Background WavePink WaveYellow Wave

SPRING LANE MANAGEMENT LIMITED (03118071)

SPRING LANE MANAGEMENT LIMITED (03118071) is an active UK company. incorporated on 25 October 1995. with registered office in Watlington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPRING LANE MANAGEMENT LIMITED has been registered for 30 years. Current directors include HALLAM, Jill Elizabeth, MOLLOY, Katie Bethan, TYRRELL, Andrew James, Dr.

Company Number
03118071
Status
active
Type
ltd
Incorporated
25 October 1995
Age
30 years
Address
7 Stonor Green, Watlington, OX49 5PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALLAM, Jill Elizabeth, MOLLOY, Katie Bethan, TYRRELL, Andrew James, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING LANE MANAGEMENT LIMITED

SPRING LANE MANAGEMENT LIMITED is an active company incorporated on 25 October 1995 with the registered office located in Watlington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPRING LANE MANAGEMENT LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03118071

LTD Company

Age

30 Years

Incorporated 25 October 1995

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 16 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 8 August 2025 (8 months ago)
Submitted on 16 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

7 Stonor Green Watlington, OX49 5PT,

Previous Addresses

, 11 Stonor Green, Watlington, Oxfordshire, OX49 5PT
From: 9 November 2014To: 17 November 2024
, 12 Stonor Green, Watlington, Oxfordshire, OX49 5PT
From: 25 October 1995To: 9 November 2014
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Sept 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HALLAM, Jill Elizabeth

Active
Stonor Green, WatlingtonOX49 5PT
Born March 1961
Director
Appointed 01 Oct 2014

MOLLOY, Katie Bethan

Active
Stonor Green, WatlingtonOX49 5PT
Born December 1972
Director
Appointed 17 Nov 2024

TYRRELL, Andrew James, Dr

Active
Stonor Green, WatlingtonOX49 5PT
Born July 1983
Director
Appointed 31 Aug 2024

DAVIS, Mark Elexander

Resigned
17 Earl Street, OxfordOX2 0JA
Secretary
Appointed 25 Oct 1995
Resigned 19 Nov 1996

JEFFRIES, John Michael

Resigned
12 Stonor Green, WatlingtonOX49 5PT
Secretary
Appointed 11 Jul 2005
Resigned 01 Oct 2014

ROGERS, James Julian

Resigned
73 Fairacres Road, OxfordOX4 1TQ
Secretary
Appointed 19 Nov 1996
Resigned 16 Feb 2001

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 16 Feb 2001
Resigned 11 Jul 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Oct 1995
Resigned 25 Oct 1995

BACON, Terrence John

Resigned
20 Stonor Green, WatlingtonOX49 5PT
Born May 1942
Director
Appointed 11 Jul 2005
Resigned 01 Oct 2014

DAVIS, Mark Elexander

Resigned
17 Earl Street, OxfordOX2 0JA
Born September 1970
Director
Appointed 25 Oct 1995
Resigned 19 Nov 1996

GRIFFITHS, Bridget Jane

Resigned
Stonor Green, WatlingtonOX49 5PT
Born September 1965
Director
Appointed 01 Oct 2014
Resigned 17 Nov 2024

MURRAY, Carole

Resigned
Stonor Green, WatlingtonOX49 5PT
Born January 1956
Director
Appointed 01 Oct 2014
Resigned 17 Nov 2024

NEEDHAM, Stephen

Resigned
2a Spring Lane, WatlingtonOX49 5QL
Born September 1951
Director
Appointed 11 Jul 2005
Resigned 01 Oct 2014

ROGERS, James Julian

Resigned
73 Fairacres Road, OxfordOX4 1TQ
Born August 1958
Director
Appointed 31 Jan 1997
Resigned 16 Feb 2001

SHAW, Richard Macdonald

Resigned
24 Hartswood Road, LondonW12 9NG
Born September 1943
Director
Appointed 25 Oct 1995
Resigned 11 Jul 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Oct 1995
Resigned 25 Oct 1995

Persons with significant control

2

0 Active
2 Ceased

Mr Terrence John Bacon

Ceased
Stonor Green, WatlingtonOX49 5PT
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2025
Ceased 01 Sept 2025

Mr Stephen Needham

Ceased
Stonor Green, WatlingtonOX49 5PT
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2025
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

103

Legacy
29 September 2025
RP01SH01RP01SH01
Notification Of A Person With Significant Control Statement
24 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Legacy
9 June 2005
287Change of Registered Office
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363b363b
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Resolution
28 July 1996
RESOLUTIONSResolutions
Legacy
25 June 1996
224224
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
31 October 1995
287Change of Registered Office
Legacy
31 October 1995
288288
Incorporation Company
25 October 1995
NEWINCIncorporation