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.
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 | : |
|
Registered Address | : | Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newhouse Farm, Witheridge, Tiverton, England, EX16 8QB | Secretary | 22 March 2018 | Active |
Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Director | 27 November 2015 | Active |
Apt 3, 67 Milehouse Road, Plymouth, PL3 4AF | Secretary | 25 March 2009 | Active |
Flat 3 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Secretary | 22 January 2007 | Active |
Flat 3 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Secretary | 29 September 2006 | Active |
Flat 3 Hermitage Court, Ford Park Road, Plymouth, PL4 6QU | Secretary | 31 October 2004 | Active |
Apartment 6 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Secretary | 28 January 2003 | Active |
1 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Secretary | 06 February 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 January 2003 | Active |
Apt 3, 67 Milehouse Road, Plymouth, PL3 4AF | Director | 25 March 2009 | Active |
1 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Director | 06 February 2007 | Active |
Flat 3 Springfield Villas, 67 Milehouse Road, Plymouth, PL3 4AF | Director | 29 September 2006 | Active |
Flat 5 Springfield Villas, 67 Milehouse Road, Plymouth, England, PL3 4AF | Director | 27 November 2015 | Active |
Flat 3 Hermitage Court, Ford Park Road, Plymouth, PL4 6QU | Director | 31 October 2004 | Active |
Apartment 6 Springfield Villas, 6 Milehouse Road, Plymouth, PL3 4DB | Director | 28 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Officers | Termination director company with name termination date. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Appoint person secretary company with name date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-09 | Officers | Appoint person director company with name date. | Download |
2016-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.