About

Registered Number: 02202871
Date of Incorporation: 04/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Flat 1 Springfield, Heversham, Milnthorpe, LA7 7EJ,

 

Having been setup in 1987, Springfield (Heversham) Management Company Ltd are based in Milnthorpe. We do not know the number of employees at the organisation. The current directors of this company are listed as Fraser, Mark, Mitchell, Douglas Martin, Palin, Sonia Beverley, Tailford, Carol Ann, Burton, Barbara, Fielding, Alison Catherine, Glaves, Lynn, Mayer, Errol Dudley, Alaimo, Annabelle Elizabeth, Askew, John Leslie, Burton, Michael Lawrence, Farnsworth, Hilary Susan, Fielding, David John, Fleetwood, Alison Jane, Fraser, Jean, Glaves, Ian, Ingham, Jack, Ingham, Sandra, Sellars, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Douglas Martin 13 July 2014 - 1
PALIN, Sonia Beverley 23 July 2018 - 1
TAILFORD, Carol Ann 21 June 2007 - 1
ALAIMO, Annabelle Elizabeth 28 April 2003 21 June 2007 1
ASKEW, John Leslie 01 October 1993 16 March 2007 1
BURTON, Michael Lawrence 29 March 2007 06 October 2015 1
FARNSWORTH, Hilary Susan 19 June 2008 01 May 2014 1
FIELDING, David John 01 October 1993 01 October 2002 1
FLEETWOOD, Alison Jane 02 July 2002 29 August 2003 1
FRASER, Jean 09 September 2016 23 July 2018 1
GLAVES, Ian 25 June 2010 07 June 2018 1
INGHAM, Jack N/A 01 October 1993 1
INGHAM, Sandra N/A 01 October 1993 1
SELLARS, Paul 01 October 1993 26 April 1999 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Mark 07 June 2018 - 1
BURTON, Barbara 29 March 2007 06 October 2015 1
FIELDING, Alison Catherine 01 October 1993 25 September 1999 1
GLAVES, Lynn 02 July 2015 07 June 2018 1
MAYER, Errol Dudley 25 September 1999 29 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP03 - Appointment of secretary 23 June 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 11 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 09 July 2017
CS01 - N/A 24 June 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 10 July 2016
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 08 November 2015
TM01 - Termination of appointment of director 08 November 2015
AP03 - Appointment of secretary 20 September 2015
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 31 May 2015
AD01 - Change of registered office address 31 May 2015
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 13 July 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 14 July 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 12 July 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 02 June 2010
AA01 - Change of accounting reference date 12 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 08 February 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 09 December 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 18 April 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 09 February 1994
AUD - Auditor's letter of resignation 15 December 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 26 April 1992
AUD - Auditor's letter of resignation 06 November 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
RESOLUTIONS - N/A 27 April 1989
AA - Annual Accounts 27 April 1989
288 - N/A 27 April 1989
363 - Annual Return 26 April 1989
CERTNM - Change of name certificate 02 November 1988
PUC 5 - N/A 14 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1988
287 - Change in situation or address of Registered Office 28 January 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
NEWINC - New incorporation documents 04 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.