Background WavePink WaveYellow Wave

SPRINGFIELDS (HIGHBURTON) MANAGEMENT COMPANY LIMITED (11087894)

SPRINGFIELDS (HIGHBURTON) MANAGEMENT COMPANY LIMITED (11087894) is an active UK company. incorporated on 29 November 2017. with registered office in Ewloe. The company operates in the Real Estate Activities sector, engaged in residents property management. SPRINGFIELDS (HIGHBURTON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FARADAY, David Andrew, HANDLEY, John.

Company Number
11087894
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2017
Age
8 years
Address
Redrow House, Ewloe, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELDS (HIGHBURTON) MANAGEMENT COMPANY LIMITED

SPRINGFIELDS (HIGHBURTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 November 2017 with the registered office located in Ewloe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPRINGFIELDS (HIGHBURTON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11087894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 29 November 2017

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 19 August 2025 (7 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 28 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Redrow House St David's Park Ewloe, CH5 3RX,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Aug 24
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREENBELT GROUP LIMITED

Active
99 Firhill Road, GlasgowG20 7BE
Corporate secretary
Appointed 29 Nov 2017

FARADAY, David Andrew

Active
St Davids Park, EwloeCH5 3RX
Born January 1977
Director
Appointed 29 Nov 2017

HANDLEY, John

Active
St Davids Park, EwloeCH5 3RX
Born November 1978
Director
Appointed 29 Nov 2017

AICKEN, Patricia Elizabeth

Resigned
St Davids Park, EwloeCH5 3RX
Born March 1961
Director
Appointed 29 Nov 2017
Resigned 31 Jan 2019

BARKER, Matthew John

Resigned
St Davids Park, EwloeCH5 3RX
Born August 1975
Director
Appointed 29 Nov 2017
Resigned 04 Sept 2018

COOPER, Sarah

Resigned
St Davids Park, EwloeCH5 3RX
Born October 1978
Director
Appointed 29 Nov 2017
Resigned 31 Jan 2019

MORRIS, Wayne

Resigned
St Davids Park, EwloeCH5 3RX
Born May 1975
Director
Appointed 29 Nov 2017
Resigned 09 Jan 2025

TIWANA, Taranjit

Resigned
St David's Park, EwloeCH5 3RX
Born November 1987
Director
Appointed 31 Jan 2019
Resigned 12 Aug 2024

Persons with significant control

1

Redrow Homes Limited

Active
St David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Incorporation Company
29 November 2017
NEWINCIncorporation