Company NameSpringfield House Stokesley Management Limited
Company StatusActive
Company Number06212217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Christine Boyd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Jean Winifred Holmes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Willemina Geertruida Henrietta Crosland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusCurrent
Appointed22 September 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed25 November 2011(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER
Director NameStuart Coleman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleBuilder
Correspondence AddressChurch House
34 Forest Lane, Kirklevington
Yarm
Cleveland
TS15 9LY
Director NameMr Michael Andrew Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 St Marys Walk
Acklam
Middlesbrough
TS5 7RZ
Secretary NameMr Michael Andrew Wood
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 St Marys Walk
Acklam
Middlesbrough
TS5 7RZ
Director NameMr Wilfred Lynn Elliott
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Springfield House Springfield
Stokesley
Middlesbrough
TS9 5GJ
Director NameMr John Robert Foster
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Springfield House Springfield
Stokesley
Middlesbrough
TS9 5EP
Director NameMr John Michael Cowen Crosland
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springfield Mews
Springfield Gardens
Stokesley
Middlesbrough
TS9 5GJ
Director NameMargery Ann Mary Thompson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(4 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield House Springfield
Stokesley
Yorkshire
TS9 5EP
Director NameKeith Huntley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield House Springfield
Stokesley
Yorkshire
TS9 5EP
Director NameShirley Thompson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Springfield House Springfield
Stokesley
Yorkshire
TS9 5EP
Director NameMr Robert James Robertson Brodie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Celia King
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameElaine Oxbrough
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameColette Quigley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMs Dorothy Elizabeth Howard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed21 September 2016(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr David Harold Warburton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Thelma Valerie Cunningham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£37,355
Cash£12,007
Current Liabilities£4,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Filing History

4 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Wilfred Lynn Elliott as a director on 5 August 2022 (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 May 2022Termination of appointment of Thelma Valerie Cunningham as a director on 27 April 2022 (1 page)
20 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
1 October 2021Appointment of Mrs Jean Winifred Holmes as a director on 22 September 2021 (2 pages)
1 October 2021Appointment of Mr Wilfred Lynn Elliott as a director on 22 September 2021 (2 pages)
1 October 2021Appointment of Mrs Willemina Geertruida Henrietta Crosland as a director on 22 September 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 September 2021Termination of appointment of Dorothy Elizabeth Howard as a director on 23 September 2021 (1 page)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
24 September 2020Termination of appointment of John Michael Cowen Crosland as a director on 23 September 2020 (1 page)
12 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 September 2019Termination of appointment of Colette Quigley as a director on 11 September 2019 (1 page)
8 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 October 2018Appointment of Mrs Thelma Valerie Cunningham as a director on 12 September 2018 (2 pages)
11 October 2018Appointment of Mrs Christine Boyd as a director on 12 September 2018 (2 pages)
17 September 2018Termination of appointment of Celia King as a director on 12 September 2018 (1 page)
17 September 2018Termination of appointment of Robert James Robertson Brodie as a director on 12 September 2018 (1 page)
31 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 July 2018Termination of appointment of David Harold Warburton as a director on 11 July 2018 (1 page)
5 July 2018Appointment of Mr David Harold Warburton as a director on 27 September 2017 (2 pages)
4 July 2018Termination of appointment of Elaine Oxbrough as a director on 27 September 2017 (1 page)
3 July 2018Appointment of Mr John Michael Cowen Crosland as a director on 11 January 2018 (2 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
10 October 2016Appointment of Ms Dorothy Elizabeth Howard as a director on 21 September 2016 (2 pages)
10 October 2016Appointment of Ms Dorothy Elizabeth Howard as a director on 21 September 2016 (2 pages)
28 September 2016Termination of appointment of John Michael Cowen Crosland as a director on 21 September 2016 (1 page)
28 September 2016Termination of appointment of John Robert Foster as a director on 21 September 2016 (1 page)
28 September 2016Termination of appointment of John Robert Foster as a director on 21 September 2016 (1 page)
28 September 2016Termination of appointment of John Michael Cowen Crosland as a director on 21 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Termination of appointment of Wilfred Lynn Elliott as a director on 20 May 2016 (1 page)
24 May 2016Termination of appointment of Wilfred Lynn Elliott as a director on 20 May 2016 (1 page)
22 April 2016Annual return made up to 13 April 2016 no member list (7 pages)
22 April 2016Annual return made up to 13 April 2016 no member list (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 13 April 2015 no member list (7 pages)
22 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 22 April 2015 (1 page)
22 April 2015Annual return made up to 13 April 2015 no member list (7 pages)
22 April 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 22 April 2015 (1 page)
18 November 2014Appointment of Colette Quigley as a director on 27 October 2014 (3 pages)
18 November 2014Appointment of Colette Quigley as a director on 27 October 2014 (3 pages)
12 November 2014Appointment of Elaine Oxbrough as a director on 27 October 2014 (3 pages)
12 November 2014Appointment of Elaine Oxbrough as a director on 27 October 2014 (3 pages)
28 October 2014Termination of appointment of Shirley Thompson as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Keith Huntley as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Shirley Thompson as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Keith Huntley as a director on 27 October 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 13 April 2014 no member list (8 pages)
15 April 2014Annual return made up to 13 April 2014 no member list (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 May 2013Annual return made up to 13 April 2013 no member list (8 pages)
31 May 2013Annual return made up to 13 April 2013 no member list (8 pages)
30 May 2013Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER England on 30 May 2013 (1 page)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To reappoint davies tracey as the company accountants 25/09/2012
(3 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To reappoint davies tracey as the company accountants 25/09/2012
(3 pages)
22 November 2012Appointment of Mr Robert James Robertson Brodie as a director (3 pages)
22 November 2012Appointment of Mr Robert James Robertson Brodie as a director (3 pages)
22 November 2012Appointment of Mrs Celia King as a director (3 pages)
22 November 2012Appointment of Mrs Celia King as a director (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 13 April 2012 no member list (7 pages)
20 April 2012Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP on 20 April 2012 (1 page)
20 April 2012Annual return made up to 13 April 2012 no member list (7 pages)
20 April 2012Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP on 20 April 2012 (1 page)
8 December 2011Appointment of Kingston Property Services as a secretary (3 pages)
8 December 2011Appointment of Kingston Property Services as a secretary (3 pages)
8 December 2011Termination of appointment of Margery Thompson as a director (2 pages)
8 December 2011Termination of appointment of Margery Thompson as a director (2 pages)
19 October 2011Appointment of Keith Huntley as a director (2 pages)
19 October 2011Appointment of Shirley Thompson as a director (2 pages)
19 October 2011Appointment of Keith Huntley as a director (2 pages)
19 October 2011Termination of appointment of Michael Wood as a director (1 page)
19 October 2011Termination of appointment of Michael Wood as a secretary (1 page)
19 October 2011Termination of appointment of Michael Wood as a secretary (1 page)
19 October 2011Appointment of Margery Ann Mary Thompson as a director (2 pages)
19 October 2011Appointment of Margery Ann Mary Thompson as a director (2 pages)
19 October 2011Appointment of Shirley Thompson as a director (2 pages)
19 October 2011Termination of appointment of Michael Wood as a director (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 13 April 2011 (16 pages)
11 May 2011Annual return made up to 13 April 2011 (16 pages)
15 April 2011Appointment of John Michael Cowen Crosland as a director (3 pages)
15 April 2011Appointment of John Michael Cowen Crosland as a director (3 pages)
15 April 2011Appointment of Wilfred Lyn Elliott as a director (3 pages)
15 April 2011Appointment of John Robert Foster as a director (3 pages)
15 April 2011Appointment of Wilfred Lyn Elliott as a director (3 pages)
15 April 2011Appointment of John Robert Foster as a director (3 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
15 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 April 2010Annual return made up to 13 April 2010 (14 pages)
22 April 2010Annual return made up to 13 April 2010 (14 pages)
2 February 2010Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Stuart Coleman as a director (2 pages)
2 February 2010Termination of appointment of Stuart Coleman as a director (2 pages)
2 February 2010Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 2 February 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Annual return made up to 13/04/09 (10 pages)
29 April 2009Annual return made up to 13/04/09 (10 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Annual return made up to 13/04/08 (4 pages)
10 September 2008Annual return made up to 13/04/08 (4 pages)
24 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
13 April 2007Incorporation (18 pages)
13 April 2007Incorporation (18 pages)