SPRINGFIELD PARK (NO. 1) MANAGEMENT COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1EE
Company number 03618350
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address COURTNEY GREEN, 25 CARFAX, HORSHAM, WEST SUSSEX, RH12 1EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Barry Quantrill as a director on 27 February 2017; Termination of appointment of Peter Francis Thair as a director on 30 January 2017; Termination of appointment of Louise Macleod as a director on 30 January 2017. The most likely internet sites of SPRINGFIELD PARK (NO. 1) MANAGEMENT COMPANY LIMITED are www.springfieldparkno1managementcompany.co.uk, and www.springfield-park-no-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springfield Park No 1 Management Company Limited is a Private Limited Company. The company registration number is 03618350. Springfield Park No 1 Management Company Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Springfield Park No 1 Management Company Limited is Courtney Green 25 Carfax Horsham West Sussex Rh12 1ee. . COURTNEY GREEN is a Secretary of the company. ARNOLD, Catherine Angela is a Director of the company. BLACK, Jenny is a Director of the company. NEELY, Sally Mary is a Director of the company. QUANTRILL, Barry is a Director of the company. TRUSLER, Clive Richard is a Director of the company. SPRINGFIELD PARK (NO 2) MANAGEMENT COMPANY LIMITED is a Director of the company. Secretary BARTHOLEMEW, Paul Gary has been resigned. Secretary YUILL, William George Henry has been resigned. Secretary MM SECRETARIAL LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALDRIDGE, Daphne has been resigned. Director ARNOLD, David James has been resigned. Director BARTHOLEMEW, Paul Gary has been resigned. Director BIRD, Clare has been resigned. Director BLACK, John Bruce has been resigned. Director CABLE, Elizabeth has been resigned. Director CRACKNELL, George Duncton has been resigned. Director FUTTER, Edward Robert has been resigned. Director GILCHRIST, Ann Drever has been resigned. Director HAYWARD, Alan has been resigned. Director INNES, John Alexander has been resigned. Director MACLEOD, Louise has been resigned. Director MORRIS, Victor George has been resigned. Director NEELY, Sally Mary has been resigned. Director NEELY, Sally Mary has been resigned. Director PATERSON, Sylvia Agnes has been resigned. Director PATERSON, Sylvia Agnes has been resigned. Director PEARCE, John Adrian, Dr has been resigned. Director PERRYMAN, Desmond William has been resigned. Director SHERIDAN, Susan has been resigned. Director STAMP, Edward Raymond has been resigned. Director THAIR, Peter Francis has been resigned. Director TRUSLER, Clive Richard has been resigned. Director YUILL, William George Henry has been resigned. Director YUILL, William George Henry has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


springfield park (no. 1) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COURTNEY GREEN
Appointed Date: 01 April 2015

Director
ARNOLD, Catherine Angela
Appointed Date: 28 May 2012
75 years old

Director
BLACK, Jenny
Appointed Date: 01 February 2016
78 years old

Director
NEELY, Sally Mary
Appointed Date: 01 February 2016
77 years old

Director
QUANTRILL, Barry
Appointed Date: 27 February 2017
79 years old

Director
TRUSLER, Clive Richard
Appointed Date: 20 January 2017
77 years old

Director
SPRINGFIELD PARK (NO 2) MANAGEMENT COMPANY LIMITED
Appointed Date: 25 June 2012

Resigned Directors

Secretary
BARTHOLEMEW, Paul Gary
Resigned: 11 June 2002
Appointed Date: 19 August 1998

Secretary
YUILL, William George Henry
Resigned: 04 December 2008
Appointed Date: 21 November 2003

Secretary
MM SECRETARIAL LIMITED
Resigned: 31 March 2015
Appointed Date: 05 December 2008

Secretary
RINGLEY LIMITED
Resigned: 31 December 2003
Appointed Date: 18 March 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

Director
ALDRIDGE, Daphne
Resigned: 13 April 2006
Appointed Date: 21 November 2003
83 years old

Director
ARNOLD, David James
Resigned: 07 May 2008
Appointed Date: 22 October 2001
92 years old

Director
BARTHOLEMEW, Paul Gary
Resigned: 30 October 2001
Appointed Date: 19 August 1998
67 years old

Director
BIRD, Clare
Resigned: 17 April 2015
Appointed Date: 27 August 2014
69 years old

Director
BLACK, John Bruce
Resigned: 28 May 2012
Appointed Date: 04 April 2011
83 years old

Director
CABLE, Elizabeth
Resigned: 09 October 2002
Appointed Date: 22 October 2001
59 years old

Director
CRACKNELL, George Duncton
Resigned: 10 September 2009
Appointed Date: 04 February 2003
92 years old

Director
FUTTER, Edward Robert
Resigned: 22 September 2007
Appointed Date: 22 September 2004
93 years old

Director
GILCHRIST, Ann Drever
Resigned: 30 January 2015
Appointed Date: 15 June 2012
71 years old

Director
HAYWARD, Alan
Resigned: 04 February 2010
Appointed Date: 05 February 2003
91 years old

Director
INNES, John Alexander
Resigned: 30 October 2001
Appointed Date: 19 August 1998
74 years old

Director
MACLEOD, Louise
Resigned: 30 January 2017
Appointed Date: 01 February 2016
62 years old

Director
MORRIS, Victor George
Resigned: 14 December 2015
Appointed Date: 21 April 2010
79 years old

Director
NEELY, Sally Mary
Resigned: 06 October 2014
Appointed Date: 28 May 2012
77 years old

Director
NEELY, Sally Mary
Resigned: 22 November 2011
Appointed Date: 15 November 2002
77 years old

Director
PATERSON, Sylvia Agnes
Resigned: 04 April 2011
Appointed Date: 21 April 2010
88 years old

Director
PATERSON, Sylvia Agnes
Resigned: 22 May 2003
Appointed Date: 22 October 2001
88 years old

Director
PEARCE, John Adrian, Dr
Resigned: 19 September 2010
Appointed Date: 22 September 2004
80 years old

Director
PERRYMAN, Desmond William
Resigned: 08 October 2002
Appointed Date: 22 October 2001
100 years old

Director
SHERIDAN, Susan
Resigned: 05 January 2012
Appointed Date: 21 April 2010
66 years old

Director
STAMP, Edward Raymond
Resigned: 10 March 2014
Appointed Date: 21 November 2003
97 years old

Director
THAIR, Peter Francis
Resigned: 30 January 2017
Appointed Date: 21 June 2012
75 years old

Director
TRUSLER, Clive Richard
Resigned: 28 May 2012
Appointed Date: 22 October 2001
77 years old

Director
YUILL, William George Henry
Resigned: 09 April 2013
Appointed Date: 28 May 2012
64 years old

Director
YUILL, William George Henry
Resigned: 04 December 2008
Appointed Date: 22 October 2001
64 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 31 December 2003
Appointed Date: 18 February 2003

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

SPRINGFIELD PARK (NO. 1) MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Appointment of Mr Barry Quantrill as a director on 27 February 2017
30 Jan 2017
Termination of appointment of Peter Francis Thair as a director on 30 January 2017
30 Jan 2017
Termination of appointment of Louise Macleod as a director on 30 January 2017
20 Jan 2017
Appointment of Mr Clive Richard Trusler as a director on 20 January 2017
20 Dec 2016
Total exemption small company accounts made up to 30 November 2016
...
... and 118 more events
27 Aug 1998
Director resigned
27 Aug 1998
New secretary appointed;new director appointed
27 Aug 1998
New director appointed
27 Aug 1998
Registered office changed on 27/08/98 from: aspect house 135/137 city road london EC1V 1JB
19 Aug 1998
Incorporation