This company is commonly known as Springfield Court (st Mary's) Limited. The company was founded 52 years ago and was given the registration number 01033949. The firm's registered office is in ISLES OF SCILLY. You can find them at 2 Castle Cottages Old Town, St. Mary's, Isles Of Scilly, . This company's SIC code is 98000 - Residents property management.
Name | : | SPRINGFIELD COURT (ST MARY'S) LIMITED |
---|---|---|
Company Number | : | 01033949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Castle Cottages Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Secretary | 10 July 2015 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 16 May 2016 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 16 May 2016 | Active |
5, Stroudley Crescent, Preston, Weymouth, England, DT3 6NT | Director | - | Active |
Churchtown, Lezant, Launceston, England, PL15 9PP | Director | 20 January 2010 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 17 March 2014 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 17 March 2014 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 19 March 2016 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 19 March 2016 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | - | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 16 November 2015 | Active |
Flat 5 Springfield Court, St Marys, Isles Of Scilly, TR21 0JT | Director | 07 April 2000 | Active |
29 Lariggan Crescent, Penzance, TR18 4NH | Director | - | Active |
Sirona 10 Charlton Road, Weston Super Mare, BS23 4HQ | Director | - | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 01 January 2015 | Active |
7 Peterfield Drive Culverstone, Meopham, Gravesend, DA13 0TR | Director | 04 April 1997 | Active |
42 Overbury Avenue, Beckenham, BR3 6PY | Director | 04 April 1997 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 29 May 2019 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 29 May 2019 | Active |
12 Springfield Court, St Marys, TR21 0JT | Director | 01 July 2004 | Active |
12 Springfield Court, St Marys, TR21 0JT | Director | 01 July 2004 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 16 July 2015 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Secretary | 01 July 2012 | Active |
8 Parsons Field, St Marys, Isles Of Scilly, TR21 0JJ | Secretary | 16 April 2002 | Active |
2 Bay View Terrace, St Marys, TR21 0NE | Secretary | - | Active |
Flat 4 Springfield Court, St Marys, Isles Of Scilly, TR21 0JT | Director | - | Active |
Flat 4 Springfield Court, St Marys, Isles Of Scilly, TR21 0JT | Director | - | Active |
Cusvey, Twelveheads, Truro, TR4 8SP | Director | 05 September 1996 | Active |
73 Birchett Road, Farnborough, GU14 8RG | Director | - | Active |
Theon, Hospital Lane Church Road, St Marys, TR21 0LQ | Director | - | Active |
34 Daven Road, Congleton, CW12 3RB | Director | - | Active |
Flat 2 Springfield Court, St Marys, Isles Of Scilly, TR21 0JT | Director | 21 November 2003 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 01 July 2013 | Active |
Trenemene, Macfarland Downs, St Marys, Isles Of Scilly, TR21 0NS | Director | 19 August 1998 | Active |
2 Castle Cottages, Old Town, St. Mary's, Isles Of Scilly, England, TR21 0PE | Director | 14 January 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.