SPRINGRISE MANAGEMENT LIMITED

SPRINGRISE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPRINGRISE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02162844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPRINGRISE MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is SPRINGRISE MANAGEMENT LIMITED located?

    Registered Office Address
    Buckingham Ct Unit 6 Ground Floor
    Rectory Lane
    IG10 2QZ Loughton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPRINGRISE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for SPRINGRISE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for SPRINGRISE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Buckingham Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on Apr 24, 2025

    1 pagesAD01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2016

    2 pagesAA

    Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on May 12, 2017

    1 pagesAD01

    Secretary's details changed for Montalt Management Ltd., on May 02, 2017

    1 pagesCH04

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Jul 10, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Jul 10, 2014 no member list

    3 pagesAR01

    Who are the officers of SPRINGRISE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTALT MANAGEMENT LTD.,
    Trinity Park, Trinity Way
    E4 8TD London
    Unit 1 Curlew House
    England
    Secretary
    Trinity Park, Trinity Way
    E4 8TD London
    Unit 1 Curlew House
    England
    Identification TypeUK Limited Company
    Registration Number05305451
    174863330001
    BALDOCK, David Ronald
    59 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    59 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    EnglandBritishAccountant60505750001
    BOWDEN, Paula Vivianne
    16 Spring Close
    RM8 1SW Dagenham
    Essex
    Secretary
    16 Spring Close
    RM8 1SW Dagenham
    Essex
    British28971920001
    BROWN, Peter
    102 Priory Avenue
    Chingford
    E4 8AD London
    Secretary
    102 Priory Avenue
    Chingford
    E4 8AD London
    British35283280001
    DAVEY, Karen
    37 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Secretary
    37 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishReceptionist48606400001
    NEWING, Peter John Stephen
    49 Spring Close
    RM8 1SW Dagenham
    Essex
    Secretary
    49 Spring Close
    RM8 1SW Dagenham
    Essex
    British17308750001
    SYKES, Lesley Ann
    140 Heath Row
    CM23 5DQ Bishops Stortford
    Hertfordshire
    Secretary
    140 Heath Row
    CM23 5DQ Bishops Stortford
    Hertfordshire
    British3547170001
    BALLARD, Christina
    32 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    32 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishAccountant80649630001
    BICKFORD, Diane Irene
    56 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    56 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishReceptionist48606370001
    BOWDEN, Paula Vivianne
    16 Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    16 Spring Close
    RM8 1SW Dagenham
    Essex
    BritishPart Time Sales Assistant28971920001
    DAVEY, Karen
    37 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    37 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishReceptionist48606400001
    ELLIS, Robin Charles
    34 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    34 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishRetired54924460001
    FOSTER, Stephen Arnott
    26 Spring Close
    Chadwell Heath
    RM8 1SW Dagenham
    Essex
    Director
    26 Spring Close
    Chadwell Heath
    RM8 1SW Dagenham
    Essex
    BritishBt Network Manager28971910001
    FRANCIS, Andrew William
    38 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    38 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishBus Driver60505700001
    GREENFIELD, Katherine Sarah
    61 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    61 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishMortgages60505720001
    HILL, Lisa Marie
    11 Spring Close
    Chadwell Heath
    RM8 1SW Dagenham
    Essex
    Director
    11 Spring Close
    Chadwell Heath
    RM8 1SW Dagenham
    Essex
    BritishPersonal Assistant17308740001
    LOWRY, Sarah
    78 Spring Close
    RM8 1SR Dagenham
    Essex
    Director
    78 Spring Close
    RM8 1SR Dagenham
    Essex
    BritishSecretary32592740001
    MARTINS, Nigel
    62 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    62 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishIt Consultant79925730001
    NEWING, Peter John Stephen
    49 Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    49 Spring Close
    RM8 1SW Dagenham
    Essex
    BritishTrainee Accountant17308750001
    PRITCHARD, Jenny
    60 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    Director
    60 Willow Court
    Spring Close
    RM8 1SW Dagenham
    Essex
    BritishCompany Director48606440001
    ROBINSON, June Mavis
    46 St Johns Road
    IG11 7XL Barking
    Essex
    Director
    46 St Johns Road
    IG11 7XL Barking
    Essex
    BritishSecretary39938020001
    ROBINSON, Natalie
    46 St Johns Road
    IG11 7XL Barking
    Essex
    Director
    46 St Johns Road
    IG11 7XL Barking
    Essex
    BritishCivil Servant39937940001
    USHER, Jennifer
    81 Spring Close
    RM8 1SR Dagenham
    Essex
    Director
    81 Spring Close
    RM8 1SR Dagenham
    Essex
    BritishTrainee Solicitor66584960001
    MONTALT MANAGEMENT LTD.,
    Wood Street
    E17 3HX London
    76
    England
    Director
    Wood Street
    E17 3HX London
    76
    England
    Identification TypeEuropean Economic Area
    Registration Number5305451
    174863330001

    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