SPRINGRISE MANAGEMENT LIMITED
Overview
Company Name | SPRINGRISE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02162844 |
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 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 Address | No |
What are the latest accounts for SPRINGRISE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for SPRINGRISE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for SPRINGRISE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||
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 pages | AD01 | ||
Secretary's details changed for Montalt Management Ltd., on May 02, 2017 | 1 pages | CH04 | ||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||
Confirmation statement made on Jul 10, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||
Annual return made up to Jul 10, 2015 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||
Annual return made up to Jul 10, 2014 no member list | 3 pages | AR01 | ||
Who are the officers of SPRINGRISE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONTALT MANAGEMENT LTD., | Secretary | Trinity Park, Trinity Way E4 8TD London Unit 1 Curlew House England |
| 174863330001 | ||||||||||
BALDOCK, David Ronald | Director | 59 Willow Court Spring Close RM8 1SW Dagenham Essex | England | British | Accountant | 60505750001 | ||||||||
BOWDEN, Paula Vivianne | Secretary | 16 Spring Close RM8 1SW Dagenham Essex | British | 28971920001 | ||||||||||
BROWN, Peter | Secretary | 102 Priory Avenue Chingford E4 8AD London | British | 35283280001 | ||||||||||
DAVEY, Karen | Secretary | 37 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Receptionist | 48606400001 | |||||||||
NEWING, Peter John Stephen | Secretary | 49 Spring Close RM8 1SW Dagenham Essex | British | 17308750001 | ||||||||||
SYKES, Lesley Ann | Secretary | 140 Heath Row CM23 5DQ Bishops Stortford Hertfordshire | British | 3547170001 | ||||||||||
BALLARD, Christina | Director | 32 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Accountant | 80649630001 | |||||||||
BICKFORD, Diane Irene | Director | 56 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Receptionist | 48606370001 | |||||||||
BOWDEN, Paula Vivianne | Director | 16 Spring Close RM8 1SW Dagenham Essex | British | Part Time Sales Assistant | 28971920001 | |||||||||
DAVEY, Karen | Director | 37 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Receptionist | 48606400001 | |||||||||
ELLIS, Robin Charles | Director | 34 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Retired | 54924460001 | |||||||||
FOSTER, Stephen Arnott | Director | 26 Spring Close Chadwell Heath RM8 1SW Dagenham Essex | British | Bt Network Manager | 28971910001 | |||||||||
FRANCIS, Andrew William | Director | 38 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Bus Driver | 60505700001 | |||||||||
GREENFIELD, Katherine Sarah | Director | 61 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Mortgages | 60505720001 | |||||||||
HILL, Lisa Marie | Director | 11 Spring Close Chadwell Heath RM8 1SW Dagenham Essex | British | Personal Assistant | 17308740001 | |||||||||
LOWRY, Sarah | Director | 78 Spring Close RM8 1SR Dagenham Essex | British | Secretary | 32592740001 | |||||||||
MARTINS, Nigel | Director | 62 Willow Court Spring Close RM8 1SW Dagenham Essex | British | It Consultant | 79925730001 | |||||||||
NEWING, Peter John Stephen | Director | 49 Spring Close RM8 1SW Dagenham Essex | British | Trainee Accountant | 17308750001 | |||||||||
PRITCHARD, Jenny | Director | 60 Willow Court Spring Close RM8 1SW Dagenham Essex | British | Company Director | 48606440001 | |||||||||
ROBINSON, June Mavis | Director | 46 St Johns Road IG11 7XL Barking Essex | British | Secretary | 39938020001 | |||||||||
ROBINSON, Natalie | Director | 46 St Johns Road IG11 7XL Barking Essex | British | Civil Servant | 39937940001 | |||||||||
USHER, Jennifer | Director | 81 Spring Close RM8 1SR Dagenham Essex | British | Trainee Solicitor | 66584960001 | |||||||||
MONTALT MANAGEMENT LTD., | Director | Wood Street E17 3HX London 76 England |
| 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