Springfield Pastures Management Company Limited NOTTINGHAM


Founded in 2015, Springfield Pastures Management Company, classified under reg no. 09655507 is an active company. Currently registered at Sterling House 5, Wheatcroft Business Park, Landmere Lane NG12 4DG, Nottingham the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Joshua S., Alexander L. and Mohammed T. and others. Of them, Alexander L., Mohammed T., Angela P. have been with the company the longest, being appointed on 4 September 2018 and Joshua S. has been with the company for the least time - from 28 October 2022. As of 25 April 2024, there were 7 ex directors - Rachel P., Richard L. and others listed below. There were no ex secretaries.

Springfield Pastures Management Company Limited Address / Contact

Office Address Sterling House 5, Wheatcroft Business Park, Landmere Lane
Office Address2 Edwalton
Town Nottingham
Post code NG12 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09655507
Date of Incorporation Wed, 24th Jun 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joshua S.

Position: Director

Appointed: 28 October 2022

Alexander L.

Position: Director

Appointed: 04 September 2018

Mohammed T.

Position: Director

Appointed: 04 September 2018

Angela P.

Position: Director

Appointed: 04 September 2018

Blue Property Management Uk Limited

Position: Corporate Secretary

Appointed: 18 January 2021

Resigned: 26 November 2021

Rachel P.

Position: Director

Appointed: 17 October 2020

Resigned: 18 June 2022

Richard L.

Position: Director

Appointed: 04 September 2018

Resigned: 04 October 2020

Stephen D.

Position: Director

Appointed: 04 September 2018

Resigned: 18 January 2021

Conal Q.

Position: Director

Appointed: 04 September 2018

Resigned: 18 January 2021

David B.

Position: Director

Appointed: 21 March 2016

Resigned: 07 November 2018

Stephen P.

Position: Director

Appointed: 24 June 2015

Resigned: 21 March 2016

Richard D.

Position: Director

Appointed: 24 June 2015

Resigned: 07 November 2018

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats discovered, there is Joshua S. This PSC has significiant influence or control over this company,. The second one in the PSC register is Mohammed T. This PSC has significiant influence or control over the company,. Moving on, there is Angela P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Joshua S.

Notified on 31 October 2022
Nature of control: significiant influence or control

Mohammed T.

Notified on 5 July 2022
Nature of control: significiant influence or control

Angela P.

Notified on 5 July 2022
Nature of control: significiant influence or control

Alexander L.

Notified on 21 December 2021
Nature of control: significiant influence or control

Rachel P.

Notified on 21 December 2021
Ceased on 18 June 2022
Nature of control: significiant influence or control

Fomo Developments Limited

Hillcote Farm Smeeton Road, Saddington, Leicester, LE8 0QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House United Kingdom
Registration number 08020347
Notified on 6 April 2016
Ceased on 22 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth-465      
Balance Sheet
Current Assets6 26515 71910 9296 4809 4049 08211 845
Net Assets Liabilities  -211115441815
Cash Bank In Hand6 265      
Reserves/Capital
Called Up Share Capital15      
Profit Loss Account Reserve-480      
Shareholder Funds-465      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 1409 2509 2509 500 
Net Current Assets Liabilities-465-261-2116 5179 4049 08215
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   37   
Total Assets Less Current Liabilities-465-261-2116 5179 4049 08215
Creditors6 73015 98011 140  9 50011 830
Creditors Due Within One Year6 730      
Number Shares Allotted15   1  
Par Value Share1   1  
Share Capital Allotted Called Up Paid15      
Average Number Employees During Period    11 
Called Up Share Capital Not Paid Not Expressed As Current Asset   11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates December 31, 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search