About

Registered Number: 04283715
Date of Incorporation: 07/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB,

 

Founded in 2001, The Springfield Mews Management Company Ltd have registered office in Newport in Isle Of Wight, it has a status of "Active". The current directors of this company are listed as Blake, Rebecca Jane, Spicer, Sandra Mary, Godolphin, Dianne Susan, Radley, Janet. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPICER, Sandra Mary 04 August 2007 - 1
GODOLPHIN, Dianne Susan 04 August 2007 08 September 2019 1
RADLEY, Janet 04 August 2007 29 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Rebecca Jane 30 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 March 2020
TM02 - Termination of appointment of secretary 26 March 2020
AD01 - Change of registered office address 30 September 2019
AP03 - Appointment of secretary 30 September 2019
TM01 - Termination of appointment of director 08 September 2019
CS01 - N/A 08 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 10 September 2016
CS01 - N/A 10 September 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 02 September 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 11 September 2011
TM01 - Termination of appointment of director 13 August 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 05 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 22 October 2002
225 - Change of Accounting Reference Date 12 July 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.