Company NameSpringfields (2) Management Limited
Company StatusActive
Company Number06116245
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 1 month ago)
Previous NameDormawells Ltd.

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 NameBrian Harris
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameMr Guy William Copsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Springfields
Amersham
Bucks
HP6 5JU
Director NameMr Robert John Watson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameMs Clare Yvonne Hardman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Springfields
Amersham
Bucks
HP6 5JU
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMs Heather Cashin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 01 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameMrs Patricia Byrne
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 28 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameDr Mary Richards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address24 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameMr Michael Pohling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChestnuts
2 Launceston
Chorleywood
Hertfordshire
WD3 5GY
Secretary NameMr Michael Pohling
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChestnuts
2 Launceston
Chorleywood
Hertfordshire
WD3 5GY
Director NameJonathan Jet Sen Jong
Date of BirthOctober 1980 (Born 43 years ago)
NationalityMalaysian
StatusResigned
Appointed19 August 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameMr Paul Geoffrey Sanders
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2015)
RoleEstate Managing Agent
Country of ResidenceUnited Kingdom
Correspondence Address167 Waterside
Chesham
Buckinghamshire
HP5 1PG
Director NameMr Roger Bernard Hardman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 2014)
RoleConsultant Business
Country of ResidenceUnited Kingdom
Correspondence Address15 Springfields
Amersham
Buckinghamshire
HP5 1PG
Director NameBelinda Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2013(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Springfields
Amersham
Bucks
HP6 5JU
Director NamePatricia Winefrid Bryne
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Springfields
Amersham
Bucks
HP6 5JV
Director NameMr Richard Stead
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2022)
RoleI. T Consultant
Country of ResidenceEngland
Correspondence Address26 Springfields Springfields
Amersham
HP6 5JU
Secretary NameMr Richard Stead
StatusResigned
Appointed20 April 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2022)
RoleCompany Director
Correspondence Address26 Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dr Mary Richards
8.33%
Ordinary
1 at £1Mr Guy Copsey & Mrs Ann Copsey
8.33%
Ordinary
1 at £1Mr Jonathan Jet Sen Jong
8.33%
Ordinary
1 at £1Mr Michael Pohling
8.33%
Ordinary
1 at £1Mr Paul G. Sanders
8.33%
Ordinary
1 at £1Mr R. Richards & Mrs Richards
8.33%
Ordinary
1 at £1Mrs Belinda Hurst
8.33%
Ordinary
1 at £1Mrs Hardman & Mr Roger Hardman
8.33%
Ordinary
1 at £1Mrs Harris & Mr B. Harris
8.33%
Ordinary
1 at £1Mrs L.e. Fanning
8.33%
Ordinary
1 at £1Mrs Patricia Byrne
8.33%
Ordinary
1 at £1Mrs Wai Hing Lam
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

8 August 2023Termination of appointment of Brian Harris as a director on 3 August 2023 (1 page)
5 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 August 2022Director's details changed for Mrs Clare Yvonne Hardman on 29 August 2022 (2 pages)
25 August 2022Appointment of Mrs Clare Yvonne Hardman as a director on 25 August 2022 (2 pages)
25 August 2022Termination of appointment of Richard Stead as a director on 23 August 2022 (1 page)
23 August 2022Termination of appointment of Richard Stead as a secretary on 23 August 2022 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
12 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (1 page)
27 April 2020Appointment of Mr Richard Stead as a secretary on 20 April 2020 (2 pages)
20 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
3 February 2020Appointment of Mr Richard Stead as a director on 3 February 2020 (2 pages)
1 February 2020Termination of appointment of Patricia Winefrid Bryne as a director on 31 January 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (1 page)
3 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (1 page)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (1 page)
17 October 2017Total exemption full accounts made up to 31 March 2017 (1 page)
22 June 2017Appointment of Mr Robert John Watson as a director on 4 June 2017 (2 pages)
22 June 2017Termination of appointment of Belinda Hurst as a director on 14 June 2017 (1 page)
22 June 2017Termination of appointment of Belinda Hurst as a director on 14 June 2017 (1 page)
22 June 2017Appointment of Mr Robert John Watson as a director on 4 June 2017 (2 pages)
26 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
4 July 2016Appointment of Patricia Winefrid Bryne as a director on 20 June 2016 (3 pages)
4 July 2016Appointment of Patricia Winefrid Bryne as a director on 20 June 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
(6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
(6 pages)
26 October 2015Termination of appointment of Michael Pohling as a director on 21 October 2015 (1 page)
26 October 2015Termination of appointment of Michael Pohling as a director on 21 October 2015 (1 page)
21 August 2015Total exemption full accounts made up to 31 March 2015 (1 page)
21 August 2015Total exemption full accounts made up to 31 March 2015 (1 page)
5 May 2015Termination of appointment of Paul Geoffrey Sanders as a director on 16 February 2015 (1 page)
5 May 2015Termination of appointment of Paul Geoffrey Sanders as a director on 16 February 2015 (1 page)
21 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 12
(8 pages)
21 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 12
(8 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (1 page)
18 August 2014Total exemption full accounts made up to 31 March 2014 (1 page)
9 July 2014Termination of appointment of Roger Hardman as a director (1 page)
9 July 2014Termination of appointment of Roger Hardman as a director (1 page)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12
(9 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 12
(9 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 August 2013Appointment of Brian Harris as a director (3 pages)
16 August 2013Appointment of Brian Harris as a director (3 pages)
7 August 2013Termination of appointment of Mary Richards as a director (2 pages)
7 August 2013Appointment of Guy William Copsey as a director (3 pages)
7 August 2013Termination of appointment of Michael Pohling as a secretary (2 pages)
7 August 2013Termination of appointment of Jonathan Jong as a director (2 pages)
7 August 2013Appointment of Belinda Hurst as a director (3 pages)
7 August 2013Termination of appointment of Mary Richards as a director (2 pages)
7 August 2013Appointment of Guy William Copsey as a director (3 pages)
7 August 2013Termination of appointment of Michael Pohling as a secretary (2 pages)
7 August 2013Appointment of Belinda Hurst as a director (3 pages)
7 August 2013Termination of appointment of Jonathan Jong as a director (2 pages)
4 April 2013Appointment of Roger Bernard Hardman as a director (3 pages)
4 April 2013Appointment of Roger Bernard Hardman as a director (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
5 September 2012Termination of appointment of Heather Cashin as a director (2 pages)
5 September 2012Termination of appointment of Heather Cashin as a director (2 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (9 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (9 pages)
30 July 2010Appointment of Paul Geoffrey Sanders as a director (3 pages)
30 July 2010Appointment of Paul Geoffrey Sanders as a director (3 pages)
21 July 2010Director's details changed for Ms Heather Edwards on 28 June 2010 (3 pages)
21 July 2010Termination of appointment of Patricia Byrne as a director (2 pages)
21 July 2010Termination of appointment of Patricia Byrne as a director (2 pages)
21 July 2010Director's details changed for Ms Heather Edwards on 28 June 2010 (3 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Michael Pohling on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Heather Edwards on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Dr Mary Richards on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Dr Mary Richards on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Patricia Byrne on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Pohling on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (11 pages)
24 February 2010Director's details changed for Patricia Byrne on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Jonathan Jet Sen Jong on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Heather Edwards on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (11 pages)
24 February 2010Director's details changed for Jonathan Jet Sen Jong on 23 February 2010 (2 pages)
20 August 2009Director appointed jonathan jet sen jong (2 pages)
20 August 2009Director appointed jonathan jet sen jong (2 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 19/02/09; full list of members (8 pages)
3 March 2009Return made up to 19/02/09; full list of members (8 pages)
24 June 2008Appointment terminated director and secretary frank lever (1 page)
24 June 2008Appointment terminated director and secretary frank lever (1 page)
23 June 2008Appointment terminated director richard hornby (1 page)
23 June 2008Appointment terminated director richard hornby (1 page)
23 June 2008Director appointed dr mary richards (2 pages)
23 June 2008Director appointed patricia byrne (2 pages)
23 June 2008Director appointed heather edwards (2 pages)
23 June 2008Director and secretary appointed michael pohling (2 pages)
23 June 2008Director appointed heather edwards (2 pages)
23 June 2008Director appointed patricia byrne (2 pages)
23 June 2008Director appointed dr mary richards (2 pages)
23 June 2008Director and secretary appointed michael pohling (2 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2008Return made up to 19/02/08; full list of members (9 pages)
5 April 2008Return made up to 19/02/08; full list of members (9 pages)
4 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
4 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007Nc dec already adjusted 29/05/07 (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Nc dec already adjusted 29/05/07 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New secretary appointed;new director appointed (3 pages)
31 May 2007Registered office changed on 31/05/07 from: temple house 20 holywell row london EC2A 4XH (1 page)
31 May 2007Registered office changed on 31/05/07 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 May 2007Company name changed dormawells LTD.\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed dormawells LTD.\certificate issued on 29/05/07 (2 pages)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)