Springfield Villas Management Co. Limited PLYMOUTH


Founded in 2003, Springfield Villas Management, classified under reg no. 04630638 is an active company. Currently registered at Springfield Villas PL3 4AF, Plymouth the company has been in the business for 22 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Monday 10th February 2003 Springfield Villas Management Co. Limited is no longer carrying the name Lecton Property Management.

Currently there are 2 directors in the the company, namely Peter O. and Harriet J.. In addition one secretary - Keith J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Springfield Villas Management Co. Limited Address / Contact

Office Address Springfield Villas
Office Address2 67 Milehouse Road
Town Plymouth
Post code PL3 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04630638
Date of Incorporation Wed, 8th Jan 2003
Industry Residents property management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (259 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Peter O.

Position: Director

Appointed: 17 June 2024

Harriet J.

Position: Director

Appointed: 17 June 2024

Keith J.

Position: Secretary

Appointed: 22 March 2018

Matthew L.

Position: Director

Appointed: 27 November 2015

Resigned: 22 March 2018

Rebecca D.

Position: Director

Appointed: 27 November 2015

Resigned: 01 April 2024

Tarryn B.

Position: Director

Appointed: 25 March 2009

Resigned: 27 November 2015

Tyran B.

Position: Secretary

Appointed: 25 March 2009

Resigned: 27 November 2015

Sarah P.

Position: Secretary

Appointed: 06 February 2007

Resigned: 25 March 2009

Kevin C.

Position: Director

Appointed: 06 February 2007

Resigned: 25 March 2009

Heather E.

Position: Secretary

Appointed: 22 January 2007

Resigned: 06 February 2007

Richard E.

Position: Secretary

Appointed: 29 September 2006

Resigned: 22 January 2007

Richard E.

Position: Director

Appointed: 29 September 2006

Resigned: 06 February 2007

Shazad M.

Position: Director

Appointed: 31 October 2004

Resigned: 29 September 2006

Gillian M.

Position: Secretary

Appointed: 31 October 2004

Resigned: 29 September 2006

Wayne M.

Position: Secretary

Appointed: 28 January 2003

Resigned: 31 October 2004

Donna P.

Position: Director

Appointed: 28 January 2003

Resigned: 31 October 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 January 2003

Resigned: 28 January 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2003

Resigned: 28 January 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Michael J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael J.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lecton Property Management February 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand5 1912 2953 4496 1815 0592 7273 6807 098
Current Assets5 1982 3023 4566 1885 1662 7343 7077 105
Debtors77771077277
Net Assets Liabilities4 5982 0272 9835 7464 7992 3313 2146 612
Other
Version Production Software   2 0202 020  2 025
Accrued Liabilities 275330330367403433493
Average Number Employees During Period22211111
Creditors600275473442367403493493
Deferred Income      60 
Net Current Assets Liabilities4 5982 0272 9835 7464 7992 3313 2146 612
Trade Creditors Trade Payables600 143112    
Trade Debtors Trade Receivables77771077277

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 12th, September 2024
Free Download (6 pages)

Company search

Advertisements