Background WavePink WaveYellow Wave

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED (03186735)

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED (03186735) is an active UK company. incorporated on 16 April 1996. with registered office in Middlewich. The company operates in the Real Estate Activities sector, engaged in residents property management. 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED has been registered for 29 years. Current directors include MENON, Ann Patricia, MENON, David Alexander, STRINGER, Simon Anthony and 1 others.

Company Number
03186735
Status
active
Type
ltd
Incorporated
16 April 1996
Age
29 years
Address
6 Verity Court, Middlewich, CW10 0GW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MENON, Ann Patricia, MENON, David Alexander, STRINGER, Simon Anthony, STRONG, Matthew William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED

10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED is an active company incorporated on 16 April 1996 with the registered office located in Middlewich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10-12 SPRINGFIELD ROAD (ALTRINCHAM) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03186735

LTD Company

Age

29 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

6 Verity Court Middlewich, CW10 0GW,

Previous Addresses

Ridgewood Spinney Lane Knutsford Cheshire WA16 0NQ United Kingdom
From: 2 June 2016To: 11 December 2025
Field View House Pavement Lane Mobberley Knutsford Cheshire WA16 7EJ
From: 25 May 2010To: 2 June 2016
52 St Johns Avenue Knutsford Cheshire WA16 0DH
From: 16 April 1996To: 25 May 2010
Timeline

11 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MENON, Ann Patricia

Active
Timperley, AltrinchamWA15 7QG
Born November 1964
Director
Appointed 16 Jul 2021

MENON, David Alexander

Active
Timperley, AltrinchamWA15 7QG
Born September 1964
Director
Appointed 16 Jul 2021

STRINGER, Simon Anthony

Active
Flat 2, AltrinchamWA14 1HE
Born February 1969
Director
Appointed 15 Aug 2004

STRONG, Matthew William

Active
Verity Court, MiddlewichCW10 0GW
Born January 1975
Director
Appointed 18 Oct 2000

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 23 Mar 1999
Resigned 31 Mar 2004

STRONG, Matthew William

Resigned
Spinney Lane, KnutsfordWA16 0NQ
Secretary
Appointed 30 Jun 2005
Resigned 16 Jul 2021

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 01 Aug 2004
Resigned 01 Aug 2005

CATSEC LIMITED

Resigned
Fulwood House, LondonWC1V 6HR
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 23 Mar 1999

DAVIES, Nicholas Curtis

Resigned
Flat 6 10/12 Springfield Road, AltrinchamWA14 1HE
Born September 1972
Director
Appointed 23 Mar 1999
Resigned 18 Oct 2000

FITCHET, Jane

Resigned
Flat 2 10/12 Springfield Road, AltrinchamWA14 1HE
Born June 1970
Director
Appointed 23 Mar 1999
Resigned 08 Jun 2001

FLUDE, Royston Alexander

Resigned
Chemin De La Berra 280, Gumefens
Born September 1948
Director
Appointed 23 Mar 1999
Resigned 03 Apr 2009

JONES, Gordon Richard

Resigned
48 Chartfield Avenue, LondonSW15 6HG
Born August 1931
Director
Appointed 16 Apr 1996
Resigned 21 Apr 1998

KELLEY, Tina Rosemary

Resigned
Flat 5 10/12 Springfield Road, AltrinchamWA14 1HE
Born January 1968
Director
Appointed 23 Mar 1999
Resigned 15 Mar 2002

KRAUSS, Philip David

Resigned
42 Chiltern Road, MaidenheadSL6 1XA
Born May 1947
Nominee director
Appointed 16 Apr 1996
Resigned 23 Mar 1999

MARSDEN, Jennifer Anne

Resigned
Flat 1, AltrinchamWA14 1HE
Born August 1946
Director
Appointed 16 Apr 1999
Resigned 03 Apr 2009

MENON, Ann Patricia

Resigned
Timperley, AltrinchamWA15 7QG
Born November 1964
Director
Appointed 01 Mar 2017
Resigned 16 Jul 2021

MENON, David Alexander

Resigned
Timperley, AltrinchamWA15 7QG
Born September 1964
Director
Appointed 01 Mar 2017
Resigned 16 Jul 2021

NEVILLE, Steven Jonathan

Resigned
Flat 5 10-12 Springfield Road, AltrinchamWA14 1HE
Born September 1971
Director
Appointed 25 Mar 2002
Resigned 11 Sept 2012

RICHARDSON, Nicholas Elton

Resigned
10-12, AltrinchamWA14 1HE
Born March 1982
Director
Appointed 06 Sept 2012
Resigned 16 Jul 2021

SANKEY-BARKER, Patric John Randle

Resigned
23 Kidbrooke Grove, LondonSE3 0LE
Born December 1941
Director
Appointed 21 Apr 1998
Resigned 23 Mar 1999

WEBSTER, Kingsley Richardson

Resigned
Spiders Web, ClitheroeBB7 1HF
Born March 1967
Director
Appointed 12 Dec 2003
Resigned 16 Jul 2021

WILKINSON, Amanda Cheryl, Lib Hons

Resigned
Flat 3 10/12 Springfield Road, AltrinchamWA14 1HE
Born July 1972
Director
Appointed 23 Mar 1999
Resigned 15 Dec 2003
Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
26 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288cChange of Particulars
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288cChange of Particulars
Legacy
10 May 1999
122122
Legacy
10 May 1999
287Change of Registered Office
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
88(2)R88(2)R
Legacy
16 July 1998
88(2)R88(2)R
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
26 January 1998
88(2)R88(2)R
Legacy
23 July 1997
88(2)R88(2)R
Legacy
22 April 1997
363aAnnual Return
Legacy
7 January 1997
88(2)R88(2)R
Legacy
3 May 1996
225Change of Accounting Reference Date
Incorporation Company
16 April 1996
NEWINCIncorporation