UKBizDB.co.uk

SPRINGFIELD (BLOCKS C,D,E,F,G,H) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Springfield (blocks C,d,e,f,g,h) Management Company Limited. The company was founded 28 years ago and was given the registration number 03093942. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPRINGFIELD (BLOCKS C,D,E,F,G,H) MANAGEMENT COMPANY LIMITED
Company Number:03093942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director08 March 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director28 February 2011Active
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW

Secretary06 December 2005Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary24 April 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary05 September 2002Active
107 Epping New Road, Buckhurst Hill, IG9 5TQ

Secretary01 February 1997Active
11 Burleigh Way, Enfield, EN2 6AE

Secretary22 August 1995Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary03 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary06 September 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 August 1995Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 April 2015Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director08 March 2018Active
33 Clarence Road, Enfield, EN3 4BN

Director22 August 1995Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director05 September 2002Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director03 August 2017Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director26 July 2011Active
95, Danbury Crescent, South Ockendon, Uk, RM15 5XA

Director29 February 2008Active
9 Millacres, Station Road, Ware, SG12 9PU

Director22 August 1995Active
Tudor House 107 Epping New Road, Buckhurst Hill, IG9 5BD

Director01 February 1997Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director26 July 2011Active
103, Danbury Crescent, South Ockendon, United Kingdom, RM15 5XA

Director18 February 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 August 1995Active
195 Danbury Crescent, South Ockendon, RM15 5XA

Director01 February 2008Active
2 Tower House, Hoddesdon, EN11 8UR

Director25 February 2005Active
109, Danbury Crescent, South Ockendon, RM15 5XA

Director01 August 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Director06 December 2005Active

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 (6 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
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-01-19Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Change corporate secretary company with change date.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-08-08Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.