About

Registered Number: 03618354
Date of Incorporation: 19/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Based in Croydon, Surrey, Springfield Park (No. 2) Management Company Ltd was established in 1998, it's status at Companies House is "Active". Chambers, Brian Benjamin, Peet, Margaret, St John Jones, Lima, Dr, Verrall, Margaret Anne, Whitehouse, Raymond, Ballam, Peter, Jenkinson, Edwin James Whitford, Boyle, Amanda Claire, Martindale, Henry George, Traynor-mccabe, Eileen, M/s are the current directors of this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Brian Benjamin 21 May 2012 - 1
PEET, Margaret 21 May 2012 - 1
ST JOHN JONES, Lima, Dr 14 February 2013 - 1
VERRALL, Margaret Anne 21 May 2012 - 1
WHITEHOUSE, Raymond 20 February 2018 - 1
BOYLE, Amanda Claire 13 October 2001 25 September 2003 1
MARTINDALE, Henry George 24 June 2008 19 September 2012 1
TRAYNOR-MCCABE, Eileen, M/S 21 May 2012 27 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BALLAM, Peter 19 July 2018 21 April 2020 1
JENKINSON, Edwin James Whitford 01 December 2016 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AP04 - Appointment of corporate secretary 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
AD01 - Change of registered office address 28 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 10 December 2018
AD01 - Change of registered office address 10 December 2018
AP03 - Appointment of secretary 19 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 20 March 2017
AP03 - Appointment of secretary 14 February 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 01 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 21 September 2012
AR01 - Annual Return 16 August 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 30 November 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 06 August 2003
363a - Annual Return 31 July 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
287 - Change in situation or address of Registered Office 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 02 July 2002
225 - Change of Accounting Reference Date 20 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 31 August 2000
RESOLUTIONS - N/A 12 June 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.