Background WavePink WaveYellow Wave

SPRINGFIELDS (2) MANAGEMENT LIMITED (06116245)

SPRINGFIELDS (2) MANAGEMENT LIMITED (06116245) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGFIELDS (2) MANAGEMENT LIMITED has been registered for 19 years. Current directors include COPSEY, Guy William, HARDMAN, Clare Yvonne, RICHARDS, Mary, Dr and 1 others.

Company Number
06116245
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
106 Princes Avenue, London, NW9 9JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPSEY, Guy William, HARDMAN, Clare Yvonne, RICHARDS, Mary, Dr, WATSON, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELDS (2) MANAGEMENT LIMITED

SPRINGFIELDS (2) MANAGEMENT LIMITED is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGFIELDS (2) MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06116245

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

DORMAWELLS LTD.
From: 19 February 2007To: 29 May 2007
Contact
Address

106 Princes Avenue London, NW9 9JD,

Previous Addresses

25 Glover Road Pinner Middlesex HA5 1LQ
From: 19 February 2007To: 29 September 2021
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
May 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

COPSEY, Guy William

Active
Springfields, AmershamHP6 5JU
Born October 1958
Director
Appointed 09 Jun 2013

HARDMAN, Clare Yvonne

Active
Springfields, AmershamHP6 5JU
Born July 1961
Director
Appointed 25 Aug 2022

RICHARDS, Mary, Dr

Active
Springfields, AmershamHP6 5JU
Born November 1966
Director
Appointed 24 Aug 2024

WATSON, Robert John

Active
Springfields, AmershamHP6 5JU
Born June 1983
Director
Appointed 04 Jun 2017

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 29 May 2007
Resigned 16 Jun 2008

POHLING, Michael

Resigned
Chestnuts, ChorleywoodWD3 5GY
Secretary
Appointed 16 Jun 2008
Resigned 09 Jun 2013

STEAD, Richard

Resigned
Springfields, AmershamHP6 5JU
Secretary
Appointed 20 Apr 2020
Resigned 23 Aug 2022

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 19 Feb 2007
Resigned 29 May 2007

BRYNE, Patricia Winefrid

Resigned
Springfields, AmershamHP6 5JV
Born May 1936
Director
Appointed 20 Jun 2016
Resigned 31 Jan 2020

BYRNE, Patricia

Resigned
Springfields, AmershamHP6 5JU
Born May 1936
Director
Appointed 16 Jun 2008
Resigned 28 Jun 2010

CASHIN, Heather

Resigned
Springfields, AmershamHP6 5JU
Born August 1980
Director
Appointed 16 Jun 2008
Resigned 01 Jul 2012

HARDMAN, Roger Bernard

Resigned
Springfields, AmershamHP5 1PG
Born February 1958
Director
Appointed 01 Jul 2012
Resigned 01 Jul 2014

HARRIS, Brian

Resigned
Springfields, AmershamHP6 5JU
Born February 1938
Director
Appointed 09 Jun 2013
Resigned 03 Aug 2023

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 29 May 2007
Resigned 16 Jun 2008

HURST, Belinda

Resigned
Springfields, AmershamHP6 5JU
Born August 1948
Director
Appointed 09 Jun 2013
Resigned 14 Jun 2017

JONG, Jonathan Jet Sen

Resigned
Springfields, AmershamHP6 5JU
Born October 1980
Director
Appointed 19 Aug 2009
Resigned 09 Jun 2013

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 29 May 2007
Resigned 16 Jun 2008

POHLING, Michael

Resigned
Chestnuts, ChorleywoodWD3 5GY
Born February 1951
Director
Appointed 16 Jun 2008
Resigned 21 Oct 2015

RICHARDS, Mary, Dr

Resigned
Springfields, AmershamHP6 5JU
Born November 1966
Director
Appointed 16 Jun 2008
Resigned 09 Jun 2013

SANDERS, Paul Geoffrey

Resigned
Waterside, CheshamHP5 1PG
Born October 1980
Director
Appointed 28 Jun 2010
Resigned 16 Feb 2015

STEAD, Richard

Resigned
Springfields, AmershamHP6 5JU
Born January 1964
Director
Appointed 03 Feb 2020
Resigned 23 Aug 2022

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 19 Feb 2007
Resigned 29 Mar 2007
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Legacy
4 April 2008
225Change of Accounting Reference Date
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
122122
Resolution
13 June 2007
RESOLUTIONSResolutions
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
287Change of Registered Office
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2007
NEWINCIncorporation