30 SPRINGFIELD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

30 SPRINGFIELD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03684251

Incorporation date

16/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

30 Springfield Road, Leicester LE2 3BACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon19/10/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon10/11/2020
Registered office address changed from Flat 1, 30 Springfield Road, Leicester Springfield Road Leicester LE2 3BA England to 30 Springfield Road Leicester LE2 3BA on 2020-11-10
dot icon10/11/2020
Change of details for Ms Barbara Mary Matthews as a person with significant control on 2020-01-02
dot icon10/11/2020
Termination of appointment of Muhammad B Ham as a director on 2020-11-06
dot icon10/11/2020
Cessation of Muhammad Bham as a person with significant control on 2020-11-06
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon20/12/2019
Registered office address changed from Flat 2 30 Springfield Road Leicester LE2 3BA to Flat 1, 30 Springfield Road, Leicester Springfield Road Leicester LE2 3BA on 2019-12-20
dot icon17/12/2019
Appointment of Barbara Mary Matthews as a secretary on 2019-12-17
dot icon17/12/2019
Termination of appointment of Muhammad Bham as a secretary on 2019-12-17
dot icon04/09/2019
Change of details for Ms Barbara Mary Matthews as a person with significant control on 2017-01-27
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon25/08/2017
Cessation of Alev Elliott as a person with significant control on 2017-01-27
dot icon25/08/2017
Termination of appointment of Alev Elliott as a director on 2017-01-27
dot icon25/08/2017
Termination of appointment of Alev Elliott as a director on 2017-01-27
dot icon25/08/2017
Termination of appointment of Alev Elliott as a director on 2017-01-27
dot icon25/08/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon15/10/2013
Appointment of Ms Barbara Matthews as a director
dot icon15/10/2013
Termination of appointment of Heather Wardlaw as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Appointment of Miss Alev Elliott as a director
dot icon08/07/2013
Appointment of Mr Muhammad Bham as a secretary
dot icon08/07/2013
Registered office address changed from Flat 3 30 Springfield Road Leicester LE2 3BA on 2013-07-08
dot icon08/07/2013
Termination of appointment of Helen Hann as a director
dot icon08/07/2013
Termination of appointment of Helen Hann as a secretary
dot icon23/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon23/01/2013
Director's details changed for Muhammad B Ham on 2012-12-16
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon13/02/2012
Director's details changed for Dr Helen Catherine Luis Hann on 2011-12-16
dot icon13/02/2012
Director's details changed for Heather Ellen Wardlaw on 2011-12-16
dot icon13/02/2012
Secretary's details changed for Dr Helen Catherine Luis Hann on 2011-12-26
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-01-13
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 13/01/09; no change of members
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 16/12/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
New director appointed
dot icon15/02/2007
Registered office changed on 15/02/07 from: flat 1 30 springfield road stoneygate leicester leicestershire LE2 3BA
dot icon15/02/2007
Secretary resigned;director resigned
dot icon15/02/2007
New secretary appointed
dot icon03/01/2007
Return made up to 16/12/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 16/12/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 16/12/04; full list of members
dot icon26/07/2004
New director appointed
dot icon21/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon09/01/2004
Return made up to 16/12/03; full list of members
dot icon09/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 16/12/01; full list of members
dot icon08/08/2001
New director appointed
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Director resigned
dot icon04/01/2001
Registered office changed on 04/01/01 from: flat 2 30 springfield road leicester LE2 3BA
dot icon27/12/2000
Return made up to 16/12/00; full list of members
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 16/12/99; full list of members
dot icon04/03/1999
Ad 19/02/99--------- £ si 1@1=1 £ ic 2/3
dot icon25/02/1999
New director appointed
dot icon29/01/1999
New secretary appointed;new director appointed
dot icon29/01/1999
Registered office changed on 29/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon16/12/1998
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
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74K
-
0.00
-
-
2022
0
3.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Barbara Mary
Director
22/07/2013 - Present
25
Bham, Muhammad
Director
02/08/2001 - 06/11/2020
21
Elliott, Alev
Director
14/06/2013 - 27/01/2017
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/12/1998 - 16/12/1998
16011
Ferdinando, James Steven
Director
04/01/1999 - 28/04/2000
2

Persons with Significant Control

3
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 ROAD MANAGEMENT LIMITED

30 SPRINGFIELD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/12/1998 with the registered office located at 30 Springfield Road, Leicester LE2 3BA. 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 ROAD MANAGEMENT LIMITED?

toggle

30 SPRINGFIELD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/12/1998 .

Where is 30 SPRINGFIELD ROAD MANAGEMENT LIMITED located?

toggle

30 SPRINGFIELD ROAD MANAGEMENT LIMITED is registered at 30 Springfield Road, Leicester LE2 3BA.

What does 30 SPRINGFIELD ROAD MANAGEMENT LIMITED do?

toggle

30 SPRINGFIELD ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 30 SPRINGFIELD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 19/10/2025: Micro company accounts made up to 2024-12-31.