Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGHILL HOUSE MANAGEMENT LIMITED
Company Information for

SPRINGHILL HOUSE MANAGEMENT LIMITED

PETER G MAY CHARTERED SURVEYORS, 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA,
Company Registration Number
03775681
Private Limited Company
Active

Company Overview

About Springhill House Management Ltd
SPRINGHILL HOUSE MANAGEMENT LIMITED was founded on 1999-05-21 and has its registered office in Wimborne. The organisation's status is listed as "Active". Springhill House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPRINGHILL HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
PETER G MAY CHARTERED SURVEYORS
7 THE SQUARE
WIMBORNE
DORSET
BH21 1JA
Other companies in BH21
 
Filing Information
Company Number 03775681
Company ID Number 03775681
Date formed 1999-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 18:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGHILL HOUSE MANAGEMENT LIMITED
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 SPRINGHILL HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 1999-06-18
LEONARD JOHN HOUGH
Director 2001-08-16
GRAHAM DAVID MORLEY
Director 2001-08-02
ADRIAN BARRY SEYMOUR
Director 2001-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVESTER IAN SMITH
Director 2008-09-20 2012-09-03
NICHOLAS STARKEY
Director 1999-06-18 2001-08-16
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-05-21 1999-06-18
L & A REGISTRARS LIMITED
Nominated Director 1999-05-21 1999-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON MAY ALEXANDER LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2009-02-23 CURRENT 1993-10-15 Active
PETER GORDON MAY MINSTER GATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-25 CURRENT 2001-01-23 Active
PETER GORDON MAY RIVERSDALE FLATS (WIMBORNE) LIMITED Company Secretary 2008-01-31 CURRENT 1972-12-27 Active
PETER GORDON MAY WHITE LODGE MANAGEMENT (SWANAGE) LIMITED Company Secretary 2007-08-20 CURRENT 2006-07-14 Active
PETER GORDON MAY STEWART LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-25 CURRENT 2004-10-26 Active
PETER GORDON MAY SEYMOUR MANAGEMENT COMPANY (RINGWOOD) LIMITED Company Secretary 2007-02-27 CURRENT 2004-10-26 Active
PETER GORDON MAY THE PINNACLES MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2001-11-06 Active
PETER GORDON MAY GLENMOOR HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-29 CURRENT 2004-04-05 Active
PETER GORDON MAY BERRINGTON MANAGEMENT LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
PETER GORDON MAY GRANGE COURT LIMITED Company Secretary 2005-08-10 CURRENT 1946-10-24 Active
PETER GORDON MAY TRELAWNEY COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2005-04-20 CURRENT 2005-03-24 Active
PETER GORDON MAY THE GLASS STUDIO MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-07 CURRENT 1999-08-17 Active
PETER GORDON MAY QUAY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-02 CURRENT 2002-03-06 Active
PETER GORDON MAY STUART LODGE MANAGEMENT LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
PETER GORDON MAY CHURCH HILL COURT (MANAGEMENT COMPANY) LIMITED Company Secretary 2003-12-30 CURRENT 2001-10-17 Active
PETER GORDON MAY EVERSLEY MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2002-02-10 CURRENT 1991-08-21 Active
PETER GORDON MAY BURLINGTON MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-18 CURRENT 2001-10-18 Active
PETER GORDON MAY MILLSTREAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-01 CURRENT 1987-12-09 Active
PETER GORDON MAY HOLT HOUSE MANAGEMENT LIMITED Company Secretary 2000-06-07 CURRENT 2000-06-07 Active
PETER GORDON MAY REDGATE HOUSE MANAGEMENT LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active
PETER GORDON MAY ST. CUTHBURGA'S MANAGEMENT LIMITED Company Secretary 1999-11-24 CURRENT 1999-02-04 Active
PETER GORDON MAY QUEENSMEAD MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-01 CURRENT 1976-05-10 Active
PETER GORDON MAY EVENING GLADE (MANAGEMENT) LIMITED Company Secretary 1997-12-11 CURRENT 1988-03-09 Active
LEONARD JOHN HOUGH SCHOOLTRIPADVISOR.COM LIMITED Director 2008-12-17 CURRENT 2008-12-17 Dissolved 2014-05-20
LEONARD JOHN HOUGH DIRECT MAIL SOLUTIONS LIMITED Director 1996-12-10 CURRENT 1996-12-10 Dissolved 2015-08-18
GRAHAM DAVID MORLEY COLLEGE YARD RESIDENTS ASSOCIATION LIMITED Director 1991-09-18 CURRENT 1986-03-14 Active
ADRIAN BARRY SEYMOUR WEST COUNTRY TOOL COMPANY LIMITED Director 2013-02-28 CURRENT 1974-06-21 Active
ADRIAN BARRY SEYMOUR SPRINGHILL HOUSE FREEHOLD LIMITED Director 2003-07-05 CURRENT 2001-05-23 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
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-03-13DIRECTOR APPOINTED MR MARCUS CHARLES BULBECK
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID MORLEY
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-22CH01Director's details changed for Mr Graham David Morley on 2019-05-22
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-01AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-29AA23/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0121/05/14 ANNUAL RETURN FULL LIST
2014-01-24AA23/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0121/05/13 ANNUAL RETURN FULL LIST
2013-01-08AA23/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SYLVESTER SMITH
2012-05-21AR0121/05/12 ANNUAL RETURN FULL LIST
2012-04-18AA23/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-23AR0121/05/11 ANNUAL RETURN FULL LIST
2010-10-08AA23/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-26AR0121/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER IAN SMITH / 21/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID MORLEY / 21/05/2010
2009-10-07AA23/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-12363aReturn made up to 21/05/09; full list of members
2009-06-12353Location of register of members
2009-06-11288cDirector's change of particulars / sylvester smith / 11/06/2009
2008-10-29288aDIRECTOR APPOINTED SYLVESTER IAN SMITH
2008-08-07AA23/06/08 TOTAL EXEMPTION FULL
2008-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-21363sRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07
2007-07-10363sRETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS
2006-11-11363sRETURN MADE UP TO 21/05/06; NO CHANGE OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2005-06-18363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2004-09-13363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2003-06-23363sRETURN MADE UP TO 21/05/03; CHANGE OF MEMBERS
2003-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02
2002-08-29363sRETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS; AMEND
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 21/05/02; CHANGE OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-06-25363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 23/06/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-05-18225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 23/06/00
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-17288aNEW SECRETARY APPOINTED
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-08-17288bDIRECTOR RESIGNED
1999-08-17288bSECRETARY RESIGNED
1999-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SPRINGHILL HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGHILL HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGHILL HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 SPRINGHILL HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGHILL HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGHILL HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of SPRINGHILL HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGHILL HOUSE MANAGEMENT LIMITED. 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 (98000 - Residents property management) as SPRINGHILL HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGHILL HOUSE MANAGEMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGHILL HOUSE MANAGEMENT LIMITED 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 SPRINGHILL HOUSE MANAGEMENT LIMITED 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.