Company NameSpringbase Flat Management Limited
DirectorAndrew William Hagger
Company StatusActive
Company Number02599788
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew William Hagger
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9NE
Secretary NameLawson Property Investments Ltd (Corporation)
StatusCurrent
Appointed14 September 2001(10 years, 5 months after company formation)
Appointment Duration22 years, 7 months
Correspondence Address97 Judd Street
London
WC1H 9JF
Director NameMr David George Bartholomew
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTayinloan
Church Lane Owslebury
Winchester
Hampshire
SO21 1LP
Director NameMrs Coral Ellingham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Dollis Court
London
N3 1HR
Secretary NameMovahed Jamshidi
NationalityBritish
StatusResigned
Appointed09 April 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address5 Dollis Court
London
N3 1HR
Secretary NameDr Brian Desmond McLoughlin
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address28a Prebend Street
London
N1 8PT
Director NameParesh Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 November 2001)
RoleManager(Opticians)
Correspondence Address7 Dollis Court
Crescent Road
London
N3 1HR
Secretary NameParesh Patel
NationalityBritish
StatusResigned
Appointed09 April 1997(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address7 Dollis Court
Crescent Road
London
N3 1HR
Director NameRalph Stephen Draper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2001)
RoleCommodity Trader
Correspondence Address6 Dollis Court
Crescent Road
London
N3 1HR
Director NameHideaki Shibuya
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 7 months after company formation)
Appointment Duration21 years (resigned 23 December 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Dollis Court
Crescent Road
London
N3 1HR
Director NamePatrick Joseph Gannon
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2006)
RoleRetired
Correspondence Address23 Eversleigh Road
New Barnet
Hertfordshire
EN5 1NE

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£20,675
Cash£4,328
Current Liabilities£580

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

27 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
13 January 2023Registered office address changed from 97 Judd Street London WC1H 9JG to 97 Judd Street London WC1H 9NE on 13 January 2023 (1 page)
12 January 2023Appointment of Mr Andrew William Hagger as a director on 23 December 2022 (2 pages)
12 January 2023Termination of appointment of Hideaki Shibuya as a director on 23 December 2022 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
13 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 8
(5 pages)
9 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 8
(5 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8
(5 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8
(5 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8
(5 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 December 2014Registered office address changed from 121 Chase Side London N14 5HD to 97 Judd Street London WC1H 9JG on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 121 Chase Side London N14 5HD to 97 Judd Street London WC1H 9JG on 6 December 2014 (1 page)
6 December 2014Registered office address changed from 121 Chase Side London N14 5HD to 97 Judd Street London WC1H 9JG on 6 December 2014 (1 page)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(5 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(5 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
25 March 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 25 March 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Secretary's details changed for Lawson Property Investments Ltd on 9 April 2010 (2 pages)
3 June 2010Secretary's details changed for Lawson Property Investments Ltd on 9 April 2010 (2 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
3 June 2010Secretary's details changed for Lawson Property Investments Ltd on 9 April 2010 (2 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 09/04/09; full list of members (6 pages)
22 May 2009Return made up to 09/04/09; full list of members (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 09/04/08; full list of members (7 pages)
21 May 2008Return made up to 09/04/08; full list of members (7 pages)
20 May 2008Secretary's change of particulars / lawson property investments LTD / 02/07/2007 (1 page)
20 May 2008Secretary's change of particulars / lawson property investments LTD / 02/07/2007 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Registered office changed on 03/07/07 from: 121 chase side southgate london N14 5HD (1 page)
3 July 2007Registered office changed on 03/07/07 from: 121 chase side southgate london N14 5HD (1 page)
11 June 2007Return made up to 09/04/07; full list of members (4 pages)
11 June 2007Return made up to 09/04/07; full list of members (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
6 June 2006Return made up to 09/04/06; full list of members (4 pages)
6 June 2006Return made up to 09/04/06; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 09/04/05; full list of members (5 pages)
19 May 2005Return made up to 09/04/05; full list of members (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 09/04/04; full list of members (9 pages)
23 April 2004Return made up to 09/04/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 May 2003Return made up to 09/04/03; full list of members (9 pages)
18 May 2003Return made up to 09/04/03; full list of members (9 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
1 July 2002Return made up to 09/04/02; full list of members (8 pages)
1 July 2002Return made up to 09/04/02; full list of members (8 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 09/04/01; full list of members (9 pages)
18 April 2001Return made up to 09/04/01; full list of members (9 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 May 2000Return made up to 09/04/00; full list of members (9 pages)
3 May 2000Return made up to 09/04/00; full list of members (9 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
30 April 1999Return made up to 09/04/99; full list of members (6 pages)
30 April 1999Return made up to 09/04/99; full list of members (6 pages)
17 April 1999Return made up to 09/04/98; no change of members (4 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Return made up to 09/04/97; no change of members (4 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Return made up to 09/04/97; no change of members (4 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Return made up to 09/04/98; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 June 1998Registered office changed on 03/06/98 from: 28 prebend st london N1 8PT (1 page)
3 June 1998Registered office changed on 03/06/98 from: 28 prebend st london N1 8PT (1 page)
29 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 April 1996Return made up to 09/04/96; full list of members (5 pages)
14 April 1996Return made up to 09/04/96; full list of members (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 May 1995Return made up to 09/04/95; no change of members (4 pages)
23 May 1995Return made up to 09/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)