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.
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 | : |
|
Registered Address | : | Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 72-74, King Edward Street, Macclesfield, United Kingdom, SK10 1AT | Corporate Secretary | 01 April 2000 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 04 October 2023 | Active |
76 Mainway, Alkrington, Middleton, M24 1PP | Secretary | 05 July 1991 | Active |
20 Waterfield Way, Failsworth, Manchester, M35 9GE | Secretary | 16 June 1997 | Active |
16 Riddings Road, Hale, Altrincham, WA15 9DS | Secretary | 12 August 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 1991 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 21 March 2011 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 15 August 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 24 November 2010 | Active |
Apartment 45, Springbank Court, Woodley, SK6 1RW | Director | 14 August 2003 | Active |
Apartment 45, Springbank Court, Woodley, SK6 1RW | Director | 08 November 1999 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 09 October 2014 | Active |
Princess Building 15 Oxford Court, Manchester, M2 3WQ | Director | 30 April 1992 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 30 November 2009 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 11 November 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 11 March 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 21 January 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 15 October 2014 | Active |
6 Cannock Drive, Heaton Mersey, Stockport, SK4 3JB | Director | 05 July 1991 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 28 July 2016 | Active |
1 Milliner Court, Hillcrest Road, Stockport, SK2 5QN | Director | 15 August 2002 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 09 January 2001 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 02 October 2014 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT | Director | 23 September 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 April 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Miscellaneous | Legacy. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.