SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02673044 |
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 SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 2 Westfield Business Park Barns Ground Kenn BS21 6UA Clevedon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINGFIELD HOUSE MANAGEMENT COMPANY 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 SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 19, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of David Ian Scott as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr David Ian Scott as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Ashley Palmer as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Mary Ellen Manning as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Irene Ritson as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Appointment of Mr John Ashley Palmer as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Appointment of Holdshare Secretarial Services Limited as a secretary on Jan 01, 2019 | 2 pages | AP04 | ||
Registered office address changed from C/O Holdshare Management Services Ltd 2 Westfield Ark Clevedon BS21 6UA United Kingdom to 2 Westfield Business Park Barns Ground Kenn Clevedon BS21 6UA on Feb 06, 2019 | 1 pages | AD01 | ||
Termination of appointment of Martin Andrew Gregor as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Woods Block Management Limited as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Holdshare Management Services Ltd 2 Westfield Ark Clevedon BS21 6UA on Dec 31, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLDSHARE SECRETARIAL SERVICES LIMITED | Secretary | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England |
| 169330890001 | ||||||||||
CROSS, Victor Ernest Friedrich | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | Retired | 179510790001 | ||||||||
FINNEY, Stuart | Secretary | 46 Fonthill Road BS10 5SP Bristol | British | Property Manager | 75117350001 | |||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | Property Manager | 55968410003 | |||||||||
TURNER, Robert Edward | Secretary | Littlecombe House Highdale Road BS21 7LR Clevedon Somerset | British | Property Manager | 3467940001 | |||||||||
WILLIAMSON, Mary Pauline | Secretary | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | British | Property Manager | 140386810001 | |||||||||
WILMOT, Stephen John | Secretary | 8 Station Road BS21 6NH Clevedon Somerset | British | 19316930001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
WOODS BLOCK MANAGEMENT LIMITED | Secretary | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol The Hub 150 England |
| 166904180006 | ||||||||||
ADAMS, Dorothy | Director | 6 Springfield House Wetlands Lane, Portishead BS20 6RJ Bristol Avon | British | Retired | 70893670001 | |||||||||
BELLEW, Patrick Alan | Director | Flat 1 2 Queens Road BS21 7TH Clevedon Somerset | British | Builder | 19316940002 | |||||||||
BRIGLEY, Rita Eleanor | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 139190520001 | ||||||||
BRIGLEY, Rita Eleanor | Director | Springfield House Portishead BS20 6RJ Bristol Flat 11 Somerset | England | British | Retired | 139190520001 | ||||||||
CHIVERS, Janice | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | British | Cleaner/Packer | 160924910001 | ||||||||
CHIVERS, Michael Charles | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Semi-Retired | 139190420002 | ||||||||
CHIVERS, Michael Charles | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Cleaner/Packer | 139190420002 | ||||||||
CHIVERS, Michael Charles | Director | Springfield House Portishead BS20 6RJ Bristol Flat 10 Avon | England | British | Retired | 139190420002 | ||||||||
CROSS, Peter | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | British | Grounds Maintenance | 160924890001 | ||||||||
CROSS, Victor Ernest Friedrich | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 179510790001 | ||||||||
DICKENS, Phyllis Gladys | Director | Wetlands Lane BS20 6RJ Portishead 4 Springfield House North Somerset | British | Retired Health Visitor | 131298480001 | |||||||||
GREGOR, Martin Andrew | Director | c/o Holdshare Management Services Ltd BS21 6UA Clevedon 2 Westfield Ark United Kingdom | United Kingdom | British | Semi Retired | 242096060001 | ||||||||
HORNE, George Frederick | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | British | Retired | 174809580001 | ||||||||
HORNE, George Frederick | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | British | Retired | 174809580001 | ||||||||
HORNE, George Frederick | Director | Springfield House BS20 6RJ Portishead Flat 1 | United Kingdom | British | Retired | 174809580001 | ||||||||
HYDE, Margaret Ann | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 152408480001 | ||||||||
HYDE, Margaret Ann | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 152408480001 | ||||||||
MANNING, Mary Ellen | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | United Kingdom | British | Retired | 242096220001 | ||||||||
MILLER, Beryl Rose | Director | Wetlands Lane BS20 6RJ Portishead 3 Springfield House N Somt | British | Retired | 131299280001 | |||||||||
O'GRADY, John Standish | Director | 5 Springfield House Wetlands Lane, Portishead BS20 6RJ Bristol Avon | British | Retired | 70893800001 | |||||||||
PALMER, John Ashley | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | None | 139190600001 | ||||||||
PALMER, John Ashley | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 139190600001 | ||||||||
PALMER, John Ashley | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 139190600001 | ||||||||
PALMER, John Ashley | Director | Springfield House Portishead BS20 6RJ Bristol Flat 8 North Somerset | England | British | Retired | 139190600001 | ||||||||
RITSON, Irene | Director | Barns Ground Kenn BS21 6UA Clevedon 2 Westfield Business Park England | England | British | Retired | 179510430001 | ||||||||
RITSON, Irene | Director | 41 Hill Road Clevedon BS21 7PD Somerset | England | British | Retired | 179510430001 |
What are the latest statements on persons with significant control for SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 19, 2016 | 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