SPRINGVALE MANAGEMENT COMPANY LIMITED
BIRMINGHAM


Company number 02630602
Status Active
Incorporation Date 18 July 1991
Company Type Private Limited Company
Address THE EXCHANGE, 19 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS
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 one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPRINGVALE MANAGEMENT COMPANY LIMITED are www.springvalemanagementcompany.co.uk, and www.springvale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Springvale Management Company Limited is a Private Limited Company. The company registration number is 02630602. Springvale Management Company Limited has been working since 18 July 1991. The present status of the company is Active. The registered address of Springvale Management Company Limited is The Exchange 19 Newhall Street Birmingham West Midlands. The company`s financial liabilities are £0.77k. It is £0k against last year. The cash in hand is £47.75k. It is £16.39k against last year. And the total assets are £47.75k, which is £13.16k against last year. ROBERTS, Michael Grahame is a Director of the company. GBR PHOENIX BEARD GROUP LIMITED is a Director of the company. Secretary CONN, David William has been resigned. Secretary HOWE, Graham John has been resigned. Secretary MARTIN, Rachel Helen has been resigned. Secretary NATTRASS, Paul Ernest has been resigned. Secretary SIMPSON, Peter has been resigned. Secretary SMITH, David Nigel has been resigned. Director BARLOW, Paul Alan has been resigned. Director COLLINS, Anthony John has been resigned. Director CONN, David William has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director EASTWOOD, Simon Paul has been resigned. Director HALFORD, Anthony Harry John has been resigned. Director HALFORD, Craig Anthony John has been resigned. Director JAFPE, Adam has been resigned. Director MARTIN, Rachel Helen has been resigned. Director NATTRASS, Paul Ernest has been resigned. Director ORRISS, Mark William has been resigned. Director PARRISH, Martin William has been resigned. Director PELLARD, Brian has been resigned. Director RASMUSSEN, Torben Regin has been resigned. Director SIMPSON, Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


springvale management company Key Finiance

LIABILITIES £0.77k
CASH £47.75k
+52%
TOTAL ASSETS £47.75k
+38%
All Financial Figures

Current Directors

Director
ROBERTS, Michael Grahame
Appointed Date: 17 June 2011
64 years old

Director
GBR PHOENIX BEARD GROUP LIMITED
Appointed Date: 17 June 2011

Resigned Directors

Secretary
CONN, David William
Resigned: 02 July 2011
Appointed Date: 03 May 2006

Secretary
HOWE, Graham John
Resigned: 18 July 1997
Appointed Date: 21 September 1993

Secretary
MARTIN, Rachel Helen
Resigned: 15 July 2005
Appointed Date: 26 March 2004

Secretary
NATTRASS, Paul Ernest
Resigned: 31 August 1993

Secretary
SIMPSON, Peter
Resigned: 26 March 2004
Appointed Date: 26 November 2002

Secretary
SMITH, David Nigel
Resigned: 26 November 2002
Appointed Date: 18 July 1997

Director
BARLOW, Paul Alan
Resigned: 26 November 2000
Appointed Date: 07 December 1992
79 years old

Director
COLLINS, Anthony John
Resigned: 07 December 1992
83 years old

Director
CONN, David William
Resigned: 04 October 2010
Appointed Date: 26 March 2004
60 years old

Director
CUFLEY, Sean Dominic Hardy
Resigned: 30 November 1992
69 years old

Director
EASTWOOD, Simon Paul
Resigned: 26 November 2002
Appointed Date: 07 February 1993
68 years old

Director
HALFORD, Anthony Harry John
Resigned: 31 July 2004
Appointed Date: 26 November 2002
89 years old

Director
HALFORD, Craig Anthony John
Resigned: 29 September 2010
Appointed Date: 26 March 2004
64 years old

Director
JAFPE, Adam
Resigned: 13 January 2012
Appointed Date: 17 June 2011
49 years old

Director
MARTIN, Rachel Helen
Resigned: 15 July 2005
Appointed Date: 26 November 2002
61 years old

Director
NATTRASS, Paul Ernest
Resigned: 31 August 1993
68 years old

Director
ORRISS, Mark William
Resigned: 26 November 2002
Appointed Date: 19 July 2001
62 years old

Director
PARRISH, Martin William
Resigned: 31 August 2004
Appointed Date: 26 March 2004
72 years old

Director
PELLARD, Brian
Resigned: 12 May 1998
Appointed Date: 07 December 1992
83 years old

Director
RASMUSSEN, Torben Regin
Resigned: 07 December 1992
82 years old

Director
SIMPSON, Peter
Resigned: 31 July 2004
Appointed Date: 26 November 2002
63 years old

Persons With Significant Control

Canada Life Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGVALE MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 112

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 106 more events
05 Nov 1991
Company name changed\certificate issued on 05/11/91
01 Nov 1991
Registered office changed on 01/11/91 from: mitre house 160 aldersgate street london EC1A 4DD
01 Nov 1991
Director resigned;new director appointed

01 Nov 1991
Director resigned;new director appointed

18 Jul 1991
Incorporation