About

Registered Number: 05460278
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Date of Dissolution: 05/03/2013 (11 years and 2 months ago)
Registered Address: 39 Springfield Road, Guildford, Surrey, GU1 4DW

 

Founded in 2005, 39 Springfield Road Management Company Ltd has its registered office in Surrey. The current directors of this company are listed as Thrower, Mark, Brandon, Gemma, Hughes, Kerstin Victoria, Lalor, Susan Carol, Chi Yan Lee, Mandy, Duncan, Isabel, Mansell, Matthew Stephen, Mansell, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Gemma 18 August 2015 - 1
HUGHES, Kerstin Victoria 28 February 2019 - 1
CHI YAN LEE, Mandy 22 February 2010 28 February 2019 1
DUNCAN, Isabel 22 May 2006 18 August 2015 1
MANSELL, Matthew Stephen 23 May 2005 09 January 2006 1
MANSELL, Stephen 23 May 2005 09 January 2006 1
Secretary Name Appointed Resigned Total Appointments
THROWER, Mark 07 October 2011 - 1
LALOR, Susan Carol 22 May 2006 07 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 July 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 21 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 05 August 2016
CH03 - Change of particulars for secretary 05 August 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 06 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 06 August 2015
AP03 - Appointment of secretary 06 August 2015
RT01 - Application for administrative restoration to the register 06 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 14 September 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 August 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.