Background WavePink WaveYellow Wave

SPRINGFIELD PARK PROPERTIES LIMITED (02880390)

SPRINGFIELD PARK PROPERTIES LIMITED (02880390) is an active UK company. incorporated on 14 December 1993. with registered office in Lincolnshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPRINGFIELD PARK PROPERTIES LIMITED has been registered for 32 years. Current directors include CASELEY, Hugh Munro Bater, FEARN, Geoffrey Ellwood, HINDMARCH, David John and 1 others.

Company Number
02880390
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
3 Castlegate, Lincolnshire, NG31 6SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASELEY, Hugh Munro Bater, FEARN, Geoffrey Ellwood, HINDMARCH, David John, TOWNSEND, Peter Sandham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD PARK PROPERTIES LIMITED

SPRINGFIELD PARK PROPERTIES LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Lincolnshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPRINGFIELD PARK PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02880390

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

STOKECOURT LIMITED
From: 14 December 1993To: 21 February 1994
Contact
Address

3 Castlegate Grantham Lincolnshire, NG31 6SF,

Timeline

8 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jan 11
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

TOWNSEND, Peter Sandham

Active
GranthamNG31 6SF
Secretary
Appointed 06 Jan 1994

CASELEY, Hugh Munro Bater

Active
GranthamNG31 6SF
Born November 1960
Director
Appointed 01 Apr 2008

FEARN, Geoffrey Ellwood

Active
75 Church Street, NewarkNG23 5ES
Born March 1937
Director
Appointed 06 Jan 1994

HINDMARCH, David John

Active
GranthamNG31 6SF
Born March 1965
Director
Appointed 03 Nov 1995

TOWNSEND, Peter Sandham

Active
GranthamNG31 6SF
Born November 1948
Director
Appointed 06 Jan 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 06 Jan 1994

CAUNT, Thomas Henry

Resigned
Maple Ridge 62 Manthorpe Road, GranthamNG31 8DN
Born June 1914
Director
Appointed 22 Dec 1994
Resigned 03 Nov 1995

CAUNT, Thomas Henry

Resigned
Maple Ridge 62 Manthorpe Road, GranthamNG31 8DN
Born June 1914
Director
Appointed 06 Jan 1994
Resigned 21 Dec 1994

GREASLEY, Kenneth

Resigned
Church Farm, BottesfordNG13 0EN
Born September 1930
Director
Appointed 03 Feb 1994
Resigned 13 Jan 1995

HINDMARCH, John Geoffrey

Resigned
The Grange, GranthamNG32 1HD
Born November 1940
Director
Appointed 06 Jan 1994
Resigned 16 Jan 2009

MURGATROYD, Timothy Stuart

Resigned
Charnwood, GranthamNG32 1DD
Born February 1957
Director
Appointed 12 Feb 1994
Resigned 02 Feb 2005

PRIEST, Alan Leslie

Resigned
Chesildene, GranthamNG31 9DL
Born April 1931
Director
Appointed 03 Feb 1994
Resigned 02 Jul 1996

SMITH, Jacqueline Susan Patricia

Resigned
3 Castlegate, LincolnshireNG31 6SF
Born December 1942
Director
Appointed 03 Feb 1994
Resigned 31 Dec 2010

SNAREY, Anthony John

Resigned
The Mill, GranthamNG31 8NH
Born March 1939
Director
Appointed 03 Feb 1994
Resigned 05 Feb 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Dec 1993
Resigned 06 Jan 1994
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
88(3)88(3)
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
2 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2007
AAAnnual Accounts
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363aAnnual Return
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363aAnnual Return
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
22 March 2000
288cChange of Particulars
Legacy
14 January 2000
363sAnnual Return (shuttle)
Resolution
12 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
88(2)R88(2)R
Legacy
25 August 1998
88(2)R88(2)R
Legacy
21 July 1998
88(2)R88(2)R
Legacy
4 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Legacy
19 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
88(2)Return of Allotment of Shares
Legacy
9 March 1994
88(2)Return of Allotment of Shares
Legacy
8 March 1994
288288
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
25 February 1994
224224
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 1994
RESOLUTIONSResolutions
Resolution
5 February 1994
RESOLUTIONSResolutions
Legacy
5 February 1994
123Notice of Increase in Nominal Capital
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
5 February 1994
287Change of Registered Office
Incorporation Company
14 December 1993
NEWINCIncorporation