Company NameSpringbank(Winchmore Hill)Property Management Co.Limited
Company StatusActive
Company Number00912226
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1967(56 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarion Ann Haill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(31 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Bank Eversley Park Road
Winchmore Hill
London
N21 1JH
Director NameRelja Milan Krstic
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(35 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address2 Springbank
Eversley Park Road
London
N21 1JH
Secretary NameMarion Ann Haill
NationalityBritish
StatusCurrent
Appointed09 September 2005(38 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleEstates Sp
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Bank Eversley Park Road
Winchmore Hill
London
N21 1JH
Director NameMr Satvinder Singh Nagi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameIacovos Iacovou Andreou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMrs Helen Bradman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleSales Assistant
Correspondence Address21 Spring Bank
London
N21 1JH
Director NameMr Philip Jack Clarke
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 March 1998)
RoleGeneral Manager
Correspondence Address49 Spring Bank
Winchmore Hill
London
N21 1JH
Director NameMr Ian Douglas Crane
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration11 years (resigned 24 July 2002)
RoleRetired
Correspondence Address15 Spring Bank
London
N21 1JH
Director NameMr Ian George Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address27 Spring Bank
London
N21 1JH
Director NameMiss Penelope Hyatt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 June 1992)
RoleExecutive Officer
Correspondence Address26 Spring Bank
London
N21 1JH
Director NameMiss Rachel Daniella Leff
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 June 1992)
RoleParmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Bank
London
N21 1JH
Director NameNigel James Sussman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleBuyer
Correspondence Address42 Spring Bank
Eversley Park Road
London
N21 1JH
Director NameMrs Diana Mary Stansall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleTeacher
Correspondence Address44 Spring Bank
London
N21 1JH
Secretary NameMr Ian Douglas Crane
NationalityBritish
StatusResigned
Appointed11 July 1991(23 years, 11 months after company formation)
Appointment Duration11 years (resigned 24 July 2002)
RoleCompany Director
Correspondence Address15 Spring Bank
London
N21 1JH
Director NameMs Kay Palmer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 1998)
RoleBank Clerk/Corporate Analyst
Correspondence AddressFlat 9 Springbank
Eversley Park Road Winchmore Hill
London
N21 1JH
Director NameAnn Clarkson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1997)
RoleTeacher
Correspondence Address2 Springbank Eversley Park Road
Winchmore Hill
London
N21 1JH
Director NameJohn Arthur Orchard
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1998)
RoleBuilder
Correspondence Address45 Spring Bank
Eversley Park Road
London
N21 1JH
Director NameClaire Beverley Baer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(32 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2005)
RoleSecretary
Correspondence Address16 Springbank
Eversley Park Road
London
N21 1JH
Secretary NameClaire Beverley Baer
NationalityBritish
StatusResigned
Appointed24 July 2002(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2005)
RoleAdministrator
Correspondence Address16 Springbank
Eversley Park Road
London
N21 1JH
Director NameIvan Symons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2008)
RoleLocal Government Officer
Correspondence Address19 Springbank
Eversley Park Road
London
N21 1JH
Director NameWarwick Pizer
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(35 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 27 December 2008)
RoleRetired
Correspondence Address28 Springbank
Eversley Park Road
London
N21 1JH
Director NameJanis Bowhay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2005)
RoleSecretary
Correspondence Address13 Gatward Close
London
N21 1AS
Director NameFernando Smye
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Cash£2,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

27 October 2023Micro company accounts made up to 31 March 2023 (1 page)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Marion Ann Haill as a secretary on 31 May 2023 (1 page)
31 May 2023Appointment of Mrs Andree Kombou as a secretary on 31 May 2023 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (1 page)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (1 page)
22 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (1 page)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (1 page)
26 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (1 page)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
15 August 2015Annual return made up to 11 July 2015 no member list (5 pages)
15 August 2015Annual return made up to 11 July 2015 no member list (5 pages)
27 May 2015Appointment of Iacovos Iacovou Andreou as a director on 18 February 2015 (3 pages)
27 May 2015Appointment of Iacovos Iacovou Andreou as a director on 18 February 2015 (3 pages)
17 May 2015Appointment of Mr Satvinder Singh Nagi as a director on 18 February 2015 (3 pages)
17 May 2015Appointment of Mr Satvinder Singh Nagi as a director on 18 February 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 11 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 11 July 2014 no member list (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 11 July 2013 no member list (4 pages)
8 August 2013Annual return made up to 11 July 2013 no member list (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 11 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 11 July 2012 no member list (4 pages)
19 July 2012Termination of appointment of Ian Davies as a director (1 page)
19 July 2012Termination of appointment of Fernando Smye as a director (1 page)
19 July 2012Termination of appointment of Fernando Smye as a director (1 page)
19 July 2012Termination of appointment of Ian Davies as a director (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 11 July 2011 no member list (6 pages)
25 August 2011Annual return made up to 11 July 2011 no member list (6 pages)
25 March 2011Appointment of Fernando Smye as a director (3 pages)
25 March 2011Appointment of Fernando Smye as a director (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 August 2010Annual return made up to 11 July 2010 no member list (5 pages)
29 August 2010Director's details changed for Mr Ian George Davies on 11 July 2010 (2 pages)
29 August 2010Director's details changed for Mr Ian George Davies on 11 July 2010 (2 pages)
29 August 2010Annual return made up to 11 July 2010 no member list (5 pages)
29 August 2010Director's details changed for Marion Ann Haill on 11 July 2010 (2 pages)
29 August 2010Director's details changed for Marion Ann Haill on 11 July 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Appointment terminated director warwick pizer (1 page)
24 August 2009Appointment terminated director warwick pizer (1 page)
24 August 2009Annual return made up to 11/07/09 (3 pages)
24 August 2009Appointment terminated director diana stansall (1 page)
24 August 2009Annual return made up to 11/07/09 (3 pages)
24 August 2009Appointment terminated director ivan symons (1 page)
24 August 2009Appointment terminated director diana stansall (1 page)
24 August 2009Appointment terminated director ivan symons (1 page)
22 September 2008Annual return made up to 11/07/08 (4 pages)
22 September 2008Annual return made up to 11/07/08 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 September 2007Annual return made up to 11/07/07 (2 pages)
5 September 2007Annual return made up to 11/07/07 (2 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
4 September 2006Annual return made up to 11/07/06 (2 pages)
4 September 2006Annual return made up to 11/07/06 (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 September 2005Annual return made up to 11/07/05 (2 pages)
2 September 2005Annual return made up to 11/07/05 (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
20 October 2004Annual return made up to 11/07/04 (7 pages)
20 October 2004Annual return made up to 11/07/04 (7 pages)
23 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 December 2003Annual return made up to 11/07/03 (7 pages)
18 December 2003Annual return made up to 11/07/03 (7 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
2 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Annual return made up to 11/07/02 (5 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (3 pages)
24 September 2002Annual return made up to 11/07/02 (5 pages)
24 September 2002New secretary appointed (3 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
14 August 2001Annual return made up to 11/07/01 (4 pages)
14 August 2001Annual return made up to 11/07/01 (4 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director resigned
(4 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Annual return made up to 11/07/00
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Annual return made up to 11/07/99 (6 pages)
8 July 1999Annual return made up to 11/07/99 (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997Annual return made up to 11/07/97
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1997Annual return made up to 11/07/96 (6 pages)
4 June 1997Annual return made up to 11/07/96 (6 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 June 1996Annual return made up to 11/07/95 (6 pages)
6 June 1996Annual return made up to 11/07/95 (6 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 August 1967Certificate of incorporation (1 page)
2 August 1967Certificate of incorporation (1 page)