Background WavePink WaveYellow Wave

SPRINGSIDE COURT MANAGEMENT LIMITED (01914739)

SPRINGSIDE COURT MANAGEMENT LIMITED (01914739) is an active UK company. incorporated on 17 May 1985. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGSIDE COURT MANAGEMENT LIMITED has been registered for 40 years. Current directors include ALLAWAY, Ginny.

Company Number
01914739
Status
active
Type
ltd
Incorporated
17 May 1985
Age
40 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAWAY, Ginny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGSIDE COURT MANAGEMENT LIMITED

SPRINGSIDE COURT MANAGEMENT LIMITED is an active company incorporated on 17 May 1985 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGSIDE COURT MANAGEMENT LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01914739

LTD Company

Age

40 Years

Incorporated 17 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

Victoria Road C/O Hurst Warne Management Ltd Victoria House, 18-22 Albert Street Fleet Hampshire GU51 3RJ
From: 8 September 2014To: 5 September 2017
161 Fleet Road Fleet Hampshire GU51 3PD
From: 17 May 1985To: 8 September 2014
Timeline

5 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
May 85
Director Left
May 10
Director Left
Sept 12
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MERLIN ESTATES LTD

Active
Farnham Road, FarnhamGU10 5BB
Corporate secretary
Appointed 30 May 2022

ALLAWAY, Ginny

Active
Farnham Road, FarnhamGU10 5BB
Born March 1950
Director
Appointed 21 Oct 2024

ALLAWAY, Ginny

Resigned
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 30 Aug 2017
Resigned 30 May 2022

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 30 Aug 2017

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 25 Mar 2003
Resigned 11 Feb 2004

SMITH, Gordon Leslie Robert

Resigned
3 Springside Court, GuildfordGU1 1BT
Secretary
Appointed 01 Sept 1998
Resigned 25 Mar 2003

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed N/A
Resigned 31 Aug 1998

BENNEWITH, Anthony John

Resigned
Elmfield, GodalmingGU7 1SJ
Born January 1946
Director
Appointed 23 Apr 2001
Resigned 24 Nov 2003

BREWSTER, Roger William

Resigned
26 Springside Court, GuildfordGU1 1BT
Born January 1950
Director
Appointed N/A
Resigned 02 May 1997

HATCHER, Trevor James

Resigned
4 Springside Court, GuildfordGU1 1BT
Born December 1946
Director
Appointed 24 Oct 1996
Resigned 23 Apr 2001

HITCHIN, Lindsay John

Resigned
Farnham Road, FarnhamGU10 5BB
Born December 1975
Director
Appointed 12 Dec 2002
Resigned 21 Oct 2024

PANTREY, Michael

Resigned
22 Springside Court, GuildfordGU1 1BT
Born January 1976
Director
Appointed 17 Apr 2007
Resigned 07 Mar 2012

SHORE, Graeme

Resigned
26 Springside Court, GuildfordGU1 1BT
Born March 1966
Director
Appointed 28 Feb 2006
Resigned 24 Mar 2010

SMITH, Gordon Leslie Robert

Resigned
3 Springside Court, GuildfordGU1 1BT
Born December 1954
Director
Appointed N/A
Resigned 12 Aug 2003

TRAYNOR, Raymond, Dr

Resigned
67 High View Road, GuildfordGU2 7RU
Born November 1932
Director
Appointed 24 Nov 2003
Resigned 19 Oct 2007
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
363aAnnual Return
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
287Change of Registered Office
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
10 September 1996
363aAnnual Return
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
22 September 1995
363x363x
Legacy
22 September 1995
363(353)363(353)
Legacy
22 September 1995
363(190)363(190)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
363x363x
Legacy
29 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
17 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Legacy
14 December 1990
288288
Legacy
5 November 1990
288288
Legacy
19 October 1990
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
11 September 1989
288288
Accounts With Accounts Type Full
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
5 August 1988
287Change of Registered Office
Legacy
5 August 1988
288288
Legacy
5 August 1988
288288
Legacy
15 July 1988
288288
Legacy
20 April 1988
288288
Legacy
15 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1987
AAAnnual Accounts
Legacy
16 August 1987
363363
Legacy
20 March 1987
288288
Resolution
20 March 1987
RESOLUTIONSResolutions
Legacy
24 February 1987
288288
Legacy
26 January 1987
288288
Legacy
7 January 1987
288288
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
288288
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
4 August 1986
288288
Legacy
21 July 1986
363363
Legacy
23 June 1986
287Change of Registered Office
Legacy
9 June 1986
288288
Legacy
31 May 1986
288288
Legacy
3 May 1986
288288
Incorporation Company
17 May 1985
NEWINCIncorporation