Company NameSpringrise Management Limited
DirectorDavid Ronald Baldock
Company StatusActive
Company Number02162844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1987(36 years, 8 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 David Ronald Baldock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(11 years after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(25 years, 4 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NamePeter John Stephen Newing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleTrainee Accountant
Correspondence Address49 Spring Close
Dagenham
Essex
RM8 1SW
Director NameLisa Marie Hill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 April 1992)
RolePersonal Assistant
Correspondence Address11 Spring Close
Chadwell Heath
Dagenham
Essex
RM8 1SW
Secretary NamePeter John Stephen Newing
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address49 Spring Close
Dagenham
Essex
RM8 1SW
Director NameMrs Sarah Lowry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 1997)
RoleSecretary
Correspondence Address78 Spring Close
Dagenham
Essex
RM8 1SR
Director NameMr Stephen Arnott Foster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1996)
RoleBt Network Manager
Correspondence Address26 Spring Close
Chadwell Heath
Dagenham
Essex
RM8 1SW
Director NameMrs Paula Vivianne Bowden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1995)
RolePart Time Sales Assistant
Correspondence Address16 Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameMrs Paula Vivianne Bowden
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1995)
RoleCompany Director
Correspondence Address16 Spring Close
Dagenham
Essex
RM8 1SW
Director NameNatalie Robinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 January 1995)
RoleCivil Servant
Correspondence Address46 St Johns Road
Barking
Essex
IG11 7XL
Director NameJune Mavis Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1998)
RoleSecretary
Correspondence Address46 St Johns Road
Barking
Essex
IG11 7XL
Director NameDiane Irene Bickford
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 December 2005)
RoleReceptionist
Correspondence Address56 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameJenny Pritchard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(8 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 November 1996)
RoleCompany Director
Correspondence Address60 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameKaren Davey
NationalityBritish
StatusResigned
Appointed04 April 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1997)
RoleReceptionist
Correspondence Address37 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameRobin Charles Ellis
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2003)
RoleRetired
Correspondence Address34 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameKaren Davey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 January 1999)
RoleReceptionist
Correspondence Address37 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed16 December 1997(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameAndrew William Francis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2002)
RoleBus Driver
Correspondence Address38 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameKatherine Sarah Greenfield
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(11 years after company formation)
Appointment Duration1 year (resigned 11 October 1999)
RoleMortgages
Correspondence Address61 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameJennifer Usher
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2000)
RoleTrainee Solicitor
Correspondence Address81 Spring Close
Dagenham
Essex
RM8 1SR
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 September 2001(13 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameChristina Ballard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 March 2007)
RoleAccountant
Correspondence Address32 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameNigel Martins
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleIT Consultant
Correspondence Address62 Willow Court
Spring Close
Dagenham
Essex
RM8 1SW
Director NameMontalt Management Ltd., (Corporation)
StatusResigned
Appointed01 January 2013(25 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 January 2013)
Correspondence Address76 Wood Street
London
E17 3HX

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£23,000
Cash£23,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 July 2015Annual return made up to 10 July 2015 no member list (3 pages)
23 July 2015Annual return made up to 10 July 2015 no member list (3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 July 2014Annual return made up to 10 July 2014 no member list (3 pages)
24 July 2014Annual return made up to 10 July 2014 no member list (3 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
19 July 2013Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 19 July 2013 (1 page)
19 July 2013Annual return made up to 10 July 2013 no member list (3 pages)
19 July 2013Annual return made up to 10 July 2013 no member list (3 pages)
20 June 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
20 June 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
20 June 2013Termination of appointment of Montalt Management Ltd., as a director (1 page)
20 June 2013Termination of appointment of Montalt Management Ltd., as a director (1 page)
10 January 2013Appointment of Montalt Management Ltd., as a director (2 pages)
10 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
10 January 2013Appointment of Montalt Management Ltd., as a director (2 pages)
10 January 2013Termination of appointment of Peter Brown as a secretary (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 July 2012Annual return made up to 10 July 2012 no member list (3 pages)
13 July 2012Annual return made up to 10 July 2012 no member list (3 pages)
14 July 2011Annual return made up to 10 July 2011 no member list (3 pages)
14 July 2011Annual return made up to 10 July 2011 no member list (3 pages)
28 June 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
28 June 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
30 July 2010Annual return made up to 10 July 2010 no member list (3 pages)
30 July 2010Annual return made up to 10 July 2010 no member list (3 pages)
16 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
4 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
4 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
22 July 2009Annual return made up to 10/07/09 (2 pages)
22 July 2009Annual return made up to 10/07/09 (2 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
10 July 2008Annual return made up to 10/07/08 (2 pages)
10 July 2008Annual return made up to 10/07/08 (2 pages)
14 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
14 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
3 August 2007Annual return made up to 10/07/07 (3 pages)
3 August 2007Annual return made up to 10/07/07 (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
9 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
9 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
20 July 2006Annual return made up to 10/07/06
  • 363(287) ‐ Registered office changed on 20/07/06
(4 pages)
20 July 2006Annual return made up to 10/07/06
  • 363(287) ‐ Registered office changed on 20/07/06
(4 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
28 July 2005Annual return made up to 10/07/05 (5 pages)
28 July 2005Annual return made up to 10/07/05 (5 pages)
12 April 2005Full accounts made up to 30 November 2004 (11 pages)
12 April 2005Full accounts made up to 30 November 2004 (11 pages)
3 September 2004Annual return made up to 10/07/04 (5 pages)
3 September 2004Annual return made up to 10/07/04 (5 pages)
19 May 2004Full accounts made up to 30 November 2003 (11 pages)
19 May 2004Full accounts made up to 30 November 2003 (11 pages)
24 September 2003Full accounts made up to 30 November 2002 (11 pages)
24 September 2003Full accounts made up to 30 November 2002 (11 pages)
28 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director resigned
(5 pages)
28 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director resigned
(5 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/02
(5 pages)
21 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/02
(5 pages)
27 March 2002Full accounts made up to 30 November 2001 (11 pages)
27 March 2002Full accounts made up to 30 November 2001 (11 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
14 August 2001Full accounts made up to 30 November 2000 (11 pages)
14 August 2001Full accounts made up to 30 November 2000 (11 pages)
17 July 2001Annual return made up to 10/07/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 2001Annual return made up to 10/07/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 2000Full accounts made up to 30 November 1999 (11 pages)
16 August 2000Full accounts made up to 30 November 1999 (11 pages)
18 July 2000Annual return made up to 10/07/00 (4 pages)
18 July 2000Annual return made up to 10/07/00 (4 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
1 September 1999Full accounts made up to 30 November 1998 (11 pages)
1 September 1999Full accounts made up to 30 November 1998 (11 pages)
20 July 1999Annual return made up to 10/07/99 (6 pages)
20 July 1999Annual return made up to 10/07/99 (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
2 October 1998Full accounts made up to 30 November 1997 (10 pages)
2 October 1998Full accounts made up to 30 November 1997 (10 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
16 July 1998Annual return made up to 10/07/98 (4 pages)
16 July 1998Annual return made up to 10/07/98 (4 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: equity house 4-6 market street old harlow essex CM17 0AH (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: equity house 4-6 market street old harlow essex CM17 0AH (1 page)
29 December 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 30 November 1996 (14 pages)
25 September 1997Full accounts made up to 30 November 1996 (14 pages)
19 September 1997Annual return made up to 10/07/97
  • 363(287) ‐ Registered office changed on 19/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 September 1997Annual return made up to 10/07/97
  • 363(287) ‐ Registered office changed on 19/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
2 December 1996Annual return made up to 10/07/96 (6 pages)
2 December 1996Annual return made up to 10/07/96 (6 pages)
22 October 1996Full accounts made up to 30 November 1995 (15 pages)
22 October 1996Full accounts made up to 30 November 1995 (15 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 30 November 1994 (8 pages)
4 October 1995Full accounts made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 September 1987Incorporation (21 pages)
9 September 1987Incorporation (21 pages)