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.
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 | : |
|
Registered Address | : | Maulak Chambers, The Centre, High Street, Halstead, England, CO9 2AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maulak Chambers, The Centre, High Street, Halstead, England, CO9 2AJ | Corporate Secretary | 04 September 2006 | Active |
Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4GD | Director | 10 October 2018 | Active |
Unit 27 The Bentalls Centre, Colchester Road, Heybridge, Maldon, United Kingdom, CM9 4GD | Director | 10 October 2018 | Active |
The Old Cutting Rooms, Church Walk, Maldon, CM9 4PY | Secretary | 17 December 2005 | Active |
87 Bedells Avenue, Black Notley, Braintree, CM7 8NA | Secretary | 13 December 1995 | Active |
Mull House, 8 Herne Road, Ramsey, PE26 2SR | Secretary | 01 June 2003 | Active |
22 Abbotts Place, Chelmsford, CM2 6RD | Secretary | - | Active |
20 Abbotts Place, Springfield Road, Chelmsford, CM2 6RD | Secretary | 01 February 1994 | Active |
10 Abbotts Place, Chelmsford, CM2 6RD | Director | 14 August 1992 | Active |
4 Abbotts Place, Chelmsford, CM2 6RD | Director | - | Active |
28 Abbotts Place, Chelmsford, CM2 6RD | Director | 22 September 1999 | Active |
6 Abbotts Place, Chelmsford, CM2 6RD | Director | 22 November 2004 | Active |
Flat8 Abbotts Place, Springfield Road, Chelmsford, CM2 6RD | Director | 12 August 1994 | Active |
20 Abbotts Place, Chelmsford, CM2 6RD | Director | 07 December 2005 | Active |
24 Abbotts Place, Chelmsford, CM2 6RD | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Change corporate secretary company with change date. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.