Background WavePink WaveYellow Wave

SPRINGHILL COURT BRACKNELL MANAGEMENT LIMITED (02129671)

SPRINGHILL COURT BRACKNELL MANAGEMENT LIMITED (02129671) is an active UK company. incorporated on 8 May 1987. with registered office in Crowthorne. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGHILL COURT BRACKNELL MANAGEMENT LIMITED has been registered for 38 years. Current directors include TOOK, David Colin.

Company Number
02129671
Status
active
Type
ltd
Incorporated
8 May 1987
Age
38 years
Address
17 Dukes Ride, Crowthorne, RG45 6LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TOOK, David Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL COURT BRACKNELL MANAGEMENT LIMITED

SPRINGHILL COURT BRACKNELL MANAGEMENT LIMITED is an active company incorporated on 8 May 1987 with the registered office located in Crowthorne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGHILL COURT BRACKNELL MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02129671

LTD Company

Age

38 Years

Incorporated 8 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

17 Dukes Ride Crowthorne, RG45 6LZ,

Previous Addresses

John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 8 May 1987To: 4 October 2016
Timeline

2 key events • 1987 - 2010

Funding Officers Ownership
Company Founded
May 87
Director Left
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

PEDERSEN, Neville John Temple

Active
Dukes Ride, CrowthorneRG45 6LZ
Secretary
Appointed 01 Oct 2016

TOOK, David Colin

Active
8 Clarence Drive, CamberleyGU15 1JT
Born June 1950
Director
Appointed 08 Jul 2003

ELLIMAN, Juliana Marie

Resigned
6 Springhill Court, BracknellRG12 7DH
Secretary
Appointed 03 Jan 1999
Resigned 02 Jul 2003

HUBBARTT, Julie Margaret

Resigned
Flat 1 Springhill Court, BracknellRG12 7DH
Secretary
Appointed N/A
Resigned 31 Jan 1994

MASON, Louise

Resigned
3 Springhill Court, BracknellRG12 7DH
Secretary
Appointed 29 Mar 1995
Resigned 03 Jan 1999

MILES, Melanie

Resigned
2 Springhill Court, BracknellRG12 7DH
Secretary
Appointed 29 Mar 1995
Resigned 29 Jul 1999

WILLIAMS, Neil

Resigned
Flat 4 Springhill Court, BracknellRG12 7DH
Secretary
Appointed 31 Jan 1994
Resigned 31 May 1995

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 10 Nov 2003
Resigned 30 Sept 2016

ELLIMAN, Juliana Marie

Resigned
6 Springhill Court, BracknellRG12 7DH
Born October 1970
Director
Appointed 24 Sept 1998
Resigned 02 Jul 2003

GUEST, Philippa Jane, Doctor

Resigned
Flat 6 Springhill Court, BracknellRG12 7DH
Born July 1957
Director
Appointed N/A
Resigned 04 Aug 1994

HUBBARTT, Julie Margaret

Resigned
Flat 1 Springhill Court, BracknellRG12 7DH
Born August 1956
Director
Appointed N/A
Resigned 31 Jan 1994

MILES, Melanie

Resigned
2 Springhill Court, BracknellRG12 7DH
Born April 1966
Director
Appointed 29 Mar 1995
Resigned 29 Jul 1999

RIDGEWELL, Rhys Edward

Resigned
Flat 10 Springhill Court, BracknellRG12 7DH
Born January 1958
Director
Appointed N/A
Resigned 01 May 1991

WELLS, John Peter

Resigned
6 Spring Hill Court, BracknellRG12 7DU
Born August 1968
Director
Appointed 29 Mar 1995
Resigned 01 Jul 2000

WEST, Barry

Resigned
Flat 10 Spring Hill Court, BracknellRG12 7DH
Born March 1962
Director
Appointed 04 Aug 1994
Resigned 26 May 1995

WHIPP, Morgan

Resigned
Flat 28 Flanders Mansions, ChiswickW4 1NE
Born September 1970
Director
Appointed 18 Jul 2001
Resigned 30 Jun 2006

WILLIAMS, Neil

Resigned
Flat 4 Springhill Court, BracknellRG12 7DH
Born March 1959
Director
Appointed 31 Jan 1994
Resigned 31 May 1995

WILSON, Roy Anthony

Resigned
10 Springhill Court, BracknellRG12 7DH
Born January 1948
Director
Appointed 28 Jun 2003
Resigned 12 May 2010
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
10 July 2003
363aAnnual Return
Gazette Filings Brought Up To Date
8 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 July 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
29 July 2002
363aAnnual Return
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
287Change of Registered Office
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Auditors Resignation Company
9 November 1995
AUDAUD
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
31 May 1995
288288
Legacy
26 May 1995
288288
Legacy
6 April 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
21 March 1990
363363
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
288288
Legacy
21 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
288288
Legacy
4 June 1987
288288
Incorporation Company
8 May 1987
NEWINCIncorporation
Certificate Incorporation
8 May 1987
CERTINCCertificate of Incorporation