This company is commonly known as Springfield Court (linslade 1990) Limited. The company was founded 34 years ago and was given the registration number 02497216. The firm's registered office is in BEDS. You can find them at 30 High Street, Leighton Buzzard, Beds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPRINGFIELD COURT (LINSLADE 1990) LIMITED |
---|---|---|
Company Number | : | 02497216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 High Street, Leighton Buzzard, Beds, LU7 7EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Billington Road, Leighton Buzzard, England, LU7 4TH | Director | 11 July 2013 | Active |
48, Billington Road, Leighton Buzzard, England, LU7 4TH | Director | 11 July 2013 | Active |
Flat 1, Springfield Court, Linslade, Leighton Buzzard, United Kingdom, LU7 2QT | Director | 06 February 2013 | Active |
16 Springfield Court, Linsdale, Leighton Buzzard, LU7 7QT | Secretary | - | Active |
10 Springfield Court, Leighton Buzzard, LU7 2QT | Secretary | 31 July 2007 | Active |
10 Springfield Court, Leighton Buzzard, LU7 7QT | Secretary | 16 December 1997 | Active |
18 Springfield Court, Linslade, Leighton Buzzard, LU7 7QT | Secretary | 16 June 1998 | Active |
9 Springfield Court, Leighton Buzzard, LU7 2QT | Secretary | 01 April 2005 | Active |
The Lilacs 48 Billington Road, Leighton Buzzard, LU7 4TH | Director | 03 January 1997 | Active |
16 Springfield Court, Linsdale, Leighton Buzzard, LU7 7QT | Director | - | Active |
10 Springfield Court, Leighton Buzzard, LU7 2QT | Director | 18 December 2000 | Active |
10 Springfield Court, Leighton Buzzard, LU7 7QT | Director | 16 December 1997 | Active |
15 Springfield Court, Linslade, Leighton Buzzard, LU7 7QT | Director | 10 January 1995 | Active |
Flat 7 Springfield Court, Springfield Road, Linslade, LU7 7QT | Director | 04 December 1996 | Active |
34, Orchard Drive, Leighton Buzzard, LU7 2PL | Director | 25 December 2010 | Active |
3 Leopold Road, Linslade, Leighton Buzzard, LU7 2QU | Director | 23 January 2002 | Active |
12 Springfield Court, Springfield Road, Leighton Buzzard, LU7 7QT | Director | - | Active |
18 Springfield Court, Linslade, Leighton Buzzard, LU7 7QT | Director | 16 June 1998 | Active |
11 Springfield Court, Leighton Buzzard, LU7 7QT | Director | - | Active |
12 Springfield Court, Leighton Buzzard, LU7 7QT | Director | - | Active |
9 Springfield Court, Leighton Buzzard, LU7 2QT | Director | 01 April 2005 | Active |
8 Springfield Court, Linsdale, Leighton Buzzard, LU7 7QT | Director | - | Active |
7 Springfield Court, Springfield Road, Leighton Buzzard, LU7 7QT | Director | - | Active |
Mrs Barbara Ann Addrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | English |
Address | : | 30 High Street, Beds, LU7 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-19 | Officers | Appoint person director company with name. | Download |
2013-07-19 | Officers | Appoint person director company with name. | Download |
2013-07-19 | Officers | Termination director company with name. | Download |
2013-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.