Background WavePink WaveYellow Wave

SPRINGWOOD MANAGEMENT COMPANY LIMITED (05163043)

SPRINGWOOD MANAGEMENT COMPANY LIMITED (05163043) is an active UK company. incorporated on 25 June 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGWOOD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KAY, David.

Company Number
05163043
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2004
Age
21 years
Address
Glendevon House, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KAY, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGWOOD MANAGEMENT COMPANY LIMITED

SPRINGWOOD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGWOOD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05163043

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Glendevon House 4 Hawthorn Park Leeds, LS14 1PQ,

Previous Addresses

, PO Box 4385, 05163043 - Companies House Default Address, Cardiff, CF14 8LH
From: 28 February 2021To: 26 January 2026
, Jmb Property Management Ltd Atrium House, 574 Manchester Road, Bury, BL9 9SW, United Kingdom
From: 11 December 2020To: 28 February 2021
, 269 Altrincham Road, Manchester, M22 4NY, England
From: 6 March 2019To: 11 December 2020
, C/O Eddisons Liv Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England
From: 12 July 2016To: 6 March 2019
, C/O C/O Eddisons, Toronto Square Toronto Street, Leeds, LS1 2HJ
From: 9 July 2013To: 12 July 2016
, C/O Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN
From: 25 June 2004To: 9 July 2013
Timeline

11 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

J. H. WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 01 Oct 2024

KAY, David

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1974
Director
Appointed 22 Mar 2011

HEALD, Alexandra Fay

Resigned
Pennine House, LeedsLS1 5RN
Secretary
Appointed 23 Aug 2010
Resigned 13 Jan 2012

MANAGEMENT LIMITED, Jmb Property

Resigned
CardiffCF14 8LH
Secretary
Appointed 03 May 2023
Resigned 30 Sept 2024

MCCARTHY, Danielle Clare

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 09 Nov 2017

MORLEY, Sharon Tracey

Resigned
Pennine House, LeedsLS1 5RN
Secretary
Appointed 23 Aug 2010
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PATTERSON, Brent James

Resigned
CardiffCF14 8LH
Secretary
Appointed 06 Mar 2019
Resigned 30 Sept 2024

PRICE, Elizabeth Harriet

Resigned
Altrincham Road, ManchesterM22 4NY
Secretary
Appointed 10 Nov 2017
Resigned 06 Mar 2019

PULLAN, Alistair Mark

Resigned
Tamarisk, LeedsLS16 9AE
Secretary
Appointed 25 Jun 2004
Resigned 05 Jan 2009

ENGLAND, Charles David, Dr

Resigned
Suite 117, Imperial House, BuryBL9 5BN
Born October 1956
Director
Appointed 25 Nov 2010
Resigned 27 Jul 2022

HUSSAIN, Syed Abbas

Resigned
Woodcroft Road, Thornton HeathCR7 7HF
Born November 1956
Director
Appointed 07 Feb 2012
Resigned 06 Mar 2019

IJAZ, Kashif

Resigned
Clapham High Street, LondonSW4 7TS
Born December 1971
Director
Appointed 05 Jan 2009
Resigned 06 Mar 2019

MIRZA, Mohsan Rashid

Resigned
Pennine House, LeedsLS1 5RN
Born July 1971
Director
Appointed 19 Jan 2010
Resigned 05 Feb 2012

PANESAR, Jasvir Singh

Resigned
28 Hawthorn Avenue, Thornton HeathCR7 8BU
Born July 1966
Director
Appointed 05 Jan 2009
Resigned 04 Apr 2019

RATCLIFFE, Sean

Resigned
The Lofts, HuddersfieldHD1 4BB
Born February 1986
Director
Appointed 05 Jan 2009
Resigned 31 Jan 2011

ROBINSON, Paul Arthur

Resigned
5 Southway, HuddersfieldHD3 3LN
Born October 1958
Director
Appointed 25 Jun 2004
Resigned 20 Aug 2007

STOBBS, Barry Raymond

Resigned
Bombay House, Bishop AucklandDL13 3AP
Born July 1942
Director
Appointed 10 Aug 2004
Resigned 05 Jan 2009
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Administrative Restoration Company
26 January 2026
RT01RT01
Gazette Dissolved Compulsory
4 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
22 January 2025
RP09RP09
Default Companies House Registered Office Address Applied
22 January 2025
RP05RP05
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
20 November 2006
AAMDAAMD
Legacy
23 August 2006
288cChange of Particulars
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Incorporation Company
25 June 2004
NEWINCIncorporation