Company NameSpringfield Court (Maintenance) Limited
DirectorSusan Peskey
Company StatusActive
Company Number01754377
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Susan Peskey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMrs Phyllis Beadle
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 April 1993)
RoleHousewife
Correspondence Address19 Springfield Court
Anlaby
Hull
North Humberside
HU10 6SJ
Director NameMr Alan Peter Castle
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 August 2005)
RoleJoiner
Correspondence Address16 Springfield Court
Anlaby
Hull
East Yorkshire
HU10 6SJ
Secretary NameMr Alan Peter Castle
NationalityBritish
StatusResigned
Appointed27 March 1991(7 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address16 Springfield Court
Anlaby
Hull
East Yorkshire
HU10 6SJ
Director NameAndrew David Mason
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(9 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 August 2001)
RoleFlorist
Correspondence Address22 Springfield Court
Anlaby
Hull
HU10 6SJ
Director NameElizabeth Burton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(18 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfield Court Hull Road
Anlaby
Hull
East Yorkshire
HU10 6SJ
Director NameJune Reed Wilkinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Springfield Court
Anlaby
Hull
North Humberside
HU10 6SJ
Secretary NameElizabeth Burton
NationalityBritish
StatusResigned
Appointed23 August 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 2010)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfield Court Hull Road
Anlaby
Hull
East Yorkshire
HU10 6SJ
Director NameMrs Valerie Anne Wood
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(26 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed04 August 2010(26 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Johannes Van Nieuwkerk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch,British
StatusResigned
Appointed12 June 2019(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGarness Jones 79 Beverley Road
Hull
East Yorkshire
HU3 1XR

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£12,704
Net Worth£13,741
Cash£13,571
Current Liabilities£6,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with updates (6 pages)
5 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Confirmation statement made on 27 March 2022 with updates (6 pages)
24 March 2022Registered office address changed from Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 August 2021Appointment of Miss Susan Peskey as a director on 18 August 2021 (2 pages)
18 August 2021Termination of appointment of Johannes Van Nieuwkerk as a director on 18 August 2021 (1 page)
22 June 2021Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page)
29 March 2021Confirmation statement made on 27 March 2021 with updates (6 pages)
9 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 June 2019Appointment of Mr Johannes Van Nieuwkerk as a director on 12 June 2019 (2 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (6 pages)
26 November 2018Termination of appointment of Valerie Anne Wood as a director on 26 November 2018 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 64
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 64
(5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 64
(6 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 64
(6 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 64
(6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 64
(6 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of Elizabeth Burton as a director (1 page)
4 April 2011Termination of appointment of Elizabeth Burton as a director (1 page)
17 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 August 2010Termination of appointment of June Wilkinson as a director (1 page)
4 August 2010Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page)
4 August 2010Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page)
4 August 2010Appointment of Mrs Valerie Anne Wood as a director (2 pages)
4 August 2010Termination of appointment of June Wilkinson as a director (1 page)
4 August 2010Appointment of Mrs Valerie Anne Wood as a director (2 pages)
29 July 2010Termination of appointment of Elizabeth Burton as a secretary (1 page)
29 July 2010Termination of appointment of Elizabeth Burton as a secretary (1 page)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
12 May 2010Director's details changed for June Reed Wilkinson on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Elizabeth Burton on 27 March 2010 (2 pages)
12 May 2010Director's details changed for Elizabeth Burton on 27 March 2010 (2 pages)
12 May 2010Director's details changed for June Reed Wilkinson on 27 March 2010 (2 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 27/03/09; full list of members (14 pages)
21 May 2009Return made up to 27/03/09; full list of members (14 pages)
22 April 2009Registered office changed on 22/04/2009 from 1 springfield court anlaby hull east yorkshire HV10 6SJ (1 page)
22 April 2009Registered office changed on 22/04/2009 from 1 springfield court anlaby hull east yorkshire HV10 6SJ (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 July 2008Return made up to 27/03/08; full list of members (14 pages)
14 July 2008Return made up to 27/03/08; full list of members (14 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 June 2007Return made up to 27/03/07; no change of members (7 pages)
11 June 2007Return made up to 27/03/07; no change of members (7 pages)
20 June 2006Return made up to 27/03/06; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 June 2006Return made up to 27/03/06; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 16, springfield court, anlaby, nr. Kingston upon hull, east yorkshire. HU10 6SJ (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 16, springfield court, anlaby, nr. Kingston upon hull, east yorkshire. HU10 6SJ (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
9 June 2005Return made up to 27/03/05; full list of members (9 pages)
9 June 2005Return made up to 27/03/05; full list of members (9 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 August 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 August 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
7 October 2002Return made up to 27/03/02; change of members (6 pages)
7 October 2002Return made up to 27/03/02; change of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 June 2001Return made up to 27/03/01; change of members (6 pages)
18 June 2001Return made up to 27/03/01; change of members (6 pages)
12 June 2000Return made up to 27/03/00; full list of members (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Return made up to 27/03/00; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
20 May 1999Return made up to 27/03/99; change of members (5 pages)
20 May 1999Return made up to 27/03/99; change of members (5 pages)
25 June 1998Return made up to 27/03/98; change of members (5 pages)
25 June 1998Return made up to 27/03/98; change of members (5 pages)
28 April 1998Full accounts made up to 31 December 1997 (5 pages)
28 April 1998Full accounts made up to 31 December 1997 (5 pages)
1 October 1997Full accounts made up to 31 December 1996 (5 pages)
1 October 1997Full accounts made up to 31 December 1996 (5 pages)
30 April 1997Return made up to 27/03/97; full list of members (7 pages)
30 April 1997Return made up to 27/03/97; full list of members (7 pages)
16 May 1996Return made up to 27/03/96; full list of members (7 pages)
16 May 1996Return made up to 27/03/96; full list of members (7 pages)
7 May 1996Full accounts made up to 31 December 1995 (5 pages)
7 May 1996Full accounts made up to 31 December 1995 (5 pages)
23 May 1995Return made up to 27/03/95; change of members (6 pages)
23 May 1995Return made up to 27/03/95; change of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (5 pages)
23 May 1995Full accounts made up to 31 December 1994 (5 pages)