This company is commonly known as Spring Rise (egham) Management Company Limited. The company was founded 26 years ago and was given the registration number 03516032. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SPRING RISE (EGHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03516032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Furzedown Close, Egham, England, TW20 9PY | Director | 12 November 2020 | Active |
8, Furzedown Close, Egham, England, TW20 9PY | Director | 20 May 2023 | Active |
1, Furzedown Close, Egham, England, TW20 9PY | Director | 05 March 2022 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 24 February 1998 | Active |
Chestnuts Pine Avenue, Camberley, GU15 2LY | Secretary | 30 April 2003 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
Queensway House 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 24 February 1998 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 10 June 1998 | Active |
Bowmans Popham Lane, North Waltham, Basingstoke, RG25 2BE | Director | 24 February 1998 | Active |
16 Findlay Drive, Worplesdon, Guildford, GU3 3HT | Director | 24 February 1998 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 03 May 2001 | Active |
Badgers Wood, 28 Danehurst Close, Egham, TW20 9PX | Director | 03 May 2001 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 May 2001 | Active |
Domus, Ten Acre Lane, Thorpe, Egham, TW20 8SJ | Director | 31 August 2017 | Active |
Domus, Ten Acre Lane, Thorpe, Egham, TW20 8SJ | Director | 03 May 2001 | Active |
12 Okeford Close, Tring, HP23 2AJ | Director | 24 February 1998 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 24 April 2001 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 03 May 2001 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 25 July 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 February 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-17 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Change corporate secretary company with change date. | Download |
2017-10-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.