Harrogate
North Yorkshire
HG1 2HR
Secretary Name | Ian Michael Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 8 10 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Director Name | Mr David Dreher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(10 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 10 Springfield Avenue Harrogate HG1 2HR |
Director Name | Mrs Carol Dianne Carse |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 57 St. Marys Walk Harrogate North Yorkshire HG2 0LS |
Director Name | Frederick Leonard Jenkins |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Property Developer |
Correspondence Address | 57 St Marys Walk Harrogate North Yorkshire HG2 0LS |
Secretary Name | Mrs Carol Dianne Carse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 57 St. Marys Walk Harrogate North Yorkshire HG2 0LS |
Director Name | Margaret Helen Gardiner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2017) |
Role | Retired Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 10 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
Director Name | Mr Nicholas James White |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2016) |
Role | Socilitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westgate Ripon North Yorkshire HG4 2AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | springfieldmanagementharrogate.co.uk |
---|---|
Telephone | 01677 425726 |
Telephone region | Bedale |
Registered Address | Flat 8 10 Springfield Avenue Harrogate North Yorkshire HG1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £8,718 |
Cash | £8,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
10 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr David Dreher as a director on 1 April 2017 (2 pages) |
28 March 2018 | Termination of appointment of Margaret Helen Gardiner as a director on 1 April 2017 (1 page) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Termination of appointment of Nicholas James White as a director on 22 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Nicholas James White as a director on 22 August 2016 (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 26 March 2016 no member list (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 no member list (5 pages) |
27 March 2015 | Annual return made up to 26 March 2015 no member list (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
28 March 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 26 March 2013 no member list (5 pages) |
28 March 2013 | Annual return made up to 26 March 2013 no member list (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
5 April 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
26 April 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Appointment of Mr Nicholas James White as a director (2 pages) |
10 June 2010 | Appointment of Mr Nicholas James White as a director (2 pages) |
8 May 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
8 May 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA on 21 December 2009 (2 pages) |
21 December 2009 | Appointment of Margaret Helen Gardiner as a director (4 pages) |
21 December 2009 | Termination of appointment of Carol Carse as a director (3 pages) |
21 December 2009 | Termination of appointment of Carol Carse as a director (3 pages) |
21 December 2009 | Appointment of Ian Michael Gardiner as a director (4 pages) |
21 December 2009 | Termination of appointment of Carol Carse as a secretary (2 pages) |
21 December 2009 | Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA on 21 December 2009 (2 pages) |
21 December 2009 | Appointment of Ian Michael Gardiner as a secretary (3 pages) |
21 December 2009 | Appointment of Margaret Helen Gardiner as a director (4 pages) |
21 December 2009 | Appointment of Ian Michael Gardiner as a secretary (3 pages) |
21 December 2009 | Termination of appointment of Frederick Jenkins as a director (3 pages) |
21 December 2009 | Termination of appointment of Frederick Jenkins as a director (3 pages) |
21 December 2009 | Termination of appointment of Carol Carse as a secretary (2 pages) |
21 December 2009 | Appointment of Ian Michael Gardiner as a director (4 pages) |
27 July 2009 | Annual return made up to 26/03/09 (4 pages) |
27 July 2009 | Annual return made up to 26/03/09 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Annual return made up to 26/03/08 (5 pages) |
31 October 2008 | Annual return made up to 26/03/08 (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (18 pages) |
26 March 2007 | Incorporation (18 pages) |