About

Registered Number: 03684251
Date of Incorporation: 16/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Flat 1, 30 Springfield Road, Leicester, Springfield Road, Leicester, LE2 3BA,

 

Established in 1998, 30 Springfield Road Management Ltd has its registered office in Leicester, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Matthews, Barbara Mary, B Ham, Muhammad, Bham, Muhammad, Ashon, Belinda Elizabeth, Clark, Carole Anne, Elliott, Alev, Ferdinando, James Steven, Hann, Helen Catherine Luis, Dr, Jones, Michael David, Wardlaw, Heather Ellen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
B HAM, Muhammad 02 August 2001 - 1
ASHON, Belinda Elizabeth 04 January 1999 18 December 2000 1
CLARK, Carole Anne 28 April 2000 07 June 2004 1
ELLIOTT, Alev 14 June 2013 27 January 2017 1
FERDINANDO, James Steven 04 January 1999 28 April 2000 1
HANN, Helen Catherine Luis, Dr 30 June 2004 14 June 2013 1
JONES, Michael David 04 January 1999 15 November 2006 1
WARDLAW, Heather Ellen 15 November 2006 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Barbara Mary 17 December 2019 - 1
BHAM, Muhammad 14 June 2013 17 December 2019 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 20 December 2019
AP03 - Appointment of secretary 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
PSC04 - N/A 04 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 18 December 2017
PSC07 - N/A 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 13 August 2013
AP03 - Appointment of secretary 08 July 2013
AD01 - Change of registered office address 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
363s - Annual Return 27 December 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.