SPRINGFIELD VILLAGE ESTATE LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
SPRINGFIELD VILLAGE ESTATE LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
SPRINGFIELD VILLAGE ESTATE LIMITED was incorporated 6 years ago on 23/01/2018 and has the registered number: 11164792. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SPRINGFIELD VILLAGE ESTATE LIMITED was incorporated 6 years ago on 23/01/2018 and has the registered number: 11164792. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SPRINGFIELD VILLAGE ESTATE LIMITED - CAMBRIDGE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 HILLS ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/01/2024 | 05/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EPMG LEGAL LIMITED | Corporate Secretary | 2020-10-23 | CURRENT | ||
MR STEPHEN TERENCE THOMPSON | Mar 1971 | British | Director | 2019-12-02 | CURRENT |
SIMON JOHN MARNER | Nov 1964 | British | Director | 2020-07-01 | CURRENT |
MR PETER CHARLES CROWNE | Dec 1963 | British | Director | 2019-12-02 | CURRENT |
MR NIGEL WILLIAM MICHAEL GODDARD CHISM | Jul 1954 | British | Director | 2019-04-09 | CURRENT |
MR ROBIN BRUCE | Dec 1969 | British | Director | 2020-07-07 | CURRENT |
MR ROBERT JOHN WILLIAM WOTHERSPOON | Jan 1967 | British | Director | 2018-01-23 UNTIL 2019-12-02 | RESIGNED |
MR MATTHEW NEAL | May 1977 | British | Director | 2019-12-02 UNTIL 2020-07-06 | RESIGNED |
MARK TOWNSHEND FOWLER | Nov 1970 | British | Director | 2019-12-02 UNTIL 2020-12-11 | RESIGNED |
MR RICHARD JOHN COE | Jan 1972 | British | Director | 2018-01-23 UNTIL 2019-04-09 | RESIGNED |
SUZANNE MICHELE APLIN | Feb 1973 | British | Director | 2019-12-02 UNTIL 2020-06-30 | RESIGNED |
MRS JAYNE CHEADLE | Secretary | 2018-01-23 UNTIL 2019-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
City & Country Springfield Limited | 2019-12-02 | Stansted Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Step Springfield Village Limited | 2018-01-23 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SPRINGFIELD VILLAGE ESTATE LIMITED | 2019-05-21 | 31-12-2018 | £100 Cash £100 equity |