UKBizDB.co.uk

SPRINGFIELD COURT (LINSLADE 1990) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 High Street, Leighton Buzzard, Beds, LU7 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Billington Road, Leighton Buzzard, England, LU7 4TH

Director11 July 2013Active
48, Billington Road, Leighton Buzzard, England, LU7 4TH

Director11 July 2013Active
Flat 1, Springfield Court, Linslade, Leighton Buzzard, United Kingdom, LU7 2QT

Director06 February 2013Active
16 Springfield Court, Linsdale, Leighton Buzzard, LU7 7QT

Secretary-Active
10 Springfield Court, Leighton Buzzard, LU7 2QT

Secretary31 July 2007Active
10 Springfield Court, Leighton Buzzard, LU7 7QT

Secretary16 December 1997Active
18 Springfield Court, Linslade, Leighton Buzzard, LU7 7QT

Secretary16 June 1998Active
9 Springfield Court, Leighton Buzzard, LU7 2QT

Secretary01 April 2005Active
The Lilacs 48 Billington Road, Leighton Buzzard, LU7 4TH

Director03 January 1997Active
16 Springfield Court, Linsdale, Leighton Buzzard, LU7 7QT

Director-Active
10 Springfield Court, Leighton Buzzard, LU7 2QT

Director18 December 2000Active
10 Springfield Court, Leighton Buzzard, LU7 7QT

Director16 December 1997Active
15 Springfield Court, Linslade, Leighton Buzzard, LU7 7QT

Director10 January 1995Active
Flat 7 Springfield Court, Springfield Road, Linslade, LU7 7QT

Director04 December 1996Active
34, Orchard Drive, Leighton Buzzard, LU7 2PL

Director25 December 2010Active
3 Leopold Road, Linslade, Leighton Buzzard, LU7 2QU

Director23 January 2002Active
12 Springfield Court, Springfield Road, Leighton Buzzard, LU7 7QT

Director-Active
18 Springfield Court, Linslade, Leighton Buzzard, LU7 7QT

Director16 June 1998Active
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

Director01 April 2005Active
8 Springfield Court, Linsdale, Leighton Buzzard, LU7 7QT

Director-Active
7 Springfield Court, Springfield Road, Leighton Buzzard, LU7 7QT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-19Officers

Appoint person director company with name.

Download
2013-07-19Officers

Appoint person director company with name.

Download
2013-07-19Officers

Termination director company with name.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.