Background WavePink WaveYellow Wave

SALLOW SPRINGS MANAGEMENT COMPANY LIMITED (02555563)

SALLOW SPRINGS MANAGEMENT COMPANY LIMITED (02555563) is an active UK company. incorporated on 6 November 1990. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. SALLOW SPRINGS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BRITTAIN, Kevin John, CHESLYN-CURTIS, Sarah, HURACAN INVESTMENT LTD.

Company Number
02555563
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1990
Age
35 years
Address
2 St Marys Road, Kent, TN9 2LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRITTAIN, Kevin John, CHESLYN-CURTIS, Sarah, HURACAN INVESTMENT LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALLOW SPRINGS MANAGEMENT COMPANY LIMITED

SALLOW SPRINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 1990 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SALLOW SPRINGS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02555563

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 6 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

2 St Marys Road Tonbridge Kent, TN9 2LB,

Timeline

14 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Apr 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 11
Director Joined
Sept 11
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRITTAIN, Kevin

Active
2 St Marys Road, KentTN9 2LB
Secretary
Appointed 20 Sept 2019

BRITTAIN, Kevin John

Active
2 St Marys Road, KentTN9 2LB
Born October 1960
Director
Appointed 04 Feb 2011

CHESLYN-CURTIS, Sarah

Active
TonbridgeTN9 2LB
Born February 1955
Director
Appointed 17 Oct 1994

HURACAN INVESTMENT LTD

Active
Whipsnade, DunstableLU6 2LH
Corporate director
Appointed 05 Nov 2020

CHESLYN-CURTIS, Sarah

Resigned
Deerhurst, DunstableLU6 2LH
Secretary
Appointed 28 Sept 1999
Resigned 30 Apr 2007

FLELLO, Paul Ian

Resigned
30 Lake Street, Leighton BuzzardLV7 8RS
Secretary
Appointed N/A
Resigned 17 Oct 1994

KING, Clive William

Resigned
Sallowsprings, DunstableLU6 2LH
Secretary
Appointed 30 Apr 2007
Resigned 20 Sept 2019

MORGAN, Phillip David Arthur

Resigned
24 Saumarez Street, GuernseyGY1 2PU
Secretary
Appointed 17 Oct 1994
Resigned 03 Aug 1999

ASHOKA, Shyam Sunder

Resigned
The Willows, Milton BryanMK17 9HR
Born December 1954
Director
Appointed N/A
Resigned 17 Oct 1994

BISHOP, Anthony Charles

Resigned
Sallowsprings, WhipsnadeLU6 2LH
Born October 1961
Director
Appointed 06 Nov 2009
Resigned 06 Nov 2009

BISHOP, Anthony Charles

Resigned
Sallowsprings, WhipsnadeLU6 2LH
Born October 1961
Director
Appointed 06 Nov 2009
Resigned 06 Nov 2009

FLELLO, Paul Ian

Resigned
C/O 30 Lake Street, Leighton Buzzard
Born June 1950
Director
Appointed N/A
Resigned 17 Oct 1994

GRIFFITHS, Denise Ann

Resigned
Claremont, DunstableLU6 2LH
Born December 1961
Director
Appointed 03 Aug 1999
Resigned 05 Nov 2009

KING, Clive William

Resigned
Sallowsprings, DunstableLU6 2LH
Born February 1951
Director
Appointed 17 Oct 1994
Resigned 20 Sept 2019

KING, Josephine

Resigned
2 St Marys Road, KentTN9 2LB
Born December 1950
Director
Appointed 25 Feb 2020
Resigned 05 Nov 2020

MACH, Daphne

Resigned
Covington, WhipsnadeLU6 2LH
Born March 1958
Director
Appointed 17 Aug 1995
Resigned 04 Jan 2004

MACH, Milan Robert

Resigned
Sallow Springs Covington, DunstableLU6 2LH
Born December 1954
Director
Appointed 20 Jan 2004
Resigned 04 Mar 2011

MARTIN, Patricia Margaret

Resigned
Covington, WhipsnadeLU6 2LH
Born August 1938
Director
Appointed 17 Oct 1994
Resigned 31 Jan 1995

MORGAN, Phillip David Arthur

Resigned
24 Saumarez Street, GuernseyGY1 2PU
Born October 1951
Director
Appointed 17 Oct 1994
Resigned 03 Aug 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Clive William King

Ceased
Sallowsprings, DunstableLU6 2LH
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2019

Miss Sarah Cheslyn-Curtis

Active
2 St Marys Road, KentTN9 2LB
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin John Brittain

Active
2 St Marys Road, KentTN9 2LB
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Anthony Charles Bishop

Active
2 St Marys Road, KentTN9 2LB
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 March 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company
11 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
23 April 2010
AR01AR01
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
1 June 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
12 March 1998
287Change of Registered Office
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1996
AAAnnual Accounts
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
363sAnnual Return (shuttle)
Resolution
10 October 1995
RESOLUTIONSResolutions
Resolution
10 October 1995
RESOLUTIONSResolutions
Resolution
10 October 1995
RESOLUTIONSResolutions
Resolution
10 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
17 March 1995
363aAnnual Return
Legacy
3 March 1995
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
17 May 1994
AAAnnual Accounts
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1993
AAAnnual Accounts
Resolution
17 September 1993
RESOLUTIONSResolutions
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 1992
AAAnnual Accounts
Resolution
20 November 1992
RESOLUTIONSResolutions
Legacy
3 December 1991
363b363b
Legacy
22 November 1990
288288
Incorporation Company
6 November 1990
NEWINCIncorporation