Company NameSpring Grove (Hampton) Management Co. Limited
DirectorsChristopher Roy Mussell and Timothy John Phillips
Company StatusActive
Company Number01599439
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 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 NameMr Christopher Roy Mussell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleScientist
Country of ResidenceEngland
Correspondence Address13 Spring Grove
Hampton
TW12 2DP
Director NameMr Timothy John Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spring Grove
Hampton
TW12 2DP
Director NameMr Simon Dowsing
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameMr Nicholas Charles Wright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 1997)
RoleMarketing Director
Correspondence Address1 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameMrs Helen Jane Patten
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 7 months after company formation)
Appointment Duration29 years (resigned 12 July 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameMr Paul Neil Hayes
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address11 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameVictoria Penelope Hayes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(13 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 September 2012)
RoleRetired
Correspondence Address11 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameLorraine Dixon
NationalityBritish
StatusResigned
Appointed09 March 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address13 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameHelen Margaret Kerr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1999)
RoleSolicitor
Correspondence Address3 Spring Grove
Hampton
Middlesex
TW12 2DP
Director NameTerence Shaun Higgins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(15 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 12 July 2020)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address6 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameRalph Victor Jaques
NationalityBritish
StatusResigned
Appointed21 November 1998(17 years after company formation)
Appointment Duration15 years (resigned 23 November 2013)
RoleCompany Director
Correspondence Address16 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameMr Terence Shaun Higgins
StatusResigned
Appointed23 November 2013(32 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2020)
RoleCompany Director
Correspondence Address6 Spring Grove
Hampton
Middlesex
TW12 2DP
Secretary NameMr Benjamin Joseph Murphy
StatusResigned
Appointed19 November 2020(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2022)
RoleCompany Director
Correspondence Address15 Spring Grove
Hampton
TW12 2DP

Location

Registered Address13 Spring Grove
Hampton
TW12 2DP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Amanda J. Crozier
6.25%
Ordinary
1 at £1E. Cowley & Mr Chris R. Mussell
6.25%
Ordinary
1 at £1Helen Jane Patten
6.25%
Ordinary
1 at £1Jean Wride
6.25%
Ordinary
1 at £1M. Clarke
6.25%
Ordinary
1 at £1Mr Amir Hassan Khodaparast
6.25%
Ordinary
1 at £1Mr R.v. Jaques
6.25%
Ordinary
1 at £1Mrs Caroline Ross-harper
6.25%
Ordinary
1 at £1P. Hayes & V. Hayes
6.25%
Ordinary
1 at £1R. Tandara
6.25%
Ordinary
1 at £1Santosh Sharma
6.25%
Ordinary
1 at £1T. Ashton
6.25%
Ordinary
1 at £1Terry Higgins
6.25%
Ordinary
1 at £1Tim Phillips
6.25%
Ordinary
1 at £1Valerie Holmes
6.25%
Ordinary
1 at £1Vivienne A. Penhallurick
6.25%
Ordinary

Financials

Year2014
Net Worth£838
Cash£701
Current Liabilities£13

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 Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

19 November 2020Appointment of Mr Benjamin Joseph Murphy as a secretary on 19 November 2020 (2 pages)
19 November 2020Appointment of Mr Timothy John Phillips as a director on 19 November 2020 (2 pages)
19 November 2020Appointment of Mr Christopher Roy Mussell as a director on 19 November 2020 (2 pages)
10 August 2020Termination of appointment of Helen Jane Patten as a director on 12 July 2020 (1 page)
10 August 2020Termination of appointment of Terence Shaun Higgins as a secretary on 12 July 2020 (1 page)
10 August 2020Termination of appointment of Terence Shaun Higgins as a director on 12 July 2020 (1 page)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 16
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Director's details changed for Mrs Helen Jane Patten on 10 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Helen Jane Patten on 10 August 2014 (2 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 16
(6 pages)
15 August 2014Director's details changed for Terence Shaun Higgins on 10 August 2014 (2 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 16
(6 pages)
15 August 2014Director's details changed for Terence Shaun Higgins on 10 August 2014 (2 pages)
7 March 2014Appointment of Mr Terence Shaun Higgins as a secretary (2 pages)
7 March 2014Registered office address changed from 16 Spring Grove Hampton Middlesex TW12 2DP on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 16 Spring Grove Hampton Middlesex TW12 2DP on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Ralph Jaques as a secretary (1 page)
7 March 2014Registered office address changed from 16 Spring Grove Hampton Middlesex TW12 2DP on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Ralph Jaques as a secretary (1 page)
7 March 2014Appointment of Mr Terence Shaun Higgins as a secretary (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 20 July 2013
Statement of capital on 2013-08-19
  • GBP 16
(14 pages)
19 August 2013Annual return made up to 20 July 2013
Statement of capital on 2013-08-19
  • GBP 16
(14 pages)
12 August 2013Termination of appointment of Victoria Hayes as a director (2 pages)
12 August 2013Termination of appointment of Victoria Hayes as a director (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (13 pages)
14 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (13 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
19 August 2009Director's change of particulars / victoria hayes / 28/02/2007 (1 page)
19 August 2009Return made up to 20/07/09; full list of members (8 pages)
19 August 2009Director's change of particulars / victoria hayes / 28/02/2007 (1 page)
19 August 2009Return made up to 20/07/09; full list of members (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 August 2008Return made up to 20/07/08; full list of members (12 pages)
6 August 2008Return made up to 20/07/08; full list of members (12 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 August 2007Return made up to 20/07/07; no change of members (7 pages)
3 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 September 2006Return made up to 20/07/06; full list of members (13 pages)
14 September 2006Return made up to 20/07/06; full list of members (13 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
16 August 2005Return made up to 20/07/05; full list of members (13 pages)
16 August 2005Return made up to 20/07/05; full list of members (13 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
12 July 2004Return made up to 20/07/04; full list of members (13 pages)
12 July 2004Return made up to 20/07/04; full list of members (13 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
16 August 2003Return made up to 20/07/03; full list of members (12 pages)
16 August 2003Return made up to 20/07/03; full list of members (12 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
15 July 2002Return made up to 20/07/02; full list of members (12 pages)
15 July 2002Return made up to 20/07/02; full list of members (12 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
24 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
21 August 2000Return made up to 20/07/00; change of members (7 pages)
21 August 2000Return made up to 20/07/00; change of members (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (1 page)
21 November 1999Accounts for a small company made up to 31 March 1999 (1 page)
31 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
31 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Return made up to 20/07/98; full list of members (7 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Return made up to 20/07/98; full list of members (7 pages)
4 December 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 13 spring grove hampton middlesex TW12 2DP (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 13 spring grove hampton middlesex TW12 2DP (1 page)
6 February 1998Secretary resigned (1 page)
8 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (1 page)
8 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
12 September 1996Full accounts made up to 31 March 1996 (2 pages)
12 September 1996Full accounts made up to 31 March 1996 (2 pages)
12 September 1996Return made up to 20/07/96; no change of members (4 pages)
12 September 1996Return made up to 20/07/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 March 1995 (3 pages)
22 April 1996Full accounts made up to 31 March 1995 (3 pages)
3 January 1996Registered office changed on 03/01/96 from: 11 spring grove hampton middlesex TW12 2DP (1 page)
3 January 1996Registered office changed on 03/01/96 from: 11 spring grove hampton middlesex TW12 2DP (1 page)
27 September 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 September 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)