30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816371

Incorporation date

10/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

146 Rayleigh Road, Leigh On Sea, Essex SS9 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon01/07/2025
Micro company accounts made up to 2025-05-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon09/09/2024
Micro company accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon06/08/2022
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/06/2021
Micro company accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon27/08/2020
Micro company accounts made up to 2020-05-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-05-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon22/01/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/03/2013
Secretary's details changed for Colin Stanley Orgar on 2012-12-31
dot icon24/10/2012
Appointment of Karen Julie Myhill as a director
dot icon23/10/2012
Appointment of Colin Stanley Orgar as a secretary
dot icon23/10/2012
Termination of appointment of Donna Shutts as a director
dot icon23/10/2012
Termination of appointment of Donna Shutts as a secretary
dot icon22/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon19/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon01/06/2010
Director's details changed for Colin Stanley Orgar on 2010-01-01
dot icon01/06/2010
Director's details changed for Donna Jean Shutts on 2010-01-01
dot icon10/05/2010
Secretary's details changed for Donna Jean Shutts on 2010-01-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 10/05/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / colin orgar / 01/01/2004
dot icon31/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 1 royal terrace southend on sea essex SS1 1EA
dot icon11/06/2007
Return made up to 10/05/07; full list of members
dot icon01/06/2006
Return made up to 10/05/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/08/2005
Total exemption full accounts made up to 2004-05-31
dot icon19/08/2005
Registered office changed on 19/08/05 from: flat c lawrence court 30 springfield drive westcliff on sea essex SS0 0RA
dot icon10/05/2005
Return made up to 10/05/05; full list of members
dot icon30/06/2004
Return made up to 10/05/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/10/2003
New director appointed
dot icon12/06/2003
Return made up to 10/05/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon13/05/2002
Return made up to 10/05/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/05/2001
Accounts for a small company made up to 2000-05-31
dot icon16/05/2001
Director's particulars changed
dot icon10/05/2001
Return made up to 10/05/01; full list of members
dot icon04/05/2001
New director appointed
dot icon05/06/2000
Return made up to 10/05/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon29/12/1999
Director resigned
dot icon29/12/1999
Secretary resigned
dot icon19/05/1999
Return made up to 10/05/99; full list of members
dot icon08/05/1999
Registered office changed on 08/05/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR
dot icon24/04/1999
Accounts for a small company made up to 1998-05-31
dot icon31/05/1998
Return made up to 10/05/98; full list of members
dot icon13/10/1997
Accounts for a small company made up to 1997-05-31
dot icon09/07/1997
Return made up to 10/05/97; full list of members
dot icon17/02/1997
Accounts for a small company made up to 1996-05-31
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Secretary resigned
dot icon22/05/1996
Return made up to 10/05/96; full list of members
dot icon21/03/1996
Registered office changed on 21/03/96 from: 15, stanford hall, gordon road, corringham, essex. SS17 7RF
dot icon21/03/1996
New secretary appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Secretary resigned;director resigned
dot icon21/03/1996
Director resigned
dot icon30/10/1995
Accounts for a small company made up to 1995-05-31
dot icon24/07/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-05-31
dot icon12/09/1994
Ad 10/05/93--------- £ si 32@1
dot icon12/09/1994
Ad 10/05/93--------- £ si 32@1
dot icon12/09/1994
Ad 10/05/93--------- £ si 33@1
dot icon12/09/1994
Return made up to 10/05/94; full list of members
dot icon11/12/1993
Particulars of mortgage/charge
dot icon11/12/1993
Particulars of mortgage/charge
dot icon11/12/1993
Particulars of mortgage/charge
dot icon17/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Registered office changed on 17/05/93 from: 33 crwys road cardiff CF2 4YF
dot icon10/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.17K
-
0.00
-
-
2023
0
6.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orgar, Colin Stanley
Director
06/05/2003 - Present
-
Myhill, Karen Julie
Director
23/10/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/1993 with the registered office located at 146 Rayleigh Road, Leigh On Sea, Essex SS9 5XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED?

toggle

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/1993 .

Where is 30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED is registered at 146 Rayleigh Road, Leigh On Sea, Essex SS9 5XF.

What does 30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2025-05-31.