This company is commonly known as Springfield Place (newbury Park) Management Company Limited. The company was founded 31 years ago and was given the registration number 02734918. The firm's registered office is in HUNTINGDON. You can find them at 32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | SPRINGFIELD PLACE (NEWBURY PARK) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02734918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire, England, PE28 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Isola House, 32 Chequer Street, Fenstanton, United Kingdom, PE28 9JQ | Secretary | 01 January 2013 | Active |
4 Tower Mansions, Grange Road, London, England, SE1 3BW | Director | 18 December 2003 | Active |
32, Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ | Director | 26 November 2019 | Active |
Isola House, 32 Chequer Street, Fenstanton, Cambs, United Kingdom, PE28 9JQ | Director | 14 February 2020 | Active |
68 Common Road, Stotfold, Hitchin, SG5 4DF | Secretary | 28 July 1992 | Active |
The Black Barn Cygnet Court, Swan Street, Boxford, United Kingdom, CO10 5NZ | Corporate Secretary | 25 July 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 April 1997 | Active |
30 Catherine Court, Springfield Drive, Ilford, IG2 6RH | Director | 22 January 1997 | Active |
20 Catherine Court, Springfield Drive, Ilford, IG2 6RH | Director | 22 January 1997 | Active |
Flat 2 Catherine Court, Newbury Park, Ilford, IG2 6QH | Director | 19 August 1998 | Active |
Flat 6 Catherine Court, Ilford, IG2 6RH | Director | 24 September 2002 | Active |
Willowdene, Green End Sandon, Buntingford, England, SG9 0RQ | Director | 28 July 1992 | Active |
16 Catherine Court, 30 Springfield Drive, Ilford, IG2 6RH | Director | 29 December 1998 | Active |
68 Common Road, Stotfold, Hitchin, SG5 4DF | Director | 28 July 1992 | Active |
14 Catherine Court, Springfield Drive, Ilford, IG2 6RH | Director | 02 January 1999 | Active |
133 Stradbroke Grove, Clayhill, Ilford, IG5 0DL | Director | 22 January 1997 | Active |
3 Catherine Court, Barkingside, IG2 6PT | Director | 22 January 1997 | Active |
29 Catherine Court, Springfield Drive, Barkingside, IG2 6RH | Director | 02 October 2000 | Active |
27 Girton Court, Cheshunt, EN8 8UE | Director | 28 July 1992 | Active |
Highways 84 Main Road, Great Leighs, Chelmsford, CM3 1NE | Director | 28 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Officers | Change person director company with change date. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Change person director company with change date. | Download |
2017-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-20 | Address | Change registered office address company with date old address new address. | Download |
2015-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-21 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.