Background WavePink WaveYellow Wave

SPRINGFIELD (GUISELEY) MANAGEMENT LIMITED (06574998)

SPRINGFIELD (GUISELEY) MANAGEMENT LIMITED (06574998) is an active UK company. incorporated on 24 April 2008. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPRINGFIELD (GUISELEY) MANAGEMENT LIMITED has been registered for 17 years. Current directors include WALLACE, Iain Stuart.

Company Number
06574998
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2008
Age
17 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD (GUISELEY) MANAGEMENT LIMITED

SPRINGFIELD (GUISELEY) MANAGEMENT LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPRINGFIELD (GUISELEY) MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06574998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 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

Up to Date

20 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, the Old Bakery New Road Side Horsforth Leeds LS18 4QD England
From: 24 April 2024To: 24 April 2024
Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 24 April 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 19 May 2011To: 26 August 2020
Suite 1, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD
From: 20 January 2010To: 19 May 2011
Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU
From: 24 April 2008To: 20 January 2010
Timeline

4 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 21 Oct 2009

HARRISON, Irene Lesley

Resigned
22 Merthyr Road, CardiffCF15 7LH
Secretary
Appointed 24 Apr 2008
Resigned 28 Apr 2008

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Secretary
Appointed 28 Apr 2008
Resigned 31 Mar 2010

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 28 Apr 2008
Resigned 31 Dec 2009

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 28 Apr 2008
Resigned 31 Mar 2010

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
64 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 24 Apr 2008
Resigned 28 Apr 2008
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
12 May 2009
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Incorporation Company
24 April 2008
NEWINCIncorporation