Background WavePink WaveYellow Wave

SPRINGFIELD COURT (WANTAGE) LIMITED (10448347)

SPRINGFIELD COURT (WANTAGE) LIMITED (10448347) is an active UK company. incorporated on 27 October 2016. with registered office in Wantage. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGFIELD COURT (WANTAGE) LIMITED has been registered for 9 years. Current directors include BOYLE, Andrew John, LANGSTON, Clive, MOWBERRY, Lauren Elizabeth and 1 others.

Company Number
10448347
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
11 Minns Road, Wantage, OX12 7NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLE, Andrew John, LANGSTON, Clive, MOWBERRY, Lauren Elizabeth, WAINWRIGHT, Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD COURT (WANTAGE) LIMITED

SPRINGFIELD COURT (WANTAGE) LIMITED is an active company incorporated on 27 October 2016 with the registered office located in Wantage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGFIELD COURT (WANTAGE) LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10448347

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

11 Minns Road Grove Wantage, OX12 7NA,

Previous Addresses

Ashbrook House Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA United Kingdom
From: 27 October 2016To: 22 May 2018
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
Jan 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOYLE, Andrew John

Active
Ludbridge Close, WantageOX12 8GB
Born July 1969
Director
Appointed 04 Jan 2018

LANGSTON, Clive

Active
Minns Road, WantageOX12 7NA
Born February 1947
Director
Appointed 17 Apr 2019

MOWBERRY, Lauren Elizabeth

Active
Minns Road, WantageOX12 7NA
Born January 1992
Director
Appointed 17 Apr 2019

WAINWRIGHT, Catherine

Active
Minns Road, WantageOX12 7NA
Born November 1965
Director
Appointed 24 Feb 2021

BARRETT, Simon Anthony

Resigned
Westbrook Street, DidcotOX11 9QA
Born October 1952
Director
Appointed 27 Oct 2016
Resigned 04 Jan 2018

BRUCE, Adam Charles

Resigned
Springfield Court, WantageOX12 8GD
Born September 1990
Director
Appointed 04 Jan 2018
Resigned 17 Apr 2019

CROSBY, Ian Malcolm

Resigned
Shorrolds Road, LondonSW6 7TR
Born December 1981
Director
Appointed 03 Jan 2018
Resigned 28 Jan 2026

GIBSON, Hugh Benjamin

Resigned
Minns Road, WantageOX12 7NA
Born January 1973
Director
Appointed 15 Oct 2020
Resigned 25 Jul 2021

HART, Gemma Louise

Resigned
Springfield Court, WantageOX12 8GD
Born August 1984
Director
Appointed 04 Jan 2018
Resigned 09 Dec 2022

MANOV, Georgi Emilov

Resigned
Springfield Court, WantageOX12 8GD
Born September 1988
Director
Appointed 04 Jan 2018
Resigned 17 Apr 2019

WEBSTER, Leah Clare

Resigned
Springfield Court, WantageOX12 8GD
Born July 1991
Director
Appointed 04 Jan 2018
Resigned 24 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Anthony Barrett

Ceased
Westbrook Street, DidcotOX11 9QA
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Incorporation Company
27 October 2016
NEWINCIncorporation