Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGFIELD PARK RETIREMENT VILLAGE LTD
Company Information for

SPRINGFIELD PARK RETIREMENT VILLAGE LTD

THE ORCHARDS, CARLTON ROAD, MANBY LOUTH, LINCOLNSHIRE, LN11 8UF,
Company Registration Number
02686423
Private Limited Company
Active

Company Overview

About Springfield Park Retirement Village Ltd
SPRINGFIELD PARK RETIREMENT VILLAGE LTD was founded on 1992-02-11 and has its registered office in Manby Louth. The organisation's status is listed as "Active". Springfield Park Retirement Village Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRINGFIELD PARK RETIREMENT VILLAGE LTD
 
Legal Registered Office
THE ORCHARDS
CARLTON ROAD
MANBY LOUTH
LINCOLNSHIRE
LN11 8UF
Other companies in LN11
 
Filing Information
Company Number 02686423
Company ID Number 02686423
Date formed 1992-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:16:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRINGFIELD PARK RETIREMENT VILLAGE LTD

Current Directors
Officer Role Date Appointed
THOMAS OLIVER LAMPARD
Company Secretary 2007-10-01
ANN LAMPARD
Director 2015-03-01
STEVEN REGINALD LAMPARD
Director 1993-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN LAMPARD
Director 2014-07-01 2015-03-01
STEVEN REGINALD LAMPARD
Company Secretary 1992-03-18 2007-10-01
DAVID ANTHONY LANG
Director 1992-03-18 2006-03-01
SUSAN CAROL ERIKSSON
Director 1993-12-01 2001-11-28
JAMES ROBERTSON LANG
Director 1992-03-18 1994-08-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-02-11 1992-03-18
COMBINED NOMINEES LIMITED
Nominated Director 1992-02-11 1992-03-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-02-11 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN LAMPARD SPRINGFIELD PARK RETIREMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
STEVEN REGINALD LAMPARD SPRINGFIELD PARK RETIREMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
STEVEN REGINALD LAMPARD CHILDCARE (GRIMSBY) LIMITED Director 2006-03-01 CURRENT 2002-11-13 Active
STEVEN REGINALD LAMPARD FOR UNDER FIVES LIMITED Director 1991-06-30 CURRENT 1990-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ANN LAMPARD
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-06-11AP03Appointment of Mr Steven Reginald Lampard as company secretary on 2020-06-01
2020-06-11TM02Termination of appointment of Thomas Oliver Lampard on 2020-06-01
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MRS ANN LAMPARD
2015-03-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN LAMPARD
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0121/11/14 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS ANN LAMPARD
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0121/11/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0121/11/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0124/11/10 ANNUAL RETURN FULL LIST
2010-01-20AR0124/11/09 ANNUAL RETURN FULL LIST
2010-01-19CH01Director's details changed for Mr Steven Reginald Lampard on 2009-11-24
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-27AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2007-12-04363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-11363(288)DIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/99
1999-04-29363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-03363sRETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: THE COACH HOUSE PLEASANT PLACE LOUTH LINCOLNSHIRE
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21363sRETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS
1996-03-11363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-06395PARTICULARS OF MORTGAGE/CHARGE
1995-03-22363sRETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-11288DIRECTOR RESIGNED
1994-04-22363sRETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS
1994-04-22363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-10288NEW DIRECTOR APPOINTED
1994-03-09225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-09287REGISTERED OFFICE CHANGED ON 09/12/93 FROM: THE LODGE SPRINGFIELD PARK SPRINGFIELD ROAD, GRIMSBY SOUTH HUMBERSIDE
1993-11-16288NEW DIRECTOR APPOINTED
1993-05-18363sRETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS
1992-10-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-05-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-15287REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SPRINGFIELD PARK RETIREMENT VILLAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against SPRINGFIELD PARK RETIREMENT VILLAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-06 Outstanding STEVEN REGINALD LAMPARD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGFIELD PARK RETIREMENT VILLAGE LTD

Intangible Assets
Patents
We have not found any records of SPRINGFIELD PARK RETIREMENT VILLAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGFIELD PARK RETIREMENT VILLAGE LTD
Trademarks
We have not found any records of SPRINGFIELD PARK RETIREMENT VILLAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGFIELD PARK RETIREMENT VILLAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SPRINGFIELD PARK RETIREMENT VILLAGE LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGFIELD PARK RETIREMENT VILLAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPRINGFIELD PARK RETIREMENT VILLAGE LTDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGFIELD PARK RETIREMENT VILLAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGFIELD PARK RETIREMENT VILLAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LN11 8UF