Background WavePink WaveYellow Wave

SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)

SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477) is an active UK company. incorporated on 26 August 2004. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GIBBON, Andrew Neil, HOPKINSON-WOOLLEY, Rosemary Juliet, LEVITT, Alison.

Company Number
05215477
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
Ermc Limited, Newport, PO30 1JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBON, Andrew Neil, HOPKINSON-WOOLLEY, Rosemary Juliet, LEVITT, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED

SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05215477

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Ermc Limited 128 Pyle Street Newport, PO30 1JW,

Previous Addresses

The Cabin, Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT England
From: 19 July 2018To: 11 January 2022
3 Church Road Gurnard Cowes PO31 8JP England
From: 16 February 2018To: 19 July 2018
C/O John Rowell Estate Management the Estate Office Church Mews Whippingham East Cowes Isle of Wight PO32 6LW
From: 28 February 2013To: 16 February 2018
Cadogan House 4 - 6 High Street Epsom Surrey KT19 8AD United Kingdom
From: 2 April 2012To: 28 February 2013
13-15 High Street Epsom Surrey KT19 8DA
From: 26 August 2004To: 2 April 2012
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Nov 24
Director Joined
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GIBBON, Andrew Neil

Active
128 Pyle Street, NewportPO30 1JW
Born October 1962
Director
Appointed 30 Aug 2021

HOPKINSON-WOOLLEY, Rosemary Juliet

Active
128 Pyle Street, NewportPO30 1JW
Born November 1970
Director
Appointed 28 Apr 2025

LEVITT, Alison

Active
128 Pyle Street, NewportPO30 1JW
Born November 1967
Director
Appointed 09 Jun 2021

HOPKINSON-WOOLLEY, Richard John

Resigned
Adelaide House, LondonEC4R 9HA
Secretary
Appointed 02 May 2008
Resigned 13 Feb 2010

MONKS, Philip

Resigned
Green Dene, LeatherheadKT24 5RQ
Secretary
Appointed 08 Dec 2020
Resigned 09 Mar 2021

MONKS, Philip John

Resigned
Green Dene, LeatherheadKT24 5RQ
Secretary
Appointed 05 Nov 2019
Resigned 19 Sept 2020

ORLIK, David

Resigned
Church Road, CowesPO31 8JP
Secretary
Appointed 30 Nov 2012
Resigned 16 Feb 2018

PHILLIPS, Paul Manston

Resigned
Church Mews, East CowesPO32 6LW
Secretary
Appointed 09 Apr 2012
Resigned 23 Feb 2013

PINK, James Nicholas

Resigned
Statice, BembridgePO35 5ST
Secretary
Appointed 26 Aug 2004
Resigned 02 May 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

BAKER, John Paul

Resigned
4 - 6 High Street, EpsomKT19 8AD
Born April 1968
Director
Appointed 13 Feb 2010
Resigned 09 Apr 2012

BOOTH, Emma

Resigned
Station Road, RydePO33 4DT
Born March 1982
Director
Appointed 27 Jul 2019
Resigned 05 Nov 2019

CHARLES, Natalie Margaret

Resigned
Church Mews, East CowesPO32 6LW
Born December 1964
Director
Appointed 09 Apr 2012
Resigned 23 Feb 2013

DEAN, Christopher George

Resigned
Station Road, RydePO33 4DT
Born October 1951
Director
Appointed 22 Apr 2020
Resigned 19 Sept 2020

GENTLEMAN, Justin Seth

Resigned
Doonalton, BembridgePO35 5XD
Born April 1978
Director
Appointed 26 Aug 2004
Resigned 02 May 2008

HARTLEY, Gillian Rosamund

Resigned
Church Mews, East CowesPO32 6LW
Born May 1953
Director
Appointed 09 Apr 2012
Resigned 23 Feb 2013

HICK, Myles Robert

Resigned
Chalkshire Road, AylesburyHP17 0TR
Born March 1964
Director
Appointed 02 May 2008
Resigned 09 Apr 2012

HOPKINSON-WOOLLEY, Richard John

Resigned
Station Road, RydePO33 4DT
Born June 1969
Director
Appointed 08 Dec 2020
Resigned 30 Aug 2021

HOPKINSON-WOOLLEY, Richard John

Resigned
Station Road, RydePO33 4DT
Born June 1969
Director
Appointed 01 Jun 2019
Resigned 27 Jul 2019

HOPKINSON-WOOLLEY, Richard John

Resigned
Church Mews, East CowesPO32 6LW
Born June 1969
Director
Appointed 09 Apr 2012
Resigned 01 Sept 2014

HOPKINSON-WOOLLEY, Richard John

Resigned
Adelaide House, LondonEC4R 9HA
Born June 1969
Director
Appointed 02 May 2008
Resigned 13 Feb 2010

KERBY, Michael Hugh

Resigned
Station Road, RydePO33 4DT
Born March 1951
Director
Appointed 23 Feb 2013
Resigned 27 Jul 2019

KING, Emma Kathryn

Resigned
Station Road, RydePO33 4DT
Born January 1976
Director
Appointed 02 Oct 2019
Resigned 31 Jan 2020

LINACRE, Peter John

Resigned
Station Road, RydePO33 4DT
Born February 1956
Director
Appointed 18 Feb 2016
Resigned 27 Jul 2019

MCCOMB, Christina Margaret

Resigned
Station Road, RydePO33 4DT
Born May 1956
Director
Appointed 21 Feb 2020
Resigned 08 Dec 2020

MORRISSEY, Jill

Resigned
Church Mews, East CowesPO32 6LW
Born April 1931
Director
Appointed 15 Feb 2014
Resigned 09 Mar 2016

MORRISSEY, Monica Jill

Resigned
Church Mews, East CowesPO32 6LW
Born April 1931
Director
Appointed 31 Jul 2017
Resigned 20 Dec 2017

MURRAY, Andrew David

Resigned
Station Road, RydePO33 4DT
Born December 1965
Director
Appointed 08 Dec 2020
Resigned 30 Aug 2021

MURRAY, Andrew David

Resigned
Church Mews, East CowesPO32 6LW
Born December 1965
Director
Appointed 12 Jul 2017
Resigned 22 Jan 2018

MURRAY, Andrew David

Resigned
Church Mews, East CowesPO32 6LW
Born December 1965
Director
Appointed 09 Apr 2012
Resigned 15 Feb 2014

NORVILLE, Deryck

Resigned
Station Road, RydePO33 4DT
Born March 1952
Director
Appointed 08 Dec 2020
Resigned 30 Aug 2021

NORVILLE, Deryck

Resigned
Station Road, RydePO33 4DT
Born March 1952
Director
Appointed 23 Feb 2013
Resigned 11 May 2020

PHILLIPS, Paul Manston

Resigned
3 Copse Edge Avenue, EpsomKT17 4HT
Born November 1952
Director
Appointed 04 Jan 2009
Resigned 09 Apr 2012

PINK, James Nicholas

Resigned
Statice, BembridgePO35 5ST
Born January 1980
Director
Appointed 26 Aug 2004
Resigned 02 May 2008

TERRY, Jonathan Paul

Resigned
128 Pyle Street, NewportPO30 1JW
Born November 1950
Director
Appointed 30 Aug 2021
Resigned 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2012
AP01Appointment of Director
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Termination Director Company With Name
1 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
5 September 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
353353
Legacy
23 September 2008
190190
Legacy
23 September 2008
287Change of Registered Office
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Miscellaneous
23 September 2008
MISCMISC
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
30 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
24 August 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Resolution
9 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation