SPRING HILL FLAT MANAGEMENT LIMITED
Overview
Company Name | SPRING HILL FLAT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01432364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPRING HILL FLAT MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SPRING HILL FLAT MANAGEMENT LIMITED located?
Registered Office Address | Unit 27 The Bentalls Centre Colchester Road Heybridge CM9 4GD Maldon Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPRING HILL FLAT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPRING HILL FLAT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 05, 2025 |
---|---|
Next Confirmation Statement Due | Oct 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2024 |
Overdue | No |
What are the latest filings for SPRING HILL FLAT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 05, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on Sep 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Abbeystone Management Limited on Oct 05, 2020 | 1 pages | CH04 | ||
Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on Oct 05, 2020 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Oct 05, 2019 with updates | 5 pages | CS01 | ||
Cessation of Robert Raymond Hammersley as a person with significant control on Jul 25, 2018 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Raymond Hammersley as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Howard Evans as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stephen James Beckett as a director on Oct 10, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of SPRING HILL FLAT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABBEYSTONE MANAGEMENT LIMITED | Secretary | The Centre, High Street CO9 2AJ Halstead Maulak Chambers England |
| 112758470001 | ||||||||||
BECKETT, Stephen James | Director | Colchester Road Heybridge CM9 4GD Maldon Unit 27 The Bentalls Centre Essex United Kingdom | England | British | Financial Services Analyst | 251318530001 | ||||||||
EVANS, Jeremy Howard | Director | Colchester Road Heybridge CM9 4GD Maldon Unit 27 The Bentalls Centre Essex United Kingdom | England | British | Retired | 251319410001 | ||||||||
BONIFACE, Gavin Peter | Secretary | 87 Bedells Avenue Black Notley CM7 8NA Braintree Essex | British | Company Secretary | 43989390001 | |||||||||
BUTSON, Terry | Secretary | Mull House 8 Herne Road PE26 2SR Ramsey Cambridgeshire | English | Company Secretary | 94142370002 | |||||||||
PERKINS, Simon Donald | Secretary | 22 Abbotts Place CM2 6RD Chelmsford Essex | British | 18981120001 | ||||||||||
REED, John Foster | Secretary | 20 Abbotts Place Springfield Road CM2 6RD Chelmsford Essex | British | 37909630001 | ||||||||||
ABBEYSTONE PROPERTY MANAGEMENT AND INVESTMENT COMPANY LIMITED | Secretary | The Old Cutting Rooms Church Walk CM9 4PY Maldon Essex | 103382170001 | |||||||||||
EVANS, Jeremy Howard | Director | 10 Abbotts Place CM2 6RD Chelmsford Essex | British | Bank Official | 30915620001 | |||||||||
GRIFFITH, Margaret Elizabeth | Director | 4 Abbotts Place CM2 6RD Chelmsford Essex | British | Retired | 18981140001 | |||||||||
HAMMERSLEY, Robert Raymond | Director | 28 Abbotts Place CM2 6RD Chelmsford Essex | England | British | Retired | 68604180001 | ||||||||
JONES, Abigail | Director | 6 Abbotts Place CM2 6RD Chelmsford Essex | England | British | Sales Director | 102481380001 | ||||||||
MCENNIS, Antoinette | Director | Flat8 Abbotts Place Springfield Road CM2 6RD Chelmsford Essex | Irish | Rgn | 41396780001 | |||||||||
MONTAGUE, Timothy Ian | Director | 20 Abbotts Place CM2 6RD Chelmsford Essex | British | Office Clerical | 109768350001 | |||||||||
WELLS, Jonathan William | Director | 24 Abbotts Place CM2 6RD Chelmsford Essex | British | Bank Official | 18981130001 |
Who are the persons with significant control of SPRING HILL FLAT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Raymond Hammersley | Apr 06, 2016 | Bentalls Centre, Colchester Road Heybridge CM9 4GD Maldon 27 Essex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SPRING HILL FLAT MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0