Company NameSpringwood Management Company Limited
DirectorDavid Kay
Company StatusActive
Company Number05163043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2004(19 years, 10 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 Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(6 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameMr Brent James Patterson
StatusCurrent
Appointed06 March 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NamePaul Arthur Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleDeveloper
Correspondence Address5 Southway
Daisy Lea Lane Edgerton
Huddersfield
West Yorkshire
HD3 3LN
Secretary NameMr Alistair Mark Pullan
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarisk
Breary Lane Bramhope
Leeds
Yorkshire
LS16 9AE
Director NameBarry Raymond Stobbs
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBombay House
16 West End Wolsingham
Bishop Auckland
County Durham
DL13 3AP
Director NameSean Ratcliffe
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2011)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Lofts
Water Street
Huddersfield
West Yorkshire
HD1 4BB
Director NameMr Kashif Ijaz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(4 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 March 2019)
RoleProperty Developer
Country of ResidenceUnited Arab Emirates
Correspondence Address13 Clapham High Street
London
SW4 7TS
Director NameMr Jasvir Singh Panesar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(4 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2019)
RoleDeveloper
Country of ResidenceU.K
Correspondence Address28 Hawthorn Avenue
Thornton Heath
Surrey
CR7 8BU
Director NameMr Mohsan Rashid Mirza
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Eddisons Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed23 August 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressC/O Eddisons Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed23 August 2010(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressC/O Eddisons Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameDr Charles David England
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Syed Abbas Hussain
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(7 years, 7 months after company formation)
Appointment Duration7 years (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodcroft Road
Thornton Heath
Surrey
CR7 7HF
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressLiv Group Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed10 November 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

22 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
25 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
3 May 2023Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 July 2022Termination of appointment of Charles David England as a director on 27 July 2022 (1 page)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
17 June 2021Secretary's details changed for Mr Brent James Patterson on 17 June 2021 (1 page)
17 June 2021Secretary's details changed for Mr Brent James Patterson on 17 June 2021 (1 page)
17 June 2021Director's details changed for Mr David Kay on 17 June 2021 (2 pages)
17 June 2021Secretary's details changed for Mr Brent James Patterson on 17 June 2021 (1 page)
30 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 February 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page)
11 December 2020Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 January 2020Director's details changed for Dr Charles David England on 16 January 2020 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 April 2019Termination of appointment of Jasvir Singh Panesar as a director on 4 April 2019 (1 page)
6 March 2019Appointment of Mr Brent James Patterson as a secretary on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of Syed Abbas Hussain as a director on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2019 (1 page)
6 March 2019Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Kashif Ijaz as a director on 6 March 2019 (1 page)
31 August 2018Notification of a person with significant control statement (2 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page)
23 November 2017Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
15 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
15 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
12 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 12 July 2016 (1 page)
12 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 12 July 2016 (1 page)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 August 2015Annual return made up to 25 June 2015 no member list (6 pages)
26 August 2015Annual return made up to 25 June 2015 no member list (6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 no member list (6 pages)
27 June 2014Director's details changed for Mr Kashif Ijaz on 25 January 2011 (2 pages)
27 June 2014Annual return made up to 25 June 2014 no member list (6 pages)
27 June 2014Director's details changed for Mr Kashif Ijaz on 25 January 2011 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
26 June 2013Annual return made up to 25 June 2013 no member list (6 pages)
26 June 2013Annual return made up to 25 June 2013 no member list (6 pages)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
4 July 2012Annual return made up to 25 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 25 June 2012 no member list (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 March 2012Termination of appointment of Mohsan Mirza as a director (1 page)
5 March 2012Termination of appointment of Mohsan Mirza as a director (1 page)
7 February 2012Appointment of Mr Syed Abbas Hussain as a director (2 pages)
7 February 2012Appointment of Mr Syed Abbas Hussain as a director (2 pages)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
27 June 2011Annual return made up to 25 June 2011 no member list (6 pages)
27 June 2011Annual return made up to 25 June 2011 no member list (6 pages)
22 March 2011Appointment of Mr David Kay as a director (2 pages)
22 March 2011Appointment of Mr David Kay as a director (2 pages)
14 February 2011Termination of appointment of Sean Ratcliffe as a director (1 page)
14 February 2011Termination of appointment of Sean Ratcliffe as a director (1 page)
6 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
6 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
25 November 2010Appointment of Dr Charles David England as a director (2 pages)
25 November 2010Appointment of Dr Charles David England as a director (2 pages)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
23 August 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
23 August 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
23 August 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
23 August 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
25 June 2010Director's details changed for Sean Ratcliffe on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Kash Ijaz on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Kash Ijaz on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Sean Ratcliffe on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 25 June 2010 no member list (4 pages)
25 June 2010Director's details changed for Jasvir Panesar on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Jasvir Panesar on 25 June 2010 (2 pages)
14 April 2010Appointment of Mr Mohsan Rashid Mirza as a director (2 pages)
14 April 2010Appointment of Mr Mohsan Rashid Mirza as a director (2 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
29 June 2009Annual return made up to 25/06/09 (3 pages)
29 June 2009Annual return made up to 25/06/09 (3 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
21 May 2009Appointment terminated secretary alistair pullan (1 page)
21 May 2009Appointment terminated secretary alistair pullan (1 page)
21 May 2009Appointment terminated director barry stobbs (1 page)
21 May 2009Registered office changed on 21/05/2009 from manor works beeston leeds west yorkshire LS11 8QT (1 page)
21 May 2009Appointment terminated director barry stobbs (1 page)
21 May 2009Registered office changed on 21/05/2009 from manor works beeston leeds west yorkshire LS11 8QT (1 page)
1 May 2009Director appointed sean ratcliffe (2 pages)
1 May 2009Director appointed kash ijaz (2 pages)
1 May 2009Director appointed jasvir panesar (2 pages)
1 May 2009Director appointed jasvir panesar (2 pages)
1 May 2009Director appointed kash ijaz (2 pages)
1 May 2009Director appointed sean ratcliffe (2 pages)
3 September 2008Annual return made up to 25/06/08 (3 pages)
3 September 2008Annual return made up to 25/06/08 (3 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
7 September 2007Annual return made up to 25/06/07 (4 pages)
7 September 2007Annual return made up to 25/06/07 (4 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
16 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
20 November 2006Amended accounts made up to 30 June 2005 (5 pages)
20 November 2006Amended accounts made up to 30 June 2005 (5 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
1 August 2006Annual return made up to 25/06/06 (4 pages)
1 August 2006Annual return made up to 25/06/06 (4 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 August 2005Annual return made up to 25/06/05 (4 pages)
4 August 2005Annual return made up to 25/06/05 (4 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
25 June 2004Incorporation (20 pages)
25 June 2004Incorporation (20 pages)