SPRINGFIELD PROPERTIES (NCLE) LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1BD
Company number 03414439
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address BERMUDA HOUSE, 1A DINSDALE PLACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 1BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPRINGFIELD PROPERTIES (NCLE) LIMITED are www.springfieldpropertiesncle.co.uk, and www.springfield-properties-ncle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Springfield Properties Ncle Limited is a Private Limited Company. The company registration number is 03414439. Springfield Properties Ncle Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of Springfield Properties Ncle Limited is Bermuda House 1a Dinsdale Place Newcastle Upon Tyne Tyne Wear Ne2 1bd. . DUGGAN, Jean is a Secretary of the company. DUGGAN, Mark James is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DUGGAN, Jean
Appointed Date: 04 August 1997

Director
DUGGAN, Mark James
Appointed Date: 04 August 1997
57 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Persons With Significant Control

Mr Mark James Duggan
Notified on: 26 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD PROPERTIES (NCLE) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 86 more events
11 Aug 1997
New director appointed
11 Aug 1997
Secretary resigned
11 Aug 1997
Director resigned
11 Aug 1997
Registered office changed on 11/08/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
04 Aug 1997
Incorporation

SPRINGFIELD PROPERTIES (NCLE) LIMITED Charges

22 November 2013
Charge code 0341 4439 0047
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Springfield Properties (Ncle) Limited Retirement Benefit Scheme
Description: Notification of addition to or amendment of charge…
27 January 2009
Mortgage deed
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 40 springfield place gateshead tyne &…
18 December 2008
Mortgage
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 61 mill way, sherriff hill, gateshead, tyne and wear…
1 December 2008
Mortgage
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 77 fallowfield gateshead tyne & wear t/n TY106898…
26 November 2008
Mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 62 millbrook high helworth gateshead tyne and wear together…
24 November 2008
Mortgage
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 25 carr hill road gateshead tyne & wear t/no TY82104…
24 November 2008
Mortgage
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 carr hill road gateshead tyne & wear t/no TY259707…
27 October 2008
Mortgage
Delivered: 17 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 60 fallowfield leam lane estate felling…
27 October 2008
Mortgage
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32 longrigg leam lane gateshead tyne & wear t/no…
17 October 2008
Mortgage
Delivered: 3 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 stileford gateshead tyne and wear t/no TY264607…
17 October 2008
Mortgage
Delivered: 3 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 beacon lough lowfell tyne and wear t/no TY384264…
15 October 2008
Mortgage
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 dorchester gardens low fell gateshead tyne & wear…
19 September 2008
Mortgage
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 82 millbrook high heworth gateshead t/n…
5 September 2008
Mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 13 pickering green…
5 September 2008
Mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 273 kells lane low fell gateshead t/nos…
21 July 2008
Mortgage deed
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 22 ascot crescent gateshead tyne &…
30 June 2008
Mortgage deed
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 96 armstrong street bensham gateshead t/no TY258753…
16 May 2008
Mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 grisedale gardens gateshead tyne & wear t/no…
8 May 2008
Mortgage deed
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 kennford low fell gateshead tyne & wear t/n TY251376…
21 April 2008
Mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 38 warrenmor gateshead tyne & wear t/no TY148520;…
31 March 2008
Mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 coleridge avenue, low fell, gateshead t/n TY87570…
31 March 2008
Mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 53 brampton gardens, gateshead t/no TY368546 together…
25 March 2008
Mortgage
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 12 victoria terrace…
18 March 2008
Mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 bleachfield gateshead t/no TY113025 together with all…
17 July 2007
Mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 15 hodkin gardens gateshead tyne…
17 July 2007
Mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h land known as 212 windsor avenue gateshead and the…
17 July 2007
Mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 30 & 32 silverdale terrace…
18 April 2005
Mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 415 old durham road gateshead…
18 April 2005
Mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 99 rodsley avenue gateshead tyne and wear…
18 April 2005
Mortgage
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 2 mafeking st gateshead tyne and…
10 September 2004
Mortgage
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 415 old durham road, gateshead…
10 September 2004
A registered charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 415 old durham road, gateshead, tyne & wear, NE9 5LB t/n…
19 November 2002
Debenture deed
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2000
Mortgage
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 5 maxwell street gateshead. Rent charge licence fee…
3 August 2000
Mortgage deed
Delivered: 7 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 shipcote terrace gateshead tyne and wear; ty 237047…
26 April 2000
Mortgage
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 42 deckham terrace, gateshead NE8…
25 January 2000
Mortgage deed
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as 33 shipcote…
8 December 1999
Commercial property security deed
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 windsor avenue gateshead.
20 July 1998
Commercial property security deed
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 65 rodsley avenue gateshead.. Floating…
22 May 1998
Commercial property security deed
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 4 caris street gateshead. Floating charge over all moveable…
3 April 1998
Commercial property security deed
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 39 stevenson street gateshead. .. floating charge over all…
21 January 1998
Commercial property security deed
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 126 northbourne street gateshead, 25 caris street…
9 December 1997
Commercial property security deed
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All that l/h flat k/a 35 eastbourne avenue gateshead…
24 November 1997
Commercial property security deed
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 46 deckham terrace gateshead (l/h). Floating charge over…
24 November 1997
Commercial property security deed
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 127 eastbourne ave gateshead (l/h) together. Fixed and…
24 October 1997
Commercial property security deed
Delivered: 6 November 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 6 macadam street, gateshead, tyne and wear. Floating charge…