UKBizDB.co.uk

SPRINGBANK MANAGEMENT LIMITED

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

This company is commonly known as Springbank Management Limited. The company was founded 33 years ago and was given the registration number 02601047. The firm's registered office is in MACCLESFIELD. You can find them at Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPRINGBANK MANAGEMENT LIMITED
Company Number:02601047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT

Corporate Secretary01 April 2000Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director04 October 2023Active
76 Mainway, Alkrington, Middleton, M24 1PP

Secretary05 July 1991Active
20 Waterfield Way, Failsworth, Manchester, M35 9GE

Secretary16 June 1997Active
16 Riddings Road, Hale, Altrincham, WA15 9DS

Secretary12 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1991Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director21 March 2011Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director15 August 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director24 November 2010Active
Apartment 45, Springbank Court, Woodley, SK6 1RW

Director14 August 2003Active
Apartment 45, Springbank Court, Woodley, SK6 1RW

Director08 November 1999Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director09 October 2014Active
Princess Building 15 Oxford Court, Manchester, M2 3WQ

Director30 April 1992Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director30 November 2009Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director11 November 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director11 March 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director21 January 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director15 October 2014Active
6 Cannock Drive, Heaton Mersey, Stockport, SK4 3JB

Director05 July 1991Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director28 July 2016Active
1 Milliner Court, Hillcrest Road, Stockport, SK2 5QN

Director15 August 2002Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director09 January 2001Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director02 October 2014Active
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT

Director23 September 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 April 1991Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-19Miscellaneous

Legacy.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.