UKBizDB.co.uk

SPRINGFIELD PLACE (NEWBURY PARK) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Chequer Street, Fenstanton, Huntingdon, Cambridgeshire, England, PE28 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isola House, 32 Chequer Street, Fenstanton, United Kingdom, PE28 9JQ

Secretary01 January 2013Active
4 Tower Mansions, Grange Road, London, England, SE1 3BW

Director18 December 2003Active
32, Chequer Street, Fenstanton, Huntingdon, England, PE28 9JQ

Director26 November 2019Active
Isola House, 32 Chequer Street, Fenstanton, Cambs, United Kingdom, PE28 9JQ

Director14 February 2020Active
68 Common Road, Stotfold, Hitchin, SG5 4DF

Secretary28 July 1992Active
The Black Barn Cygnet Court, Swan Street, Boxford, United Kingdom, CO10 5NZ

Corporate Secretary25 July 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary02 April 1997Active
30 Catherine Court, Springfield Drive, Ilford, IG2 6RH

Director22 January 1997Active
20 Catherine Court, Springfield Drive, Ilford, IG2 6RH

Director22 January 1997Active
Flat 2 Catherine Court, Newbury Park, Ilford, IG2 6QH

Director19 August 1998Active
Flat 6 Catherine Court, Ilford, IG2 6RH

Director24 September 2002Active
Willowdene, Green End Sandon, Buntingford, England, SG9 0RQ

Director28 July 1992Active
16 Catherine Court, 30 Springfield Drive, Ilford, IG2 6RH

Director29 December 1998Active
68 Common Road, Stotfold, Hitchin, SG5 4DF

Director28 July 1992Active
14 Catherine Court, Springfield Drive, Ilford, IG2 6RH

Director02 January 1999Active
133 Stradbroke Grove, Clayhill, Ilford, IG5 0DL

Director22 January 1997Active
3 Catherine Court, Barkingside, IG2 6PT

Director22 January 1997Active
29 Catherine Court, Springfield Drive, Barkingside, IG2 6RH

Director02 October 2000Active
27 Girton Court, Cheshunt, EN8 8UE

Director28 July 1992Active
Highways 84 Main Road, Great Leighs, Chelmsford, CM3 1NE

Director28 July 1992Active

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
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-01-04Officers

Change person director company with change date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date no member list.

Download
2016-05-20Address

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

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2015-05-21Annual return

Annual return company with made up date no member list.

Download
2014-05-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.