Company NameSpringmanor Limited
Company StatusActive
Company Number03683447
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Isiah Traube
NationalityBritish
StatusCurrent
Appointed19 December 1998(4 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMr Isiah Traube
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Moresby Road
London
E5 9LF
Director NameMr Sara Brodie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2012(13 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Benjamin Traube
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2012(13 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ephraim Traube
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2012(13 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Israel Traube
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2012(13 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameArya Leon Traube
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1998(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 22 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1627 45th Street
New York
11204
United States
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitespringmanorltd.co.uk

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Greenquest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,800,742
Cash£1,050,266
Current Liabilities£46,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

15 December 2000Delivered on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57-79 (odd) and 103-123 (odd) duncan street rotherham.
Outstanding
15 December 2000Delivered on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26-44 (even) churchill avenue, 1-12 (inclusive) greenland avenue south, 14 and 16 greenland avenue south and 45-67 (odd) morrison avenue maltby.
Outstanding

Filing History

28 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
20 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
29 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(8 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(8 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
25 March 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 March 2014Accounts for a small company made up to 31 March 2013 (6 pages)
21 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(8 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(8 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
31 January 2012Appointment of Mr Ephraim Traube as a director (2 pages)
31 January 2012Appointment of Mr Sara Brodie as a director (2 pages)
31 January 2012Appointment of Mr Ephraim Traube as a director (2 pages)
31 January 2012Appointment of Mr Sara Brodie as a director (2 pages)
31 January 2012Appointment of Mr Israel Traube as a director (2 pages)
31 January 2012Appointment of Mr Israel Traube as a director (2 pages)
27 January 2012Appointment of Mr Benjamin Traube as a director (2 pages)
27 January 2012Appointment of Mr Benjamin Traube as a director (2 pages)
11 January 2012Director's details changed for Mr Isiah Traube on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Isiah Traube on 1 December 2011 (2 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Isiah Traube on 1 December 2011 (2 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Arya Traube as a director (1 page)
5 January 2012Termination of appointment of Arya Traube as a director (1 page)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Arya Leon Traube on 15 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Arya Leon Traube on 15 December 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (11 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (11 pages)
7 January 2009Return made up to 15/12/08; full list of members (3 pages)
7 January 2009Return made up to 15/12/08; full list of members (3 pages)
19 April 2008Return made up to 15/12/07; full list of members (3 pages)
19 April 2008Return made up to 15/12/07; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 January 2007Return made up to 15/12/06; full list of members (7 pages)
20 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 January 2006Return made up to 15/12/05; full list of members (6 pages)
13 January 2006Return made up to 15/12/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (6 pages)
22 January 2004Return made up to 15/12/03; full list of members (6 pages)
22 January 2004Return made up to 15/12/03; full list of members (6 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 15/12/02; full list of members (6 pages)
24 February 2003Return made up to 15/12/02; full list of members (6 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 April 2002Return made up to 15/12/01; full list of members (6 pages)
2 April 2002Return made up to 15/12/01; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
8 February 2001Return made up to 15/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
8 February 2000Return made up to 15/12/99; full list of members (6 pages)
28 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 June 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 June 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 60 tabernacle street london EC2A 4NB (1 page)
3 February 1999Registered office changed on 03/02/99 from: 60 tabernacle street london EC2A 4NB (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
15 December 1998Incorporation (15 pages)
15 December 1998Incorporation (15 pages)