Springfield Place (Newbury Park) Management Company Limited

  • Active
  • Incorporated on 28 Jul 1992

Reg Address: APT PROPERTY MANAGEMENT32 Chequer Street, Fenstanton, Huntingdon PE28 9JQ, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Springfield Place (Newbury Park) Management Company Limited" is a private-limited-guarant-nsc and located in APT PROPERTY MANAGEMENT32 Chequer Street, Fenstanton, Huntingdon PE28 9JQ. Springfield Place (Newbury Park) Management Company Limited is currently in active status and it was incorporated on 28 Jul 1992 (32 years 1 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Springfield Place (Newbury Park) Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Martin Henry Simpson Director 14 Feb 2020 British Active
2 Beverley Maclaughlin Director 26 Nov 2019 British Active
3 Anita Susan Rickard Secretary 1 Jan 2013 British Active
4 Caroline Jean Gallant Corporate Secretary 25 Jul 2010 British Resigned
1 Jan 2013
5 Vanessa Julie Dore Director 18 Dec 2003 British Active
6 Robert Henry George Hicks Director 24 Sep 2002 British Resigned
4 Oct 2005
7 Patricia Frances Stockwell Director 2 Oct 2000 British Resigned
1 Jun 2011
8 Michelle Pentelow Director 2 Jan 1999 British Resigned
23 Nov 2000
9 Elaine Sharon Mardell Director 29 Dec 1998 British Resigned
15 Dec 2017
10 Marilyn Goldberg Director 19 Aug 1998 British Resigned
28 Mar 2002
11 HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2 Apr 1997 - Resigned
15 Aug 2008
12 Constance Evelyn Fisher Director 22 Jan 1997 British Resigned
28 Mar 2001
13 Anthony Stanley Shine Director 22 Jan 1997 British Resigned
8 Jan 2000
14 Emma Collins Director 22 Jan 1997 British Resigned
8 Apr 1998
15 Karen Marie Small Director 22 Jan 1997 British Resigned
8 Sep 1998
16 Nigel Lundie Wager Director 28 Jul 1992 British Resigned
22 Jan 1997
17 Max Joseph Pendleton Secretary 28 Jul 1992 British Resigned
22 Jan 1997
18 James Stuart Latta Director 28 Jul 1992 British Resigned
22 Jan 1997
19 Max Joseph Pendleton Director 28 Jul 1992 British Resigned
22 Jan 1997
20 Janet Suzanne Trinnaman Director 28 Jul 1992 British Resigned
22 Jan 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Springfield Place (Newbury Park) Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Apr 2024 Download PDF
2 Accounts - Dormant 31 Aug 2023 Download PDF
3 Accounts - Dormant 4 May 2021 Download PDF
4 Confirmation Statement - No Updates 30 Apr 2021 Download PDF
5 Accounts - Dormant 17 Dec 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
7 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 4 Jan 2020 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 26 Nov 2019 Download PDF
2 Pages
10 Accounts - Dormant 4 Oct 2019 Download PDF
2 Pages
11 Confirmation Statement - No Updates 18 May 2019 Download PDF
3 Pages
12 Accounts - Dormant 3 Sep 2018 Download PDF
2 Pages
13 Confirmation Statement - No Updates 21 May 2018 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 15 Dec 2017 Download PDF
1 Pages
15 Officers - Change Person Director Company With Change Date 9 Oct 2017 Download PDF
2 Pages
16 Accounts - Dormant 9 Oct 2017 Download PDF
2 Pages
17 Confirmation Statement - Updates 22 May 2017 Download PDF
4 Pages
18 Accounts - Dormant 26 Aug 2016 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 20 May 2016 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date No Member List 20 May 2016 Download PDF
4 Pages
21 Accounts - Dormant 2 Sep 2015 Download PDF
2 Pages
22 Annual Return - Company With Made Up Date No Member List 21 May 2015 Download PDF
4 Pages
23 Annual Return - Company With Made Up Date No Member List 19 May 2014 Download PDF
4 Pages
24 Accounts - Dormant 14 May 2014 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old 18 Nov 2013 Download PDF
1 Pages
26 Accounts - Dormant 9 Sep 2013 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date No Member List 9 Sep 2013 Download PDF
4 Pages
28 Officers - Appoint Person Secretary Company With Name 4 Jan 2013 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name 4 Jan 2013 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old 4 Jan 2013 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old 12 Dec 2012 Download PDF
1 Pages
32 Accounts - Dormant 10 Sep 2012 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date No Member List 31 Jul 2012 Download PDF
4 Pages
34 Accounts - Dormant 22 Aug 2011 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date No Member List 1 Aug 2011 Download PDF
4 Pages
36 Officers - Termination Director Company With Name 8 Jun 2011 Download PDF
1 Pages
37 Accounts - Total Exemption Small 27 Aug 2010 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date No Member List 30 Jul 2010 Download PDF
5 Pages
39 Officers - Appoint Corporate Secretary Company With Name 30 Jul 2010 Download PDF
2 Pages
40 Accounts - Total Exemption Small 11 Nov 2009 Download PDF
4 Pages
41 Annual Return - Legacy 28 Jul 2009 Download PDF
3 Pages
42 Address - Legacy 7 Apr 2009 Download PDF
1 Pages
43 Address - Legacy 6 Feb 2009 Download PDF
1 Pages
44 Accounts - Full 10 Nov 2008 Download PDF
12 Pages
45 Address - Legacy 9 Oct 2008 Download PDF
1 Pages
46 Annual Return - Legacy 9 Oct 2008 Download PDF
4 Pages
47 Address - Legacy 2 Sep 2008 Download PDF
1 Pages
48 Officers - Legacy 27 Aug 2008 Download PDF
1 Pages
49 Address - Legacy 27 Aug 2008 Download PDF
1 Pages
50 Accounts - Full 8 Sep 2007 Download PDF
11 Pages
51 Address - Legacy 30 Jul 2007 Download PDF
1 Pages
52 Annual Return - Legacy 30 Jul 2007 Download PDF
2 Pages
53 Annual Return - Legacy 9 Aug 2006 Download PDF
4 Pages
54 Accounts - Full 19 Jul 2006 Download PDF
11 Pages
55 Officers - Legacy 15 Dec 2005 Download PDF
1 Pages
56 Annual Return - Legacy 12 Aug 2005 Download PDF
5 Pages
57 Accounts - Full 29 Apr 2005 Download PDF
8 Pages
58 Accounts - Full 1 Sep 2004 Download PDF
9 Pages
59 Annual Return - Legacy 3 Aug 2004 Download PDF
5 Pages
60 Officers - Legacy 25 Jan 2004 Download PDF
2 Pages
61 Accounts - Full 16 Oct 2003 Download PDF
10 Pages
62 Annual Return - Legacy 15 Aug 2003 Download PDF
4 Pages
63 Officers - Legacy 17 Oct 2002 Download PDF
2 Pages
64 Accounts - Full 30 Sep 2002 Download PDF
9 Pages
65 Annual Return - Legacy 30 Jul 2002 Download PDF
4 Pages
66 Officers - Legacy 12 Apr 2002 Download PDF
1 Pages
67 Officers - Legacy 12 Apr 2002 Download PDF
1 Pages
68 Accounts - Full 28 Oct 2001 Download PDF
10 Pages
69 Annual Return - Legacy 31 Jul 2001 Download PDF
4 Pages
70 Address - Legacy 30 May 2001 Download PDF
1 Pages
71 Officers - Legacy 30 Nov 2000 Download PDF
1 Pages
72 Officers - Legacy 13 Oct 2000 Download PDF
2 Pages
73 Accounts - Full 26 Sep 2000 Download PDF
8 Pages
74 Annual Return - Legacy 7 Aug 2000 Download PDF
4 Pages
75 Officers - Legacy 17 Feb 2000 Download PDF
1 Pages
76 Accounts - Full 20 Sep 1999 Download PDF
8 Pages
77 Annual Return - Legacy 2 Aug 1999 Download PDF
6 Pages
78 Officers - Legacy 26 Jan 1999 Download PDF
2 Pages
79 Officers - Legacy 6 Jan 1999 Download PDF
2 Pages
80 Accounts - Full 12 Oct 1998 Download PDF
8 Pages
81 Officers - Legacy 23 Sep 1998 Download PDF
2 Pages
82 Officers - Legacy 23 Sep 1998 Download PDF
1 Pages
83 Annual Return - Legacy 17 Aug 1998 Download PDF
4 Pages
84 Officers - Legacy 10 Aug 1998 Download PDF
1 Pages
85 Accounts - Full 30 Oct 1997 Download PDF
8 Pages
86 Annual Return - Legacy 27 Aug 1997 Download PDF
4 Pages
87 Officers - Legacy 9 Apr 1997 Download PDF
3 Pages
88 Officers - Legacy 9 Apr 1997 Download PDF
1 Pages
89 Address - Legacy 9 Apr 1997 Download PDF
1 Pages
90 Officers - Legacy 24 Feb 1997 Download PDF
1 Pages
91 Officers - Legacy 24 Feb 1997 Download PDF
1 Pages
92 Officers - Legacy 24 Feb 1997 Download PDF
2 Pages
93 Officers - Legacy 24 Feb 1997 Download PDF
2 Pages
94 Officers - Legacy 24 Feb 1997 Download PDF
2 Pages
95 Officers - Legacy 24 Feb 1997 Download PDF
1 Pages
96 Officers - Legacy 24 Feb 1997 Download PDF
2 Pages
97 Accounts - Full 23 Sep 1996 Download PDF
8 Pages
98 Annual Return - Legacy 14 Aug 1996 Download PDF
4 Pages
99 Accounts - Small 25 Sep 1995 Download PDF
8 Pages
100 Annual Return - Legacy 10 Aug 1995 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.