About

Registered Number: 03991305
Date of Incorporation: 12/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Flat 1 Vanbrugh Park, London, SE3 7JQ,

 

Springmere Ltd was registered on 12 May 2000 and has its registered office in London, it has a status of "Active". The companies directors are Palmer-brown, Dominic, Palmer-brown, Dominic, Professor, Travers, Claire, Hartfield, Sophie, Kong, Vicki, Talley, Harriet Louise, Action Homes Management Limited, Colyer, Howard Edward, Hartfield, Joel, Kong, Vicki, Whiting, Emma Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER-BROWN, Dominic, Professor 18 June 2013 - 1
TRAVERS, Claire 10 February 2014 - 1
COLYER, Howard Edward 19 May 2000 17 March 2017 1
HARTFIELD, Joel 28 September 2009 17 October 2012 1
KONG, Vicki 12 February 2011 12 October 2012 1
WHITING, Emma Louise 19 May 2000 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
PALMER-BROWN, Dominic 18 May 2015 - 1
HARTFIELD, Sophie 04 November 2010 17 October 2012 1
KONG, Vicki 17 October 2012 31 December 2014 1
TALLEY, Harriet Louise 19 July 2009 04 November 2010 1
ACTION HOMES MANAGEMENT LIMITED 19 May 2000 12 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 15 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 19 June 2017
TM01 - Termination of appointment of director 24 March 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 May 2015
AP03 - Appointment of secretary 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 26 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 May 2013
AP03 - Appointment of secretary 30 March 2013
TM02 - Termination of appointment of secretary 30 March 2013
AD01 - Change of registered office address 19 November 2012
TM01 - Termination of appointment of director 18 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 21 March 2011
AP03 - Appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 16 October 2009
AP01 - Appointment of director 16 October 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 14 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 29 November 2003
225 - Change of Accounting Reference Date 23 March 2003
AA - Annual Accounts 23 March 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.