Company NameSpringfield Management Harrogate Limited
DirectorsIan Michael Gardiner and David Dreher
Company StatusActive
Company Number06184990
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Gardiner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired IT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 10 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameIan Michael Gardiner
NationalityBritish
StatusCurrent
Appointed09 December 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressFlat 8 10 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr David Dreher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(10 years after company formation)
Appointment Duration7 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 10 Springfield Avenue
Harrogate
HG1 2HR
Director NameMrs Carol Dianne Carse
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57 St. Marys Walk
Harrogate
North Yorkshire
HG2 0LS
Director NameFrederick Leonard Jenkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleProperty Developer
Correspondence Address57 St Marys Walk
Harrogate
North Yorkshire
HG2 0LS
Secretary NameMrs Carol Dianne Carse
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address57 St. Marys Walk
Harrogate
North Yorkshire
HG2 0LS
Director NameMargaret Helen Gardiner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2017)
RoleRetired Shop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 10 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Nicholas James White
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2016)
RoleSocilitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westgate
Ripon
North Yorkshire
HG4 2AT
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitespringfieldmanagementharrogate.co.uk
Telephone01677 425726
Telephone regionBedale

Location

Registered AddressFlat 8 10 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£8,718
Cash£8,718

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
10 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 March 2018Appointment of Mr David Dreher as a director on 1 April 2017 (2 pages)
28 March 2018Termination of appointment of Margaret Helen Gardiner as a director on 1 April 2017 (1 page)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Termination of appointment of Nicholas James White as a director on 22 August 2016 (1 page)
1 September 2016Termination of appointment of Nicholas James White as a director on 22 August 2016 (1 page)
31 March 2016Annual return made up to 26 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 26 March 2016 no member list (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 26 March 2015 no member list (5 pages)
27 March 2015Annual return made up to 26 March 2015 no member list (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 26 March 2014 no member list (5 pages)
28 March 2014Annual return made up to 26 March 2014 no member list (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 26 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 26 March 2013 no member list (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 26 March 2012 no member list (5 pages)
5 April 2012Annual return made up to 26 March 2012 no member list (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 26 March 2011 no member list (5 pages)
26 April 2011Annual return made up to 26 March 2011 no member list (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Appointment of Mr Nicholas James White as a director (2 pages)
10 June 2010Appointment of Mr Nicholas James White as a director (2 pages)
8 May 2010Annual return made up to 26 March 2010 no member list (3 pages)
8 May 2010Annual return made up to 26 March 2010 no member list (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA on 21 December 2009 (2 pages)
21 December 2009Appointment of Margaret Helen Gardiner as a director (4 pages)
21 December 2009Termination of appointment of Carol Carse as a director (3 pages)
21 December 2009Termination of appointment of Carol Carse as a director (3 pages)
21 December 2009Appointment of Ian Michael Gardiner as a director (4 pages)
21 December 2009Termination of appointment of Carol Carse as a secretary (2 pages)
21 December 2009Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA on 21 December 2009 (2 pages)
21 December 2009Appointment of Ian Michael Gardiner as a secretary (3 pages)
21 December 2009Appointment of Margaret Helen Gardiner as a director (4 pages)
21 December 2009Appointment of Ian Michael Gardiner as a secretary (3 pages)
21 December 2009Termination of appointment of Frederick Jenkins as a director (3 pages)
21 December 2009Termination of appointment of Frederick Jenkins as a director (3 pages)
21 December 2009Termination of appointment of Carol Carse as a secretary (2 pages)
21 December 2009Appointment of Ian Michael Gardiner as a director (4 pages)
27 July 2009Annual return made up to 26/03/09 (4 pages)
27 July 2009Annual return made up to 26/03/09 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Annual return made up to 26/03/08 (5 pages)
31 October 2008Annual return made up to 26/03/08 (5 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
26 March 2007Incorporation (18 pages)
26 March 2007Incorporation (18 pages)