Background WavePink WaveYellow Wave

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED (11732745)

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED (11732745) is an active UK company. incorporated on 18 December 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include GALLOWAY, Stuart, HOARE, Daniel Thomas, LAD, Harishbhai Dhansukbhai and 1 others.

Company Number
11732745
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2018
Age
7 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLOWAY, Stuart, HOARE, Daniel Thomas, LAD, Harishbhai Dhansukbhai, OVERTON, Noah Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED

THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MILL AT SPRINGFIELD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11732745

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 5 February 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 January 2026 (4 months ago)
Submitted on 4 February 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 December 2018To: 27 March 2025
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Jan 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2018

GALLOWAY, Stuart

Active
6-12 Talbot Lane, EbbsfleetDA10 1AZ
Born February 1989
Director
Appointed 28 Feb 2024

HOARE, Daniel Thomas

Active
St. Davids Park, DeesideCH5 3RX
Born January 1988
Director
Appointed 15 Aug 2024

LAD, Harishbhai Dhansukbhai

Active
6-12 Talbot Lane, EbbsfleetDA10 1AZ
Born August 1979
Director
Appointed 18 Dec 2018

OVERTON, Noah Thomas

Active
St. Davids Park, DeesideCH5 3RX
Born August 1992
Director
Appointed 20 Jan 2023

BAILLIE, Rachael Mary

Resigned
Park Lane, CroydonCR0 1JB
Born July 1971
Director
Appointed 18 Dec 2018
Resigned 22 May 2023

BANFIELD, David Peter

Resigned
St. Davids Park, FlintshireCH5 3RX
Born November 1963
Director
Appointed 18 Dec 2018
Resigned 22 May 2023

BECKER, Mark Christopher

Resigned
St. Davids Park, FlintshireCH5 3RX
Born August 1974
Director
Appointed 18 Dec 2018
Resigned 30 Jan 2023

FEWSDALE, Benjamin David Edwin

Resigned
St. Davids Park, FlintshireCH5 3RX
Born February 1976
Director
Appointed 18 Dec 2018
Resigned 30 Apr 2025

FITZGERALD, Sophie Emma

Resigned
St. Davids Park, DeesideCH5 3RX
Born July 1982
Director
Appointed 22 May 2023
Resigned 28 Feb 2024

HOLLIDAY, Glenn Stuart

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1978
Director
Appointed 20 Jan 2023
Resigned 15 Aug 2024

LILLEY, Christopher David

Resigned
6-12 Talbot Lane, EbbsfleetDA10 1AZ
Born February 1969
Director
Appointed 12 May 2025
Resigned 19 Dec 2025

WELLS, Glen Arthur

Resigned
Park Lane, CroydonCR0 1JB
Born February 1962
Director
Appointed 18 Dec 2018
Resigned 16 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Incorporation Company
18 December 2018
NEWINCIncorporation