Background WavePink WaveYellow Wave

SPRING PLACE (MANAGEMENT COMPANY) LIMITED (06314912)

SPRING PLACE (MANAGEMENT COMPANY) LIMITED (06314912) is an active UK company. incorporated on 17 July 2007. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRING PLACE (MANAGEMENT COMPANY) LIMITED has been registered for 18 years. Current directors include DADGE, Jean, MAXTED, William Malcolm.

Company Number
06314912
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2007
Age
18 years
Address
43a St. Marys Road, Market Harborough, LE16 7DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADGE, Jean, MAXTED, William Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING PLACE (MANAGEMENT COMPANY) LIMITED

SPRING PLACE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 17 July 2007 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRING PLACE (MANAGEMENT COMPANY) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06314912

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 July 2007

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 29 August 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

43a St. Marys Road Market Harborough, LE16 7DS,

Previous Addresses

4a Church Street Market Harborough Leicestershire LE16 7AA
From: 22 May 2015To: 14 January 2019
Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 27 February 2013To: 22 May 2015
Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 17 July 2007To: 27 February 2013
Timeline

19 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Nov 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DADGE, Jean

Active
St. Marys Road, Market HarboroughLE16 7DS
Born June 1940
Director
Appointed 18 Mar 2015

MAXTED, William Malcolm

Active
St. Marys Road, Market HarboroughLE16 7DS
Born May 1953
Director
Appointed 25 Jan 2018

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Secretary
Appointed 17 Jul 2007
Resigned 30 Dec 2011

PREMIER ESTATES LIMITED

Resigned
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 30 Dec 2011
Resigned 22 May 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 2007
Resigned 17 Jul 2007

BOARDMAN, Brian Fredrick

Resigned
72-74, MacclesfieldSK10 1AT
Born June 1940
Director
Appointed 14 Feb 2013
Resigned 18 Mar 2015

DADGE, Jean

Resigned
72-74, MacclesfieldSK10 1AT
Born June 1940
Director
Appointed 14 Feb 2013
Resigned 17 Jun 2014

EDMUNDS, Martin Paul

Resigned
Morland House, WilmslowSK9 5NW
Born September 1961
Director
Appointed 17 Jul 2007
Resigned 14 Feb 2013

JONES, Beryl

Resigned
Church Street, Market HarboroughLE16 7AA
Born August 1934
Director
Appointed 12 Mar 2014
Resigned 21 Jul 2016

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Born August 1949
Director
Appointed 17 Jul 2007
Resigned 14 Feb 2013

MOYNAN, John Michael Berkeley

Resigned
72-74, MacclesfieldSK10 1AT
Born December 1933
Director
Appointed 14 Feb 2013
Resigned 18 Mar 2015

PEARSON, Eileen

Resigned
Church Street, Market HarboroughLE16 7AA
Born April 1926
Director
Appointed 14 Feb 2013
Resigned 20 Apr 2017

RAY, David John

Resigned
St. Marys Road, Market HarboroughLE16 7DS
Born October 1961
Director
Appointed 02 Jul 2015
Resigned 01 Sept 2020

STAMP, Jennifer

Resigned
72-74, MacclesfieldSK10 1AT
Born December 1939
Director
Appointed 14 Feb 2013
Resigned 18 Mar 2015
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2014
TM01Termination of Director
Accounts With Made Up Date
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Made Up Date
10 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Made Up Date
20 April 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Made Up Date
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Made Up Date
18 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2007
NEWINCIncorporation