Springfield Residents Association (bishops Stortford) Limited WALTHAM CROSS


Founded in 1973, Springfield Residents Association (bishops Stortford), classified under reg no. 01147439 is an active company. Currently registered at Springfield House EN8 8JR, Waltham Cross the company has been in the business for fifty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Paul W., Julie W. and Sidney P.. Of them, Sidney P. has been with the company the longest, being appointed on 11 March 1999 and Paul W. and Julie W. have been with the company for the least time - from 31 August 2016. 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 Residents Association (bishops Stortford) Limited Address / Contact

Office Address Springfield House
Office Address2 99/101 Crossbrook Street
Town Waltham Cross
Post code EN8 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01147439
Date of Incorporation Fri, 23rd Nov 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Paul W.

Position: Director

Appointed: 31 August 2016

Julie W.

Position: Director

Appointed: 31 August 2016

Springfield Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2003

Sidney P.

Position: Director

Appointed: 11 March 1999

Linda C.

Position: Director

Appointed: 25 June 2013

Resigned: 29 August 2018

David G.

Position: Director

Appointed: 04 July 2012

Resigned: 02 May 2017

Robert J.

Position: Director

Appointed: 21 June 2011

Resigned: 08 November 2013

Stephen B.

Position: Director

Appointed: 05 June 2008

Resigned: 23 January 2012

Anne G.

Position: Director

Appointed: 05 June 2008

Resigned: 21 June 2011

Paul W.

Position: Director

Appointed: 05 June 2008

Resigned: 23 July 2014

Richard D.

Position: Director

Appointed: 08 May 2007

Resigned: 18 October 2012

Arthur S.

Position: Director

Appointed: 28 April 2004

Resigned: 01 April 2007

Michael W.

Position: Director

Appointed: 28 April 2004

Resigned: 05 June 2008

Iain A.

Position: Secretary

Appointed: 30 April 2003

Resigned: 28 July 2003

Iain A.

Position: Director

Appointed: 30 April 2003

Resigned: 28 July 2003

Jean B.

Position: Director

Appointed: 09 March 2000

Resigned: 01 April 2007

Timothy H.

Position: Director

Appointed: 11 March 1999

Resigned: 21 June 2011

Hazel R.

Position: Director

Appointed: 11 March 1999

Resigned: 09 March 2000

Elizabeth D.

Position: Secretary

Appointed: 11 March 1999

Resigned: 30 April 2003

Dennis L.

Position: Director

Appointed: 30 November 1995

Resigned: 20 January 1999

Peter R.

Position: Director

Appointed: 27 October 1993

Resigned: 01 November 2003

Janet M.

Position: Secretary

Appointed: 27 October 1993

Resigned: 11 March 1999

Maxwell O.

Position: Director

Appointed: 27 October 1993

Resigned: 30 November 1995

Keith H.

Position: Director

Appointed: 11 November 1992

Resigned: 27 October 1993

John E.

Position: Director

Appointed: 06 November 1991

Resigned: 27 October 1993

Bernard B.

Position: Director

Appointed: 06 November 1991

Resigned: 11 November 1992

Jean B.

Position: Secretary

Appointed: 06 November 1991

Resigned: 27 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333333       
Balance Sheet
Cash Bank In Hand20 83323 84233 247       
Cash Bank On Hand  33 24742 19960 68071 35583 247105 378124 943115 969
Current Assets23 79226 73636 26345 30765 60075 92686 114109 779129 037120 570
Debtors2 9592 8943 0163 1084 9204 5712 8674 4014 0944 601
Net Assets Liabilities  33333333-811-1 386-1 477-1 611
Net Assets Liabilities Including Pension Asset Liability333333       
Other Debtors         456
Reserves/Capital
Called Up Share Capital333333       
Shareholder Funds333333       
Other
Corporation Tax Payable  304       
Creditors  11 2001 6195 2005 8849 5826 5027 1254 543
Creditors Due Within One Year5 23010 09911 200       
Net Current Assets Liabilities18 56216 63725 06343 68860 40070 04276 532103 277121 912116 027
Number Shares Allotted 3333       
Other Creditors  4 6811 1043 5895 8843 6796 5024 4203 789
Par Value Share 11       
Prepayments  2 1222 2142 3822 7122 8673 0593 2003 251
Provisions For Liabilities Balance Sheet Subtotal  25 03043 65560 36770 00977 343104 663123 389117 638
Provisions For Liabilities Charges18 52916 60425 030       
Share Capital Allotted Called Up Paid333333       
Total Assets Less Current Liabilities18 56216 63725 06343 68860 40070 04276 532103 277121 912116 027
Trade Creditors Trade Payables  6 2155151 611 5 903 2 705754
Trade Debtors Trade Receivables  8948942 5381 859 1 342894894

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements