Background WavePink WaveYellow Wave

SPRINKWELL MILL MANAGEMENT COMPANY LIMITED (04583495)

SPRINKWELL MILL MANAGEMENT COMPANY LIMITED (04583495) is an active UK company. incorporated on 6 November 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINKWELL MILL MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FINAN, James Peter, GILDER-WRIGHT, Felix Katherine, GRANT, Stewart Hamilton George and 3 others.

Company Number
04583495
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2002
Age
23 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINAN, James Peter, GILDER-WRIGHT, Felix Katherine, GRANT, Stewart Hamilton George, KAY, David, SHEPPARD-ECCLES, Andi, WHITTINGHAM, Nicholas Eugene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINKWELL MILL MANAGEMENT COMPANY LIMITED

SPRINKWELL MILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 November 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINKWELL MILL MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04583495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 2/1

Up to Date

6 months left

Last Filed

Made up to 1 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 2 January 2024 - 1 January 2025(12 months)
Type: Dormant

Next Due

Due by 2 October 2026
Period: 2 January 2025 - 2 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 6 November 2002To: 20 September 2013
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Nov 10
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Oct 14
Director Left
Mar 16
Director Left
Aug 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Dec 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

J H WATSON PROPERTY MANAGEMENT LTD

Active
Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 05 Nov 2019

FINAN, James Peter

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1989
Director
Appointed 08 Apr 2021

GILDER-WRIGHT, Felix Katherine

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1988
Director
Appointed 10 Dec 2024

GRANT, Stewart Hamilton George

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1950
Director
Appointed 30 Jan 2018

KAY, David

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1974
Director
Appointed 23 Oct 2009

SHEPPARD-ECCLES, Andi

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1975
Director
Appointed 04 Oct 2018

WHITTINGHAM, Nicholas Eugene

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1968
Director
Appointed 23 Oct 2009

BINKS, Harriet Jane

Resigned
Haigh Moor Road, WakefieldWF3 1EF
Secretary
Appointed 27 Jun 2003
Resigned 11 Jul 2005

BINKS, Pauline

Resigned
Nook Farm Haighmoor Road, WakefieldWF3 1ES
Secretary
Appointed 06 Nov 2002
Resigned 27 Jun 2003

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 01 Nov 2015
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
61 Greenwood Mount, LeedsLS6 4LG
Secretary
Appointed 11 Jul 2005
Resigned 25 Oct 2010

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 25 Sept 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 02 Dec 2022

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 24 Oct 2012

WATTS, Paula Mary

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Secretary
Appointed 24 Oct 2012
Resigned 19 Nov 2012

BINKS, Harriet Jane

Resigned
Haigh Moor Road, WakefieldWF3 1EF
Born April 1978
Director
Appointed 06 Nov 2002
Resigned 12 Jun 2003

BINKS, Helen Louisa

Resigned
13 Alexander Drive, DouglasIM2 3QD
Born May 1975
Director
Appointed 06 Nov 2002
Resigned 12 Jun 2003

BINKS, Pauline

Resigned
Nook Farm Haighmoor Road, WakefieldWF3 1ES
Born July 1945
Director
Appointed 06 Nov 2002
Resigned 11 Jul 2005

BINKS, Richard David

Resigned
Nook Farm Haighmoor Road, WakefieldWF3 1ES
Born September 1943
Director
Appointed 06 Nov 2002
Resigned 11 Jul 2005

DAVIS, George

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1948
Director
Appointed 07 Mar 2012
Resigned 14 Mar 2016

FORREST, Paul Michael

Resigned
Sprinkwell Mill, DewsburyWF13 2DS
Born February 1950
Director
Appointed 23 Oct 2009
Resigned 22 Jun 2012

GRANT, Linda

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1946
Director
Appointed 06 Oct 2014
Resigned 12 Aug 2016

HASLAM, Curtis

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1979
Director
Appointed 23 Oct 2009
Resigned 03 Jan 2018

JEYNES, Daniel

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1980
Director
Appointed 23 Oct 2009
Resigned 21 Aug 2020

MULLEN, Timothy Mark Joseph

Resigned
16 Braithegayte, YorkYO19 6TB
Born April 1965
Director
Appointed 11 Jul 2005
Resigned 23 Oct 2009

PATEL, Pritti

Resigned
Bradford Road, DewsburyWF13 2DS
Born January 1981
Director
Appointed 23 Oct 2009
Resigned 14 Dec 2010

TASKER, Ann

Resigned
Glenside North, SpaldingPE11 3SD
Born January 1951
Director
Appointed 23 Oct 2009
Resigned 20 Jul 2010
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation