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.
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 | : |
|
Registered Address | : | The Orchards, Carlton Road, Manby Louth, Lincolnshire, LN11 8UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Orchards, Carlton Road, Manby Louth, LN11 8UF | Secretary | 01 June 2020 | Active |
The Orchards Carlton Road, Manby, Louth, LN11 8UF | Director | 01 September 1993 | Active |
The Orchards Carlton Road, Manby, Louth, LN11 8UF | Secretary | 18 March 1992 | Active |
The Orchards, Carlton Road, Manby, Louth, LN11 8UF | Secretary | 01 October 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 February 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 February 1992 | Active |
Orchards, Carlton Road, Manby, Louth, LN11 8UF | Director | 01 December 1993 | Active |
The Orchards, Carlton Road, Manby, Louth, England, LN11 8UF | Director | 01 March 2015 | Active |
The Orchards, Carlton Road, Manby Louth, LN11 8UF | Director | 01 July 2014 | Active |
4 The Avenue, Healing, Grimsby, DN37 7NG | Director | 18 March 1992 | Active |
64 Crowtree Lane, Louth, LN11 9LN | Director | 18 March 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 February 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Appoint person secretary company with name date. | Download |
2020-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Officers | Appoint person director company with name date. | Download |
2015-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-08 | Officers | Termination director company with name termination date. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.