About

Registered Number: 02673044
Date of Incorporation: 19/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon, BS21 6UA,

 

Based in Clevedon, Springfield House Management Company Ltd was established in 1991, it's status is listed as "Active". We don't currently know the number of employees at Springfield House Management Company Ltd. The current directors of Springfield House Management Company Ltd are Adams, Dorothy, Bellew, Patrick Alan, Brigley, Rita Eleanor, Chivers, Janice, Chivers, Michael Charles, Cross, Peter, Cross, Victor Ernest Friedrich, Dickens, Phyllis Gladys, Gregor, Martin Andrew, Horne, George Frederick, Hyde, Margaret Ann, Manning, Mary Ellen, Miller, Beryl Rose, O'grady, John Standish, Palmer, John Ashley, Ritson, Irene, Sanders, Roma Eleanor, Snellgrove, Brenda Frances, Spedding, Violet Eleanor, White, Joy, Woolard, Kenneth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Dorothy 01 April 2000 05 June 2008 1
BELLEW, Patrick Alan 16 December 1991 28 March 2000 1
BRIGLEY, Rita Eleanor 18 June 2009 17 June 2010 1
CHIVERS, Janice 16 June 2011 21 June 2012 1
CHIVERS, Michael Charles 18 June 2009 17 June 2010 1
CROSS, Peter 16 June 2011 21 June 2012 1
CROSS, Victor Ernest Friedrich 01 July 2013 19 June 2014 1
DICKENS, Phyllis Gladys 05 June 2008 18 June 2009 1
GREGOR, Martin Andrew 07 December 2017 31 December 2018 1
HORNE, George Frederick 05 June 2008 18 June 2009 1
HYDE, Margaret Ann 17 June 2010 16 June 2011 1
MANNING, Mary Ellen 07 December 2017 05 March 2020 1
MILLER, Beryl Rose 05 June 2008 18 June 2009 1
O'GRADY, John Standish 01 April 2000 28 June 2007 1
PALMER, John Ashley 18 June 2009 17 June 2010 1
RITSON, Irene 01 July 2013 04 July 2014 1
SANDERS, Roma Eleanor 18 June 2009 17 June 2010 1
SNELLGROVE, Brenda Frances 17 June 2010 16 June 2011 1
SPEDDING, Violet Eleanor 05 June 2008 23 May 2009 1
WHITE, Joy 01 April 2000 21 May 2001 1
WOOLARD, Kenneth John 28 June 2007 05 June 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 09 October 2019
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 06 February 2019
AP04 - Appointment of corporate secretary 06 February 2019
AD01 - Change of registered office address 06 February 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 31 December 2018
AD01 - Change of registered office address 31 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 02 November 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 29 January 2016
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
CH04 - Change of particulars for corporate secretary 27 February 2015
CH04 - Change of particulars for corporate secretary 21 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 23 December 2013
CH04 - Change of particulars for corporate secretary 20 August 2013
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 03 July 2012
AP04 - Appointment of corporate secretary 09 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
AR01 - Annual Return 07 January 2011
TM02 - Termination of appointment of secretary 17 August 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 02 January 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 19 October 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 15 January 2001
287 - Change in situation or address of Registered Office 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 12 January 1994
RESOLUTIONS - N/A 04 March 1993
RESOLUTIONS - N/A 04 March 1993
RESOLUTIONS - N/A 04 March 1993
AA - Annual Accounts 04 March 1993
363s - Annual Return 10 February 1993
288 - N/A 02 January 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.