UKBizDB.co.uk

SPRINGFIELD PARK (NO. 2) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Springfield Park (no. 2) Management Company Limited. The company was founded 25 years ago and was given the registration number 03618354. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPRINGFIELD PARK (NO. 2) MANAGEMENT COMPANY LIMITED
Company Number:03618354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Springfield Park House, Springfield Park, North Parade, Horsham, Uk, RH12 2BQ

Director21 May 2012Active
1 Church Road, Burgess Hill, United Kingdom, RH15 9BB

Director15 August 2023Active
1 Church Road, Burgess Hill, United Kingdom, RH15 9BB

Director03 August 2023Active
3 Springfield Park House, Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BQ

Director12 October 2012Active
5 Springfield Park House, Springfield Park, North Parade, Horsham, England, RH12 2BQ

Director21 May 2012Active
2, Springfield Park House, North Parade, Horsham, England, RH12 2BQ

Director14 February 2013Active
1 Church Road, Burgess Hill, United Kingdom, RH15 9BB

Director01 February 2022Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Secretary19 July 2018Active
Marlings, Orchard Dell, West Chiltington, Pulborough, RH20 2LB

Secretary19 August 1998Active
45, Penfold Way, Steyning, England, BN44 3PG

Secretary01 December 2016Active
23, Springfield Park, Horsham, RH12 2BF

Secretary21 November 2003Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary21 April 2020Active
343-349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary25 July 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary19 August 1998Active
1 Springfield Park House, Springfield Park, North Parade, RH12 2BQ

Director13 November 2003Active
Marlings, Orchard Dell, West Chiltington, Pulborough, RH20 2LB

Director19 August 1998Active
2 Springfeild Park House, North Parade, Horsham, RH12 2BQ

Director13 October 2001Active
1 Kingsmead Road, Broadbridge Heath, RH12 1AY

Director19 August 1998Active
2 Springfield Park House, North Parade, Horsham, RH12 2BQ

Director24 June 2008Active
Flat 5 Springfield Park House, Horsham, RH12 2BQ

Director13 October 2001Active
23, Springfield Park, Horsham, RH12 2BF

Director13 November 2003Active
4 Springfield Park House, Springfield Park, North Parade, Horsham, Uk, RH12 2BQ

Director21 May 2012Active
7 Springfield Park House, Springfield Park, North Parade, Horsham, England Uk, RH12 2BQ

Director21 May 2012Active
1 Church Road, Burgess Hill, United Kingdom, RH15 9BB

Director20 February 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director19 August 1998Active

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

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

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Officers

Change corporate secretary company with change date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Officers

Appoint corporate secretary company with name date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-04-28Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Address

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

Download
2018-07-19Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.