SPRINGFIELD PLACE (NEWBURY PARK) MANAGEMENT COMPANY LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 9JQ

Company number 02734918
Status Active
Incorporation Date 28 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address APT PROPERTY MANAGEMENT, 32 CHEQUER STREET, FENSTANTON, HUNTINGDON, CAMBRIDGESHIRE, ENGLAND, PE28 9JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 May 2016 no member list; Registered office address changed from C/O Omnicroft Limited Isola House 32 Chequer Street Fenstanton Cambridgeshire PE28 9JQ to C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ on 20 May 2016. The most likely internet sites of SPRINGFIELD PLACE (NEWBURY PARK) MANAGEMENT COMPANY LIMITED are www.springfieldplacenewburyparkmanagementcompany.co.uk, and www.springfield-place-newbury-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Springfield Place Newbury Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02734918. Springfield Place Newbury Park Management Company Limited has been working since 28 July 1992. The present status of the company is Active. The registered address of Springfield Place Newbury Park Management Company Limited is Apt Property Management 32 Chequer Street Fenstanton Huntingdon Cambridgeshire England Pe28 9jq. . OREILLY, Dolores is a Secretary of the company. DORE, Vanessa Julie is a Director of the company. MARDELL, Elaine Sharon is a Director of the company. Secretary PENDLETON, Max Joseph has been resigned. Secretary BLOCK MANAGEMENT UK LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COLLINS, Emma has been resigned. Director FISHER, Constance Evelyn has been resigned. Director GOLDBERG, Marilyn has been resigned. Director HICKS, Robert Henry George has been resigned. Director LATTA, James Stuart has been resigned. Director PENDLETON, Max Joseph has been resigned. Director PENTELOW, Michelle has been resigned. Director SHINE, Anthony Stanley has been resigned. Director SMALL, Karen Marie has been resigned. Director STOCKWELL, Patricia Frances has been resigned. Director TRINNAMAN, Janet Suzanne has been resigned. Director WAGER, Nigel Lundie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OREILLY, Dolores
Appointed Date: 01 January 2013

Director
DORE, Vanessa Julie
Appointed Date: 18 December 2003
55 years old

Director
MARDELL, Elaine Sharon
Appointed Date: 29 December 1998
70 years old

Resigned Directors

Secretary
PENDLETON, Max Joseph
Resigned: 22 January 1997
Appointed Date: 28 July 1992

Secretary
BLOCK MANAGEMENT UK LIMITED
Resigned: 01 January 2013
Appointed Date: 25 July 2010

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 15 August 2008
Appointed Date: 02 April 1997

Director
COLLINS, Emma
Resigned: 08 April 1998
Appointed Date: 22 January 1997
55 years old

Director
FISHER, Constance Evelyn
Resigned: 28 March 2001
Appointed Date: 22 January 1997
101 years old

Director
GOLDBERG, Marilyn
Resigned: 28 March 2002
Appointed Date: 19 August 1998
91 years old

Director
HICKS, Robert Henry George
Resigned: 04 October 2005
Appointed Date: 24 September 2002
48 years old

Director
LATTA, James Stuart
Resigned: 22 January 1997
Appointed Date: 28 July 1992
82 years old

Director
PENDLETON, Max Joseph
Resigned: 22 January 1997
Appointed Date: 28 July 1992
80 years old

Director
PENTELOW, Michelle
Resigned: 23 November 2000
Appointed Date: 02 January 1999
65 years old

Director
SHINE, Anthony Stanley
Resigned: 08 January 2000
Appointed Date: 22 January 1997
79 years old

Director
SMALL, Karen Marie
Resigned: 08 September 1998
Appointed Date: 22 January 1997
54 years old

Director
STOCKWELL, Patricia Frances
Resigned: 01 June 2011
Appointed Date: 02 October 2000
75 years old

Director
TRINNAMAN, Janet Suzanne
Resigned: 22 January 1997
Appointed Date: 28 July 1992
79 years old

Director
WAGER, Nigel Lundie
Resigned: 22 January 1997
Appointed Date: 28 July 1992
76 years old

SPRINGFIELD PLACE (NEWBURY PARK) MANAGEMENT COMPANY LIMITED Events

26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 19 May 2016 no member list
20 May 2016
Registered office address changed from C/O Omnicroft Limited Isola House 32 Chequer Street Fenstanton Cambridgeshire PE28 9JQ to C/O Apt Property Management 32 Chequer Street Fenstanton Huntingdon Cambridgeshire PE28 9JQ on 20 May 2016
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2015
Annual return made up to 19 May 2015 no member list
...
... and 78 more events
15 Aug 1994
Annual return made up to 28/07/94

30 Mar 1994
Accounts for a small company made up to 31 December 1993

24 Aug 1993
Annual return made up to 28/07/93

27 Aug 1992
Accounting reference date notified as 31/12

28 Jul 1992
Incorporation