Background WavePink WaveYellow Wave

THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED (10495931)

THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED (10495931) is an active UK company. incorporated on 24 November 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include KENDALL, Matthew James, WALKER, Ben.

Company Number
10495931
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 November 2016
Age
9 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENDALL, Matthew James, WALKER, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED

THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MIDDLEFIELD SPRINGS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10495931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom
From: 7 December 2017To: 20 June 2023
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 7 December 2017To: 7 December 2017
Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
From: 24 November 2016To: 7 December 2017
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

KENDALL, Matthew James

Active
Edgehill Drive, WarwickCV34 6LG
Born May 1992
Director
Appointed 15 Jan 2026

WALKER, Ben

Active
11 Queensway, New MiltonBH25 5NR
Born January 1988
Director
Appointed 15 Dec 2020

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 24 Nov 2016
Resigned 07 Dec 2023

BRINDLEY, Adrian Charles Grosvenor

Resigned
Turnpike Road, High WycombeHP12 3NR
Born June 1979
Director
Appointed 24 Nov 2016
Resigned 15 Dec 2020

FARMER, Darren John

Resigned
Edgehill Drive, WarwickCV34 6LG
Born November 1964
Director
Appointed 04 Jun 2020
Resigned 22 Nov 2025

WALLACE, Anne Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1962
Director
Appointed 24 Nov 2016
Resigned 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 November 2016
NEWINCIncorporation