Company NameSpringforward Management Limited
DirectorValentin Ciubotariu
Company StatusActive
Company Number05974774
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Valentin Ciubotariu
Date of BirthJune 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed01 June 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleConstructor
Country of ResidenceUnited Kingdom
Correspondence Address185 Chorley New Road
Bolton
BL1 4QZ
Secretary NameIonel Ovidiu Bentaru
NationalityBritish
StatusResigned
Appointed01 June 2007(7 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address10 Peveril Road
Salford
Manchester
Lancashire
M5 5LN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0161 9765678
Telephone regionManchester

Location

Registered Address185 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hannah Williams
50.00%
Ordinary
1 at £1Valentin Ciubotariu
50.00%
Ordinary

Financials

Year2014
Net Worth£219,482
Cash£367,393
Current Liabilities£218,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 18 October 2023 with updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2021Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 185 Chorley New Road Bolton BL1 4QZ on 1 December 2021 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 December 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2019Change of details for Mr Valentin Ciubotariu as a person with significant control on 18 November 2019 (2 pages)
6 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 16 May 2019 (1 page)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 June 2017Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 7 June 2017 (1 page)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
21 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 June 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
(3 pages)
29 June 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
(3 pages)
29 June 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
14 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2009Director's details changed for Valentin Ciubotariu on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Valentin Ciubotariu on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Director's change of particulars / valentin ciubotariu / 01/01/2009 (1 page)
21 January 2009Director's change of particulars / valentin ciubotariu / 01/01/2009 (1 page)
21 January 2009Return made up to 23/10/08; full list of members (3 pages)
21 January 2009Return made up to 23/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Appointment terminated secretary ionel bentaru (1 page)
28 April 2008Appointment terminated secretary ionel bentaru (1 page)
19 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
10 July 2007Registered office changed on 10/07/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 June 2007New director appointed (2 pages)
23 October 2006Incorporation (11 pages)
23 October 2006Incorporation (11 pages)