Company Name9 Springfield Avenue Management Company Limited
Company StatusActive
Company Number07032121
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 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 NameMrs Elizabeth Susan Lumby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(5 months after company formation)
Appointment Duration14 years, 2 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Neville Corner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Flat 4
9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Santokh Sidhu
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameMrs Elizabeth Susan Lumby
StatusCurrent
Appointed01 October 2019(10 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address9 Springfield Avenue
Flat 1
Harrogate
HG1 2HR
Director NameMs Isabelle Aurore Diane Marguerite Delarocque
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2019(10 years after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Avenue
Flat 2
Harrogate
HG1 2HR
Director NameMrs Judith Saynor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Director NameMr Richard Saynor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
38 Holly Park
Leeds
LS17 0BT
Secretary NameMr Richard Saynor
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address38 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Director NameMr Eric Richard Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 months after company formation)
Appointment Duration10 years (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 107 East Parade
Harrogate
North Yorkshire
HG1 5LR
Director NameGillian Tarn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Timothy Murphy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3, 9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameMs Gillian Tarn
StatusResigned
Appointed01 March 2010(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Correspondence AddressFlat 4, 9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameMr Eric Richard Cooper
StatusResigned
Appointed08 November 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 January 2020)
RoleCompany Director
Correspondence AddressFlat 1 107 East Parade
Harrogate
North Yorkshire
HG1 5LR

Location

Registered AddressFlat 1 9 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

1 at £1Elizabeth Lumby
25.00%
Ordinary
1 at £1Eric Cooper
25.00%
Ordinary
1 at £1Neville Corner
25.00%
Ordinary
1 at £1Robert Riley
25.00%
Ordinary

Financials

Year2014
Net Worth£472
Cash£468

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

7 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
22 November 2020Appointment of Mrs Elizabeth Susan Lumby as a secretary on 1 October 2019 (2 pages)
8 June 2020Notification of a person with significant control statement (2 pages)
8 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 January 2020Appointment of Ms Isabelle Aurore Diane Marguerite Delarocque as a director on 15 October 2019 (2 pages)
16 January 2020Registered office address changed from C/O C/O Mr Richard Cooper 107 East Parade Harrogate North Yorkshire HG1 5LR to Flat 1 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR on 16 January 2020 (1 page)
15 January 2020Termination of appointment of Eric Richard Cooper as a director on 15 January 2020 (1 page)
15 January 2020Termination of appointment of Eric Richard Cooper as a secretary on 15 January 2020 (1 page)
15 January 2020Cessation of Eric Richard Cooper as a person with significant control on 15 January 2020 (1 page)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 July 2016Appointment of Mr Santokh Sidhu as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr Santokh Sidhu as a director on 13 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(6 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(8 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(8 pages)
12 October 2014Registered office address changed from Flat 4, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR to C/O C/O Mr Richard Cooper 107 East Parade Harrogate North Yorkshire HG1 5LR on 12 October 2014 (1 page)
12 October 2014Registered office address changed from Flat 4, 9 Springfield Avenue Harrogate North Yorkshire HG1 2HR to C/O C/O Mr Richard Cooper 107 East Parade Harrogate North Yorkshire HG1 5LR on 12 October 2014 (1 page)
12 October 2014Termination of appointment of Gillian Tarn as a director on 1 May 2014 (1 page)
12 October 2014Termination of appointment of Gillian Tarn as a director on 1 May 2014 (1 page)
12 October 2014Appointment of Mr Neville Corner as a director on 1 April 2014 (2 pages)
12 October 2014Termination of appointment of Gillian Tarn as a director on 1 May 2014 (1 page)
12 October 2014Appointment of Mr Neville Corner as a director on 1 April 2014 (2 pages)
12 October 2014Appointment of Mr Neville Corner as a director on 1 April 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 October 2013Termination of appointment of Timothy Murphy as a director (1 page)
13 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(8 pages)
13 October 2013Termination of appointment of Timothy Murphy as a director (1 page)
13 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 4
(8 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Termination of appointment of Gillian Tarn as a secretary (1 page)
8 November 2010Appointment of Mr Eric Richard Cooper as a secretary (2 pages)
8 November 2010Appointment of Mr Eric Richard Cooper as a secretary (2 pages)
8 November 2010Termination of appointment of Gillian Tarn as a secretary (1 page)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
25 March 2010Appointment of Mr Timothy Murphy as a director (2 pages)
25 March 2010Appointment of Ms Gillian Tarn as a secretary (1 page)
25 March 2010Appointment of Mr Timothy Murphy as a director (2 pages)
25 March 2010Director's details changed for Mr Eric Richard Cooper on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Eric Richard Cooper on 24 March 2010 (2 pages)
25 March 2010Appointment of Ms Gillian Tarn as a secretary (1 page)
24 March 2010Appointment of Mrs Elizabeth Susan Lumby as a director (2 pages)
24 March 2010Appointment of Mrs Elizabeth Susan Lumby as a director (2 pages)
23 March 2010Appointment of Mr Eric Richard Cooper as a director (2 pages)
23 March 2010Appointment of Mr Eric Richard Cooper as a director (2 pages)
18 January 2010Appointment of Gillian Tarn as a director (3 pages)
18 January 2010Appointment of Gillian Tarn as a director (3 pages)
18 January 2010Registered office address changed from 38 Holly Park Huby Leeds West Yorkshire LS17 0BT Uk on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Judith Saynor as a director (2 pages)
18 January 2010Termination of appointment of Richard Saynor as a director (2 pages)
18 January 2010Termination of appointment of Judith Saynor as a director (2 pages)
18 January 2010Termination of appointment of Richard Saynor as a secretary (2 pages)
18 January 2010Termination of appointment of Richard Saynor as a director (2 pages)
18 January 2010Termination of appointment of Richard Saynor as a secretary (2 pages)
18 January 2010Registered office address changed from 38 Holly Park Huby Leeds West Yorkshire LS17 0BT Uk on 18 January 2010 (2 pages)
28 September 2009Incorporation (16 pages)
28 September 2009Incorporation (16 pages)