SPRINGHILL COURT LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 2BT

Company number 02665683
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address C/O M J ACCOUNTANCY LTD, OFFICES 2 & 3 BOW STREET CHAMBERS, 1/2 BOW STREET, RUGELEY, STAFFORDSHIRE, WS15 2BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Appointment of Mr Regan Glyn Preen as a director on 3 April 2016. The most likely internet sites of SPRINGHILL COURT LIMITED are www.springhillcourt.co.uk, and www.springhill-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Lichfield City Rail Station is 7.2 miles; to Lichfield Trent Valley Rail Station is 7.6 miles; to Bloxwich North Rail Station is 10 miles; to Bloxwich Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springhill Court Limited is a Private Limited Company. The company registration number is 02665683. Springhill Court Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Springhill Court Limited is C O M J Accountancy Ltd Offices 2 3 Bow Street Chambers 1 2 Bow Street Rugeley Staffordshire Ws15 2bt. . (PROPERTY MANAGEMENT SERVICES) LTD, Castle Estates is a Secretary of the company. BAINS, Satwinder Kaur is a Director of the company. BOSMAN, Ian Christopher is a Director of the company. FERGUSON, Mark Steven is a Director of the company. PREEN, Regan Glyn is a Director of the company. WOOD, Katie is a Director of the company. Secretary CLAYSON, Doris Ruby has been resigned. Secretary EVESON, Janice Iona has been resigned. Secretary EVESON, Janice Iona has been resigned. Secretary EVITT, Andrew Kenneth Anthony has been resigned. Secretary JENNINGS, Violet Margery has been resigned. Secretary LLOYD, Thomas Derek Christopher has been resigned. Secretary LLOYD, Thomas Derek Christopher has been resigned. Secretary MANBY, Avis Evelyn has been resigned. Secretary NICHOLSON, David James has been resigned. Director BEEBEE, Martin has been resigned. Director CHAMBERS, Harry Reginald has been resigned. Director CHAMBERS, Harry Reginald has been resigned. Director CLAYSON, Doris Ruby has been resigned. Director EVANS, Clifford has been resigned. Director EVESON, Janice Iona has been resigned. Director EVESON, Janice Iona has been resigned. Director EVITT, Andrew Kenneth Anthony has been resigned. Director EVITT, Andrew Kenneth Anthony has been resigned. Director HAYWOOD, Ida Marie has been resigned. Director HIGHFIELD, Eric John has been resigned. Director JAMES, Charles Douglas George has been resigned. Director JAMES, Charles Douglas George has been resigned. Director JENNINGS, Violet Margery has been resigned. Director LANGTON, Betty Mary has been resigned. Director MANBY, Avis Evelyn has been resigned. Director NICHOLSON, David James has been resigned. Director OSULLIVAN, Margaret has been resigned. Director PYLE, Margaret Joan has been resigned. Director TOMKINS, James Richard has been resigned. Director TOMKINS, James Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary

Director
BAINS, Satwinder Kaur
Appointed Date: 17 March 2015
58 years old

Director
BOSMAN, Ian Christopher
Appointed Date: 17 October 2011
83 years old

Director
FERGUSON, Mark Steven
Appointed Date: 25 May 2005
54 years old

Director
PREEN, Regan Glyn
Appointed Date: 03 April 2016
49 years old

Director
WOOD, Katie
Appointed Date: 17 October 2011
45 years old

Resigned Directors

Secretary
CLAYSON, Doris Ruby
Resigned: 16 July 2010
Appointed Date: 23 May 2000

Secretary
EVESON, Janice Iona
Resigned: 14 July 1998
Appointed Date: 15 August 1997

Secretary
EVESON, Janice Iona
Resigned: 20 September 1995
Appointed Date: 14 April 1995

Secretary
EVITT, Andrew Kenneth Anthony
Resigned: 01 May 1996
Appointed Date: 20 September 1995

Secretary
JENNINGS, Violet Margery
Resigned: 14 July 1998
Appointed Date: 01 May 1996

Secretary
LLOYD, Thomas Derek Christopher
Resigned: 22 May 2000
Appointed Date: 15 July 1998

Secretary
LLOYD, Thomas Derek Christopher
Resigned: 09 July 1997
Appointed Date: 01 August 1996

Secretary
MANBY, Avis Evelyn
Resigned: 14 April 1995
Appointed Date: 30 September 1994

Secretary
NICHOLSON, David James
Resigned: 30 September 1994
Appointed Date: 25 November 1991

Director
BEEBEE, Martin
Resigned: 19 October 2009
Appointed Date: 27 May 2002
70 years old

Director
CHAMBERS, Harry Reginald
Resigned: 08 May 1997
Appointed Date: 01 August 1996
103 years old

Director
CHAMBERS, Harry Reginald
Resigned: 15 December 1993
Appointed Date: 08 November 1993
103 years old

Director
CLAYSON, Doris Ruby
Resigned: 19 October 2009
Appointed Date: 09 June 1999
102 years old

Director
EVANS, Clifford
Resigned: 10 August 1999
Appointed Date: 15 August 1997
104 years old

Director
EVESON, Janice Iona
Resigned: 17 May 2001
Appointed Date: 15 August 1997
83 years old

Director
EVESON, Janice Iona
Resigned: 20 September 1995
Appointed Date: 28 September 1994
83 years old

Director
EVITT, Andrew Kenneth Anthony
Resigned: 19 October 2009
Appointed Date: 09 August 1999
75 years old

Director
EVITT, Andrew Kenneth Anthony
Resigned: 01 May 1996
Appointed Date: 07 March 1992
75 years old

Director
HAYWOOD, Ida Marie
Resigned: 30 April 1999
Appointed Date: 15 August 1997
110 years old

Director
HIGHFIELD, Eric John
Resigned: 20 September 1995
Appointed Date: 25 November 1991
105 years old

Director
JAMES, Charles Douglas George
Resigned: 07 July 1998
Appointed Date: 15 August 1997
106 years old

Director
JAMES, Charles Douglas George
Resigned: 01 May 1996
Appointed Date: 14 February 1995
106 years old

Director
JENNINGS, Violet Margery
Resigned: 23 July 1997
Appointed Date: 01 May 1996
104 years old

Director
LANGTON, Betty Mary
Resigned: 15 November 2006
Appointed Date: 15 August 1997
96 years old

Director
MANBY, Avis Evelyn
Resigned: 20 September 1995
Appointed Date: 13 September 1994
99 years old

Director
NICHOLSON, David James
Resigned: 30 September 1994
Appointed Date: 07 March 1992
91 years old

Director
OSULLIVAN, Margaret
Resigned: 08 May 2001
Appointed Date: 15 August 1997
89 years old

Director
PYLE, Margaret Joan
Resigned: 14 April 1995
Appointed Date: 08 November 1993
109 years old

Director
TOMKINS, James Richard
Resigned: 01 September 2002
Appointed Date: 15 August 1997
86 years old

Director
TOMKINS, James Richard
Resigned: 15 July 1997
Appointed Date: 17 July 1996
86 years old

SPRINGHILL COURT LIMITED Events

01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 25 March 2016
25 Aug 2016
Appointment of Mr Regan Glyn Preen as a director on 3 April 2016
21 Jul 2016
Appointment of Castle Estates (Property Management Services) Ltd as a secretary on 1 May 2016
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 36

...
... and 115 more events
21 Jul 1992
New director appointed

21 Jul 1992
New director appointed

21 Jul 1992
New secretary appointed;new director appointed

21 Jul 1992
Accounting reference date notified as 25/03

25 Nov 1991
Incorporation