Warning: file_put_contents(c/28e4c923ad745f0546e0b2145d6e1a88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Springbok House (freehold) Company Limited, CM3 2RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

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

This company is commonly known as Springbok House (freehold) Company Limited. The company was founded 17 years ago and was given the registration number 05882953. The firm's registered office is in CHELMSFORD. You can find them at 5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED
Company Number:05882953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex, CM3 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR

Secretary12 February 2023Active
Flat 20, Heycroft Way, Chelmsford, England, CM2 8JH

Director21 July 2018Active
Flat 20, Heycroft Way, Chelmsford, England, CM2 8JH

Director20 July 2018Active
57, Waterhouse Lane, Chelmsford, England, CM1 2TE

Director12 January 2020Active
8, Bluebell Close, Witham, England, CM8 2YP

Director29 May 2007Active
22, Devon Gardens, Rochford, United Kingdom, SS4 3AJ

Director20 July 2006Active
3, White Hart Cottages, Colchester Road Springfield, Chelmsford, England, CM2 5PG

Director20 July 2006Active
105 Stanley Avenue, Gidea Park, Romford, RM2 5DB

Director20 July 2006Active
90 Dorset Avenue, Dorset Avenue, Chelmsford, England, CM2 9UB

Director20 March 2021Active
Flat 15 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
68 St Fabian Drive, Chelmsford, CM1 2PR

Director21 July 2006Active
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR

Director21 July 2006Active
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR

Secretary20 July 2006Active
Flat 12 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
18, Gifford Place, Buckingham, England, MK18 1XA

Director20 July 2006Active
17, Marston Avenue, Chessington, England, KT9 2HF

Director23 December 2016Active
17, Marston Avenue, Chessington, England, KT9 2HF

Director23 December 2016Active
30 Chelmer Lea, Chelmsford, CM2 7QG

Director20 July 2006Active
Flat 18 Springbok House, Heycroft Way, Great Baddow, CM2 8JH

Director20 July 2006Active
Flat 18 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
17 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
24 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
Little Peverel, West Hanningfield Road, West Hanningfield, Chelmsford, England, CM2 8UB

Director31 January 2019Active
Little Peverel, West Hanningfield Road, West Hanningfield, Chelmsford, England, CM2 8UB

Director31 January 2019Active
Lynderswood Bungalow, London Road, Black Notley, Braintree, England, CM77 8QN

Director20 July 2006Active
Flat 3 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
Flat 16 Springbok House, Heycroft Way Great Baddow, Chelmsford, CM2 8JH

Director20 July 2006Active
104 Galleywood Road, Chelmsford, CM2 8DP

Director20 July 2006Active
2 Luckfield Way, Great Baddow, Chelmsford, CM2 8HN

Director20 July 2006Active
20 Springbock House, Heycroft Way, Chelmsford, CM2 8JH

Director20 July 2006Active
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR

Director20 July 2006Active

People with Significant Control

Mr Barry John White
Notified on:22 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:5 Woodham Drive, Chelmsford, CM3 2RR
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-01-12Officers

Appoint person director company with name date.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.