UKBizDB.co.uk

SPRINGFIELD VILLAS MANAGEMENT CO. LIMITED

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

This company is commonly known as Springfield Villas Management Co. Limited. The company was founded 21 years ago and was given the registration number 04630638. The firm's registered office is in PLYMOUTH. You can find them at Springfield Villas, 67 Milehouse Road, Plymouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SPRINGFIELD VILLAS MANAGEMENT CO. LIMITED
Company Number:04630638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newhouse Farm, Witheridge, Tiverton, England, EX16 8QB

Secretary22 March 2018Active
Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Director27 November 2015Active
Apt 3, 67 Milehouse Road, Plymouth, PL3 4AF

Secretary25 March 2009Active
Flat 3 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Secretary22 January 2007Active
Flat 3 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Secretary29 September 2006Active
Flat 3 Hermitage Court, Ford Park Road, Plymouth, PL4 6QU

Secretary31 October 2004Active
Apartment 6 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Secretary28 January 2003Active
1 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Secretary06 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 January 2003Active
Apt 3, 67 Milehouse Road, Plymouth, PL3 4AF

Director25 March 2009Active
1 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Director06 February 2007Active
Flat 3 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF

Director29 September 2006Active
Flat 5 Springfield Villas, 67 Milehouse Road, Plymouth, England, PL3 4AF

Director27 November 2015Active
Flat 3 Hermitage Court, Ford Park Road, Plymouth, PL4 6QU

Director31 October 2004Active
Apartment 6 Springfield Villas, 6 Milehouse Road, Plymouth, PL3 4DB

Director28 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 January 2003Active

People with Significant Control

Michael Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Springfield Villas, 67 Milehouse Road, Plymouth, United Kingdom, PL3 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-14Officers

Termination director company with name termination date.

Download
2024-01-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Officers

Appoint person director company with name date.

Download
2016-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.