS0 ORS

Director10 May 1993Active
Flat C Lawrence Court, 30 Springfield Gardens, Westcliff On Sea, SS0 0RS

Director23 October 1996Active
31 Sutton Road, Rochford, SS4 1HJ

Director10 May 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 May 1993Active

People with Significant Control

Mr Colin Stanley Orgar
Notified on:10 May 2017
Status:Active
Date of birth:September 1961
Nationality:English
Address:146 Rayleigh Road, Essex, SS9 5XF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2013-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-21Officers

Change person secretary company with change date.

Download
2012-10-24Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.