UKBizDB.co.uk

SPRINGFIELD COURT RESIDENTS LIMITED

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

This company is commonly known as Springfield Court Residents Limited. The company was founded 27 years ago and was given the registration number 03215822. The firm's registered office is in LONDON. You can find them at Sheraton Law, 1 Old Town, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPRINGFIELD COURT RESIDENTS LIMITED
Company Number:03215822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sheraton Law, 1 Old Town, London, England, SW4 0JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Tachbrook Street, London, England, SW1V 2NE

Corporate Secretary30 September 2021Active
2861 Arizona Terrace Nw, Washington Dc, America,

Director07 September 2000Active
2 Springfield Court, 147-153 Larkhall Lane, London, SW4 6RG

Director24 June 1996Active
Clematis Cottage, High Street Child Okeford, Blandford Forum, DT11 8EH

Director02 June 2004Active
Flat 8, Springfield Court, 147 Larkhall Lane, London, United Kingdom, SW4 6RG

Director21 March 2013Active
50 Penwortham Road, London, SW16 6RE

Director09 August 2000Active
Flat 1 154 Gloucester Terrace, London, W2 6HR

Director01 June 1998Active
5 Springfield Court, 147 Larkhall Lane Clapham, London, SW4 6RG

Secretary20 June 1999Active
Flat 9 Springfield Court, 147-153 Larkhall Lane, Clapham, SW4 6RG

Secretary24 June 1996Active
1, Castle Road, London, England, NW1 8PR

Corporate Secretary25 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 June 1996Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 May 2010Active
5 Springfield Court, 147 Larkhall Lane Clapham, London, SW4 6RG

Director15 July 1998Active
Flat 3 Springfield Court, 151 Larkhall Lane Clapham, London, SW4 6RG

Director08 December 2002Active
5 Springfield Court, 147 Larkhall Lane, London, SW4 6RG

Director24 June 1996Active
8 Springfield Court, 147 Larkhall Lane, London, SW4 6RG

Director20 June 1999Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Director24 January 2006Active
70, Cicada Road, Wandsworth, London, SW18 2NZ

Director11 March 2009Active
1 Springfield Court, 147 Larkhall Lane, London, SW4 6RG

Director24 June 1996Active
1 Springfield Court, 147 Larkhall Lane, London, SW4 6RG

Director24 June 1996Active
8 Springfield Court, 147/153 Larkhall Lane, London, SW4 6RG

Director24 June 1996Active
3 Springfield Court, 147-153 Larkhall Lane, London, SW4 6RG

Director24 June 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 June 1996Active
Ringley House, 349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Director21 September 2009Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Change corporate secretary company with change date.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-10-13Officers

Appoint corporate secretary company with name date.

Download
2021-10-13Address

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

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Address

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

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Change corporate secretary company with change date.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type dormant.

Download
2015-07-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.