This company is commonly known as Springwood (barnsley) Management Company Limited. The company was founded 20 years ago and was given the registration number 04899187. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, . This company's SIC code is 98000 - Residents property management.
Name | : | SPRINGWOOD (BARNSLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04899187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Corporate Secretary | 15 June 2018 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 03 March 2020 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 31 October 2019 | Active |
8 Saint Andrews Close, Bessacarr, Doncaster, DN4 6SW | Secretary | 23 October 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 15 September 2003 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 16 November 2005 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
37, Stoney Croft, Barnsley, England, S74 0LZ | Director | 07 June 2011 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Director | 16 November 2005 | Active |
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG | Director | 16 November 2005 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 20 July 2009 | Active |
8 Saint Andrews Close, Bessacarr, Doncaster, DN4 6SW | Director | 23 October 2003 | Active |
3 Brookfield, Oxspring, S36 8WG | Director | 23 October 2003 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB | Director | 07 June 2011 | Active |
41, Stoney Croft, Barnsley, England, S74 0LZ | Director | 07 June 2011 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 15 September 2003 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 15 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-06-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-18 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.