UKBizDB.co.uk

SPRINGFIELD LAKES LIMITED

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

This company is commonly known as Springfield Lakes Limited. The company was founded 24 years ago and was given the registration number 03855312. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPRINGFIELD LAKES LIMITED
Company Number:03855312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nelson House Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe House, Twywell, Kettering, NN14 3AH

Director13 September 2005Active
Yew Tree House, 9 High Street, Fen Ditton, Cambridge, United Kingdom, CB5 8ST

Director01 September 2012Active
94 Pembroke Road, Clifton, Bristol, BS8 3EG

Secretary08 October 1999Active
Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

Secretary16 December 2003Active
Nelson House, Hamilton Terrace, Holly Walk, Leamington Spa, CV32 4LY

Secretary01 June 2016Active
10 St Augustines Crescent, Penarth, CF64 1BG

Secretary01 September 2004Active
Garden Flat 94 Pembroke Road, Clifton, Bristol, BS8 3EG

Director08 October 1999Active
33 Westgate, Caledonian Road, Bristol, BS1 6JR

Director16 April 2008Active
33 Westgate, Caledonian Road, Bristol, BS1 6JR

Director16 December 2003Active
West Streatley House, High Street, Streatley On Thames, RG8 9HY

Director13 September 2005Active
Beau Desert, La Rue De La Retraite, St Helier, Channel Islands, JE2 7SP

Director16 December 2003Active

People with Significant Control

Pentlow Property Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Pentlow Property Limited, 8 Station Road, Cambridge, England, CB24 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tansor Real Estate Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:22a, St. James's Square, London, England, SW1Y 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Termination secretary company with name termination date.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Appoint person secretary company with name date.

Download
2016-01-06Officers

Termination director company with name termination date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.