About

Registered Number: 06298309
Date of Incorporation: 02/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester, M1 1JA,

 

Established in 2007, Springfield Court (Salford) Management Company Ltd has its registered office in Manchester, it's status at Companies House is "Active". This business has 3 directors listed as Katniak, Agnieszka, Duffitt, Neil James, Koszka, Przemyslaw. 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
KATNIAK, Agnieszka 05 December 2013 - 1
DUFFITT, Neil James 06 July 2011 01 March 2013 1
KOSZKA, Przemyslaw 05 July 2011 26 June 2017 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 14 August 2017
PSC07 - N/A 19 July 2017
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 26 June 2017
AP04 - Appointment of corporate secretary 20 January 2017
AD01 - Change of registered office address 04 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 March 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 19 April 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 19 September 2008
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.