This company is commonly known as 30 Springfield Road Management Limited. The company was founded 25 years ago and was given the registration number 03684251. The firm's registered office is in LEICESTER. You can find them at 30 Springfield Road, , Leicester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | 30 SPRINGFIELD ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03684251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Springfield Road, Leicester, England, LE2 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Springfield Road, Leicester, England, LE2 3BA | Secretary | 17 December 2019 | Active |
30, Springfield Road, Leicester, England, LE2 3BA | Director | 22 July 2013 | Active |
Flat 2, 30 Springfield Road, Leicester, United Kingdom, LE2 3BA | Secretary | 14 June 2013 | Active |
Flat 3, 30 Springfield Road, Leicester, LE2 3BA | Secretary | 15 November 2006 | Active |
30 Springfield Road, Leicester, LE2 3BA | Secretary | 04 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 December 1998 | Active |
Flat 1 30 Springfield Road, Leicester, LE2 3BA | Director | 04 January 1999 | Active |
Flat 2 30 Springfield Road, Stoneygate, Leicester, LE2 3BA | Director | 02 August 2001 | Active |
Flat 3, 30 Springfield Road, Leicester, LE2 3BA | Director | 28 April 2000 | Active |
Flat 3, 30 Springfield Road, Leicester, United Kingdom, LE2 3BA | Director | 14 June 2013 | Active |
Flat 3, 30 Springfield Road, Leicester, LE2 3BA | Director | 04 January 1999 | Active |
Flat 3 30 Springfield Road, Stoneygate, Leicester, LE2 3BA | Director | 30 June 2004 | Active |
30 Springfield Road, Leicester, LE2 3BA | Director | 04 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 December 1998 | Active |
Flat 1 30 Springfield Road, Leicester, LE2 3BA | Director | 15 November 2006 | Active |
Mr Muhammad Bham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 30 Springfield Road, Leicester, Springfield Road, Leicester, England, LE2 3BA |
Nature of control | : |
|
Miss Alev Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 30 Springfield Road, Leicester, England, LE2 3BA |
Nature of control | : |
|
Ms Barbara Mary Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Springfield Road, Leicester, England, LE2 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.