Background WavePink WaveYellow Wave

SPRINGFIELD MILLS MANAGEMENT (BELFAST) LIMITED (NI063390)

SPRINGFIELD MILLS MANAGEMENT (BELFAST) LIMITED (NI063390) is an active UK company. incorporated on 2 March 2007. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPRINGFIELD MILLS MANAGEMENT (BELFAST) LIMITED has been registered for 19 years.

Company Number
NI063390
Status
active
Type
ltd
Incorporated
2 March 2007
Age
19 years
Address
3 Clanmill Housing Association, Norhern Whig House,, Belfast, BT1 2DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD MILLS MANAGEMENT (BELFAST) LIMITED

SPRINGFIELD MILLS MANAGEMENT (BELFAST) LIMITED is an active company incorporated on 2 March 2007 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPRINGFIELD MILLS MANAGEMENT (BELFAST) LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

NI063390

LTD Company

Age

19 Years

Incorporated 2 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3 Clanmill Housing Association, Norhern Whig House, 3 Waring Street Belfast, BT1 2DX,

Previous Addresses

2 Clanmill Housing Association, Northern Wig House, 3 Waring Street Belfast BT1 2DX Northern Ireland
From: 13 March 2014To: 13 March 2014
12 Mill Road Ballyclare Co Antrim BT39 9DY Northern Ireland
From: 25 March 2010To: 13 March 2014
38 Ballyhornan Road Downpatrick Co Down BT30 6RH
From: 2 March 2007To: 25 March 2010
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
28 July 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
25 June 2009
371A(NI)371A(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
8 May 2009
98-2(NI)98-2(NI)
Legacy
8 May 2009
98-2(NI)98-2(NI)
Legacy
8 May 2009
98-2(NI)98-2(NI)
Legacy
5 May 2009
296(NI)296(NI)
Legacy
4 April 2008
AC(NI)AC(NI)
Legacy
27 March 2008
371A(NI)371A(NI)
Legacy
21 March 2008
233(NI)233(NI)
Incorporation Company
2 March 2007
NEWINCIncorporation