Background WavePink WaveYellow Wave

SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED (03503210)

SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED (03503210) is an active UK company. incorporated on 3 February 1998. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include FOSBROOK, Robert, RICHMAN, Marcus Aaron, WALLWORK, Peter John.

Company Number
03503210
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSBROOK, Robert, RICHMAN, Marcus Aaron, WALLWORK, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED

SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 1998 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03503210

LTD Company

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

INHOCO 727 LIMITED
From: 3 February 1998To: 2 March 1998
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Fords Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 22 December 2009To: 12 December 2014
the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 3 February 1998To: 22 December 2009
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Apr 18
Director Joined
Jan 20
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Sept 2008

FOSBROOK, Robert

Active
142-144 Ashley Road, AltrinchamWA14 2UN
Born February 1956
Director
Appointed 04 Mar 2010

RICHMAN, Marcus Aaron

Active
Ambassador Place, AltrinchamWA15 8DB
Born October 1972
Director
Appointed 12 Dec 2025

WALLWORK, Peter John

Active
Upper Dicconson Street, WiganWN1 2AD
Born July 1965
Director
Appointed 15 Jan 2020

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 15 Oct 2007

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 19 Feb 1998
Resigned 06 Oct 2003

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 03 Feb 1998
Resigned 19 Feb 1998

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 01 Sept 2008

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

FURNESS, Mark Vincent

Resigned
Spring House, Hale, AltrinchamWA14 2UN
Born October 1962
Director
Appointed 24 Aug 2001
Resigned 04 Mar 2010

GOULTY, Ian Oliphant

Resigned
2 Wolsey Drive, AltrinchamWA14 3QU
Born September 1954
Director
Appointed 16 Feb 1998
Resigned 05 Mar 1999

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 16 Feb 1998
Resigned 01 Apr 1999

HOLMES, John

Resigned
Longmeadow 41 Carrwood, AltrinchamWA15 0EN
Born April 1956
Director
Appointed 01 Apr 1999
Resigned 10 May 2000

HORAN, James Gabriel

Resigned
48 Legh Road, MacclesfieldSK10 4HX
Born October 1940
Director
Appointed 24 Aug 2001
Resigned 06 Jul 2007

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 05 Mar 1999
Resigned 01 Apr 1999

WALLWORK, Anthony Peter

Resigned
Spring House, AltrinchamWA14 2UN
Born May 1936
Director
Appointed 01 Apr 1999
Resigned 13 Apr 2018

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Feb 1998
Resigned 19 Feb 1998
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
22 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
29 April 2009
AAMDAAMD
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
353353
Legacy
4 March 2009
190190
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
287Change of Registered Office
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1998
NEWINCIncorporation