UKBizDB.co.uk

SPRINGFIELD PARK RETIREMENT VILLAGE LTD

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

This company is commonly known as Springfield Park Retirement Village Ltd. The company was founded 32 years ago and was given the registration number 02686423. The firm's registered office is in MANBY LOUTH. You can find them at The Orchards, Carlton Road, Manby Louth, Lincolnshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SPRINGFIELD PARK RETIREMENT VILLAGE LTD
Company Number:02686423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1992
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:The Orchards, Carlton Road, Manby Louth, Lincolnshire, LN11 8UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchards, Carlton Road, Manby Louth, LN11 8UF

Secretary01 June 2020Active
The Orchards Carlton Road, Manby, Louth, LN11 8UF

Director01 September 1993Active
The Orchards Carlton Road, Manby, Louth, LN11 8UF

Secretary18 March 1992Active
The Orchards, Carlton Road, Manby, Louth, LN11 8UF

Secretary01 October 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 February 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 February 1992Active
Orchards, Carlton Road, Manby, Louth, LN11 8UF

Director01 December 1993Active
The Orchards, Carlton Road, Manby, Louth, England, LN11 8UF

Director01 March 2015Active
The Orchards, Carlton Road, Manby Louth, LN11 8UF

Director01 July 2014Active
4 The Avenue, Healing, Grimsby, DN37 7NG

Director18 March 1992Active
64 Crowtree Lane, Louth, LN11 9LN

Director18 March 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 February 1992Active

People with Significant Control

Mrs Ann Lampard
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:English
Address:The Orchards, Manby Louth, LN11 8UF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-08Officers

Termination director company with name termination date.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.