Springfield Court Residents Limited LONDON


Founded in 1996, Springfield Court Residents, classified under reg no. 03215822 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for 28 years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on Sat, 24th Dec 2022.

The firm has 6 directors, namely Nazneen E., Robin C. and Andrew A. and others. Of them, Paul B. has been with the company the longest, being appointed on 24 June 1996 and Nazneen E. has been with the company for the least time - from 21 March 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Springfield Court Residents Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215822
Date of Incorporation Mon, 24th Jun 1996
Industry Residents property management
End of financial Year 24th December
Company age 28 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 30 September 2021

Nazneen E.

Position: Director

Appointed: 21 March 2013

Robin C.

Position: Director

Appointed: 02 June 2004

Andrew A.

Position: Director

Appointed: 07 September 2000

Selina R.

Position: Director

Appointed: 09 August 2000

Anand S.

Position: Director

Appointed: 01 June 1998

Paul B.

Position: Director

Appointed: 24 June 1996

Lee B.

Position: Director

Appointed: 01 May 2010

Resigned: 21 March 2013

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 21 September 2009

Resigned: 03 April 2020

Toby N.

Position: Director

Appointed: 11 March 2009

Resigned: 01 May 2010

Charles N.

Position: Director

Appointed: 24 January 2006

Resigned: 11 March 2009

Ringley Limited

Position: Corporate Secretary

Appointed: 25 August 2005

Resigned: 03 April 2020

Pauline L.

Position: Director

Appointed: 08 December 2002

Resigned: 23 September 2005

Simon B.

Position: Secretary

Appointed: 20 June 1999

Resigned: 22 June 2006

Jessica M.

Position: Director

Appointed: 20 June 1999

Resigned: 01 November 2001

Simon B.

Position: Director

Appointed: 15 July 1998

Resigned: 22 June 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1996

Resigned: 20 June 1999

Alison L.

Position: Director

Appointed: 24 June 1996

Resigned: 01 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1996

Resigned: 20 June 1999

Christopher P.

Position: Secretary

Appointed: 24 June 1996

Resigned: 30 September 1997

Lesley R.

Position: Director

Appointed: 24 June 1996

Resigned: 23 July 2010

Juan R.

Position: Director

Appointed: 24 June 1996

Resigned: 30 July 1998

Peter S.

Position: Director

Appointed: 24 June 1996

Resigned: 01 January 2002

Brian R.

Position: Director

Appointed: 24 June 1996

Resigned: 23 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242020-12-242021-12-242022-12-24
Net Worth99     
Balance Sheet
Cash Bank On Hand 999999
Net Assets Liabilities 999999
Cash Bank In Hand99     
Net Assets Liabilities Including Pension Asset Liability99     
Reserves/Capital
Shareholder Funds99     
Other
Number Shares Allotted 999 99
Par Value Share 111 11
Share Capital Allotted Called Up Paid99     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 24th Dec 2022
filed on: 17th, August 2023
Free Download (2 pages)

Company search