Company NameSpringfield Chase (Tyldesley) Management Company Limited
DirectorVincent Kelly
Company StatusActive
Company Number04691242
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2003(21 years, 1 month 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 Vincent Kelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Secretary NameMiss Ann Maureen Gibson
StatusCurrent
Appointed01 August 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Secretary NameSunflower Facilities Management Ltd (Corporation)
StatusCurrent
Appointed01 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address47 Ascot Drive
Urmston
Manchester
M41 6WH
Director NameMr Bernard John Burke
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterstone House
Convent Road
Delgany
County Wicklow
Irish
Director NameJames Puix McCall
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSt Marys
Abbeyfield
Wicklow Town
Wicklow
Irish
Secretary NameAnthony Robert Moran
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 The Links
Newton
Hyde
Cheshire
SK14 4GR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2007)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address47 Ascot Drive
Urmston
Manchester
M41 6WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£27,384
Cash£1,528
Current Liabilities£600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

6 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 February 2022Appointment of Sunflower Facilities Management Ltd as a secretary on 1 February 2022 (2 pages)
12 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
26 August 2020Appointment of Miss Ann Maureen Gibson as a secretary on 1 August 2020 (2 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Annual return made up to 10 March 2016 no member list (2 pages)
24 March 2016Annual return made up to 10 March 2016 no member list (2 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Termination of appointment of Bernard John Burke as a director on 1 January 2015 (1 page)
19 June 2015Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page)
19 June 2015Appointment of Mr Vincent Kelly as a director on 1 January 2015 (2 pages)
19 June 2015Appointment of Mr Vincent Kelly as a director on 1 January 2015 (2 pages)
19 June 2015Termination of appointment of Bernard John Burke as a director on 1 January 2015 (1 page)
19 June 2015Termination of appointment of Bernard John Burke as a director on 1 January 2015 (1 page)
19 June 2015Appointment of Mr Vincent Kelly as a director on 1 January 2015 (2 pages)
19 June 2015Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page)
19 June 2015Termination of appointment of James Puix Mccall as a director on 1 January 2015 (1 page)
12 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
12 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
20 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
11 March 2013Annual return made up to 10 March 2013 no member list (3 pages)
19 March 2012Annual return made up to 10 March 2012 no member list (3 pages)
19 March 2012Annual return made up to 10 March 2012 no member list (3 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 10 March 2011 no member list (3 pages)
17 March 2011Annual return made up to 10 March 2011 no member list (3 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 April 2010Annual return made up to 10 March 2010 no member list (3 pages)
27 April 2010Director's details changed for James Puix Mccall on 10 March 2010 (2 pages)
27 April 2010Director's details changed for James Puix Mccall on 10 March 2010 (2 pages)
27 April 2010Director's details changed for Bernard John Burke on 10 March 2010 (2 pages)
27 April 2010Director's details changed for Bernard John Burke on 10 March 2010 (2 pages)
27 April 2010Annual return made up to 10 March 2010 no member list (3 pages)
18 March 2010Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Anthony Moran as a secretary (1 page)
18 March 2010Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Anthony Moran as a secretary (1 page)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 April 2009Annual return made up to 10/03/09 (2 pages)
29 April 2009Annual return made up to 10/03/09 (2 pages)
20 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Annual return made up to 10/03/08 (2 pages)
6 May 2008Annual return made up to 10/03/08 (2 pages)
2 December 2007Secretary's particulars changed (1 page)
2 December 2007Secretary's particulars changed (1 page)
31 August 2007Registered office changed on 31/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
31 August 2007Registered office changed on 31/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (1 page)
17 June 2007Secretary resigned;director resigned (1 page)
17 June 2007Secretary resigned;director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
4 May 2007Full accounts made up to 31 December 2006 (12 pages)
4 May 2007Full accounts made up to 31 December 2006 (12 pages)
19 April 2007Annual return made up to 10/03/07 (4 pages)
19 April 2007Annual return made up to 10/03/07 (4 pages)
16 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
21 April 2006Full accounts made up to 31 August 2005 (11 pages)
21 April 2006Full accounts made up to 31 August 2005 (11 pages)
22 March 2006Annual return made up to 10/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 2006Annual return made up to 10/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 2005Annual return made up to 10/03/05 (4 pages)
11 July 2005Annual return made up to 10/03/05 (4 pages)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
8 April 2004Annual return made up to 10/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 2004Annual return made up to 10/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
17 March 2004New secretary appointed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (1 page)
16 April 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
16 April 2003Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page)
10 March 2003Incorporation (44 pages)
10 March 2003Incorporation (44 pages)