Background WavePink WaveYellow Wave

SPRINGFIELD LAKES LIMITED (03855312)

SPRINGFIELD LAKES LIMITED (03855312) is an active UK company. incorporated on 8 October 1999. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SPRINGFIELD LAKES LIMITED has been registered for 26 years. Current directors include OLIVER, Robert Adrian, WATERS, Andrew John.

Company Number
03855312
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
Nelson House Hamilton Terrace, Leamington Spa, CV32 4LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OLIVER, Robert Adrian, WATERS, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD LAKES LIMITED

SPRINGFIELD LAKES LIMITED is an active company incorporated on 8 October 1999 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SPRINGFIELD LAKES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03855312

LTD Company

Age

26 Years

Incorporated 8 October 1999

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

DECOURCY PROPERTY LIMITED
From: 8 October 1999To: 18 May 2005
Contact
Address

Nelson House Hamilton Terrace Holly Walk Leamington Spa, CV32 4LY,

Timeline

9 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Sept 12
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Share Issue
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Jan 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OLIVER, Robert Adrian

Active
Glebe House, KetteringNN14 3AH
Born February 1954
Director
Appointed 13 Sept 2005

WATERS, Andrew John

Active
9 High Street, CambridgeCB5 8ST
Born May 1953
Director
Appointed 01 Sept 2012

ALBERY, Alexandra Jean

Resigned
94 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 08 Oct 1999
Resigned 16 Dec 2003

ALBERY, Philip James

Resigned
Garden Flat 94 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 16 Dec 2003
Resigned 01 Sept 2004

FAHERTY, Anne

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Secretary
Appointed 01 Jun 2016
Resigned 30 Aug 2016

RABAIOTTI, Robert Edmund

Resigned
10 St Augustines Crescent, PenarthCF64 1BG
Secretary
Appointed 01 Sept 2004
Resigned 17 Mar 2009

ALBERY, Philip James

Resigned
Garden Flat 94 Pembroke Road, BristolBS8 3EG
Born March 1952
Director
Appointed 08 Oct 1999
Resigned 16 Dec 2003

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Born August 1953
Director
Appointed 16 Apr 2008
Resigned 12 Mar 2009

FEAR, Stephen Raymond, Dr

Resigned
33 Westgate, BristolBS1 6JR
Born August 1953
Director
Appointed 16 Dec 2003
Resigned 02 Feb 2008

WILLANS, Christopher Steven

Resigned
West Streatley House, Streatley On ThamesRG8 9HY
Born April 1959
Director
Appointed 13 Sept 2005
Resigned 05 Jan 2016

YOUNG, Rodger Crawford

Resigned
Beau Desert, St HelierJE2 7SP
Born March 1952
Director
Appointed 16 Dec 2003
Resigned 17 Mar 2009

Persons with significant control

2

Pentlow Property Limited

Active
8 Station Road, CambridgeCB24 9LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Tansor Real Estate Limited

Active
St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2013
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2013
RESOLUTIONSResolutions
Resolution
18 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
15 June 2009
287Change of Registered Office
Legacy
24 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 May 2007
AUDAUD
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
287Change of Registered Office
Legacy
4 November 2005
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
225Change of Accounting Reference Date
Auditors Resignation Company
28 September 2004
AUDAUD
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
288cChange of Particulars
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
88(2)R88(2)R
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Incorporation Company
8 October 1999
NEWINCIncorporation