About

Registered Number: 05882953
Date of Incorporation: 20/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex, CM3 2RR

 

Established in 2006, Springbok House (Freehold) Company Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". Bedwell, Amy Louise, Connell, Sarah, Hadgraft, Judith Ann, Pickup, Howard David, Bellhouse, Wayne, Cant, Andrew, Gasston, Sally Louise, Jordan, Jonathan, Jordon, Rowena, Long, Raymond Peter, Lovell, Steven John, Savill, Stephen, Smith, Mark, Thake, James, Wass, Christine are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDWELL, Amy Louise 21 July 2018 - 1
CONNELL, Sarah 20 July 2006 - 1
HADGRAFT, Judith Ann 20 July 2006 - 1
PICKUP, Howard David 21 July 2006 - 1
BELLHOUSE, Wayne 20 July 2006 15 August 2008 1
CANT, Andrew 20 July 2006 12 January 2020 1
GASSTON, Sally Louise 23 December 2016 23 July 2019 1
JORDAN, Jonathan 20 July 2006 26 November 2010 1
JORDON, Rowena 20 July 2006 26 November 2010 1
LONG, Raymond Peter 20 July 2006 18 December 2009 1
LOVELL, Steven John 20 July 2006 09 September 2010 1
SAVILL, Stephen 20 July 2006 09 December 2016 1
SMITH, Mark 20 July 2006 22 January 2010 1
THAKE, James 20 July 2006 10 June 2011 1
WASS, Christine 20 July 2006 25 May 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 12 January 2020
TM01 - Termination of appointment of director 12 January 2020
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 21 July 2018
AP01 - Appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 01 January 2015
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 27 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 28 November 2010
TM01 - Termination of appointment of director 28 November 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 09 April 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 18 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.