UKBizDB.co.uk

SPRING HILL FLAT MANAGEMENT LIMITED

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

This company is commonly known as Spring Hill Flat Management Limited. The company was founded 44 years ago and was given the registration number 01432364. The firm's registered office is in HALSTEAD. You can find them at Maulak Chambers, The Centre, High Street, Halstead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPRING HILL FLAT MANAGEMENT LIMITED
Company Number:01432364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Maulak Chambers, The Centre, High Street, Halstead, England, CO9 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maulak Chambers, The Centre, High Street, Halstead, England, CO9 2AJ

Corporate Secretary04 September 2006Active
Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4GD

Director10 October 2018Active
Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4GD

Director10 October 2018Active
The Old Cutting Rooms, Church Walk, Maldon, CM9 4PY

Secretary17 December 2005Active
87 Bedells Avenue, Black Notley, Braintree, CM7 8NA

Secretary13 December 1995Active
Mull House, 8 Herne Road, Ramsey, PE26 2SR

Secretary01 June 2003Active
22 Abbotts Place, Chelmsford, CM2 6RD

Secretary-Active
20 Abbotts Place, Springfield Road, Chelmsford, CM2 6RD

Secretary01 February 1994Active
10 Abbotts Place, Chelmsford, CM2 6RD

Director14 August 1992Active
4 Abbotts Place, Chelmsford, CM2 6RD

Director-Active
28 Abbotts Place, Chelmsford, CM2 6RD

Director22 September 1999Active
6 Abbotts Place, Chelmsford, CM2 6RD

Director22 November 2004Active
Flat8 Abbotts Place, Springfield Road, Chelmsford, CM2 6RD

Director12 August 1994Active
20 Abbotts Place, Chelmsford, CM2 6RD

Director07 December 2005Active
24 Abbotts Place, Chelmsford, CM2 6RD

Director-Active

People with Significant Control

Mr Robert Raymond Hammersley
Notified on:06 April 2016
Status:Active
Date of birth:March 1924
Nationality:British
Address:27, Bentalls Centre, Colchester Road, Maldon, CM9 4GD
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Address

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

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Change corporate secretary company with change date.

Download
2020-10-05Address

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

Download
2019-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type micro entity.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.