SPRINGFIELD VILLAGE ESTATE LIMITED
Overview
| Company Name | SPRINGFIELD VILLAGE ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11164792 |
| 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 VILLAGE ESTATE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SPRINGFIELD VILLAGE ESTATE LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINGFIELD VILLAGE ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPRINGFIELD VILLAGE ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for SPRINGFIELD VILLAGE ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Terence Thompson as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Bruce as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian James Garlington as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard John Coe as a director on Oct 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel William Michael Goddard Chism as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Owen Burke as a director on Mar 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Charles Crowne as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||
Sub-division of shares on Apr 20, 2023 | 4 pages | SH02 | ||||||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Townshend Fowler as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Epmg Legal Limited as a secretary on Oct 23, 2020 | 2 pages | AP04 | ||||||||||
Who are the officers of SPRINGFIELD VILLAGE ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
| BURKE, Owen | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | Irish | 320250820001 | |||||||||
| COE, Richard John | Director | St. Giles Square WC2H 8AP London 10 England | England | British | 308480670001 | |||||||||
| GARLINGTON, Ian James | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | United Kingdom | British | 263165230001 | |||||||||
| MARNER, Simon John | Director | Bentfield Road CM24 8HL Stansted Bentfield Place Essex United Kingdom | United Kingdom | British | 65037060001 | |||||||||
| CHEADLE, Jayne | Secretary | Baker Street W1U 8EW London 55 United Kingdom | 242346260001 | |||||||||||
| APLIN, Suzanne Michele | Director | Bentfield Place Bentfield Road CM24 8HL Stansted City & Country Springfield Limited Essex England | England | British | 204717500002 | |||||||||
| BRUCE, Robin | Director | W1U 8EW London 55 Baker Street London United Kingdom | United Kingdom | British | 272572030001 | |||||||||
| CHISM, Nigel William Michael Goddard | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 125107840003 | |||||||||
| COE, Richard John | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 170470400001 | |||||||||
| CROWNE, Peter Charles | Director | Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House England | United Kingdom | British | 202225730001 | |||||||||
| FOWLER, Mark Townshend | Director | Bentfield Place Bentfield Road CM24 8HL Stansted City & Country Springfield Limited Essex England | England | British | 166037360001 | |||||||||
| NEAL, Matthew Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 266692600001 | |||||||||
| THOMPSON, Stephen Terence | Director | Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House England | England | British | 234083890001 | |||||||||
| WOTHERSPOON, Robert John William | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7TR Hemel Hempstead Eaton Court United Kingdom | United Kingdom | British | 51397340003 |
Who are the persons with significant control of SPRINGFIELD VILLAGE ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City & Country Springfield Limited | Dec 02, 2019 | Bentfield Place CM24 8HL Stansted Bentfield Place Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Step Springfield Village Limited | Jan 23, 2018 | Baker Street W1U 8EW London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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