SPRINGFIELD PARK PROPERTIES (GRANTHAM) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 02880393
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Mr David John Hindmarch on 14 June 2016. The most likely internet sites of SPRINGFIELD PARK PROPERTIES (GRANTHAM) LIMITED are www.springfieldparkpropertiesgrantham.co.uk, and www.springfield-park-properties-grantham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springfield Park Properties Grantham Limited is a Private Limited Company. The company registration number is 02880393. Springfield Park Properties Grantham Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Springfield Park Properties Grantham Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . TOWNSEND, Peter Sandham is a Secretary of the company. CASELEY, Hugh Munro Bater is a Director of the company. FEARN, Geoffrey Ellwood is a Director of the company. HINDMARCH, David John is a Director of the company. TOWNSEND, Peter Sandham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAUNT, Thomas Henry has been resigned. Director CAUNT, Thomas Henry has been resigned. Director GREASLEY, Kenneth has been resigned. Director HINDMARCH, John Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURGATROYD, Timothy Stuart has been resigned. Director PRIEST, Alan Leslie has been resigned. Director SMITH, Jacqueline Susan Patricia has been resigned. Director SNAREY, Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOWNSEND, Peter Sandham
Appointed Date: 06 January 1994

Director
CASELEY, Hugh Munro Bater
Appointed Date: 01 April 2008
64 years old

Director
FEARN, Geoffrey Ellwood
Appointed Date: 06 January 1994
88 years old

Director
HINDMARCH, David John
Appointed Date: 03 November 1995
60 years old

Director
TOWNSEND, Peter Sandham
Appointed Date: 06 January 1994
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 January 1994
Appointed Date: 14 December 1993

Director
CAUNT, Thomas Henry
Resigned: 03 November 1995
Appointed Date: 22 December 1994
111 years old

Director
CAUNT, Thomas Henry
Resigned: 21 December 1994
Appointed Date: 06 January 1994
111 years old

Director
GREASLEY, Kenneth
Resigned: 13 January 1995
Appointed Date: 03 February 1994
95 years old

Director
HINDMARCH, John Geoffrey
Resigned: 16 January 2009
Appointed Date: 06 January 1994
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 January 1994
Appointed Date: 14 December 1993

Director
MURGATROYD, Timothy Stuart
Resigned: 02 February 2005
Appointed Date: 12 February 1994
68 years old

Director
PRIEST, Alan Leslie
Resigned: 02 July 1996
Appointed Date: 03 February 1994
94 years old

Director
SMITH, Jacqueline Susan Patricia
Resigned: 31 December 2010
Appointed Date: 03 February 1994
82 years old

Director
SNAREY, Anthony John
Resigned: 05 February 2003
Appointed Date: 03 February 1994
86 years old

Persons With Significant Control

Springfield Park Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD PARK PROPERTIES (GRANTHAM) LIMITED Events

08 Mar 2017
Accounts for a small company made up to 30 June 2016
16 Aug 2016
Confirmation statement made on 9 July 2016 with updates
14 Jun 2016
Director's details changed for Mr David John Hindmarch on 14 June 2016
14 Jun 2016
Director's details changed for Mr David John Hindmarch on 14 June 2016
26 Feb 2016
Accounts for a small company made up to 30 June 2015
...
... and 109 more events
05 Feb 1994
Registered office changed on 05/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Feb 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

05 Feb 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Feb 1994
£ nc 100/1000000 05/01/94

14 Dec 1993
Incorporation

SPRINGFIELD PARK PROPERTIES (GRANTHAM) LIMITED Charges

28 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2009
Legal mortgage
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H garage site between irlam and fire station harlaxton…
20 July 2007
Legal mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at barrowby high road barrowby…
20 July 2007
Legal mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at sheepwash lane/nappa wood…
18 July 2007
Legal mortgage
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the depot barrowby high road grantham…
8 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at harlaxton road grantham t/no LL57177. With…
6 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Satisfied on 23 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H former tms site, spittlegate level, grantham. With the…
19 March 2003
Legal mortgage
Delivered: 27 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 26 castlegate, grantham, lincolnshire…
19 March 2003
Legal mortgage
Delivered: 28 March 2003
Status: Satisfied on 8 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 castlegate grantham lincs. With the…
28 June 2002
Legal mortgage
Delivered: 29 June 2002
Status: Satisfied on 26 May 2006
Persons entitled: Hsbc Bank PLC
Description: The angel & royal hotel high street grantham lincolnshire.
28 June 2002
Legal mortgage
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The angel & royal hotel high street grantham lincolnshire…
24 May 1996
Legal mortgage
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at springfield road grantham and goodwill of any…
28 March 1994
Legal charge
Delivered: 31 March 1994
Status: Satisfied on 13 January 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at springfield road grantham…
28 February 1994
Fixed and floating charge
Delivered: 1 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…