About

Registered Number: 04113285
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 36a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA

 

Established in 2000, Springbank Property Ltd are based in High Peak in Derbyshire. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Paul Andrew 27 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Margaret 27 November 2000 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 03 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 01 December 2017
CH03 - Change of particulars for secretary 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AAMD - Amended Accounts 06 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 November 2012
DISS40 - Notice of striking-off action discontinued 28 March 2012
AR01 - Annual Return 27 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 18 January 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 06 February 2003
225 - Change of Accounting Reference Date 06 February 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
CERTNM - Change of name certificate 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2001 Outstanding

N/A

Legal charge 25 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.