Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED
Company Information for

SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

5 WOODHAM DRIVE, HATFIELD PEVEREL, CHELMSFORD, ESSEX, CM3 2RR,
Company Registration Number
05882953
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Springbok House (freehold) Company Ltd
SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED was founded on 2006-07-20 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Springbok House (freehold) Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED
 
Legal Registered Office
5 WOODHAM DRIVE
HATFIELD PEVEREL
CHELMSFORD
ESSEX
CM3 2RR
Other companies in CM3
 
Filing Information
Company Number 05882953
Company ID Number 05882953
Date formed 2006-07-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 18:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGBOK HOUSE (FREEHOLD) COMPANY 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN WHITE
Company Secretary 2006-07-20
PAUL CHRISTOPHER BOCKING
Director 2007-05-29
ANDREW CANT
Director 2006-07-20
SARAH CONNELL
Director 2006-07-20
ROBERT GASSTON
Director 2016-12-23
SALLY LOUISE GASSTON
Director 2016-12-23
JUDITH ANN HADGRAFT
Director 2006-07-20
STEVEN HITCHINGS
Director 2006-07-20
LAURIE MCCARTNEY
Director 2006-07-20
HOWARD DAVID PICKUP
Director 2006-07-21
LESLIE WILLIAM WELLS
Director 2006-07-20
BARRY JOHN WHITE
Director 2006-07-20
JEANETTE SUSAN WHITE
Director 2006-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SAVILL
Director 2006-07-20 2016-12-09
DENNIS ALAN HADGRAFT
Director 2006-07-20 2014-09-18
JAMES THAKE
Director 2006-07-20 2011-06-10
JONATHAN JORDAN
Director 2006-07-20 2010-11-26
ROWENA JORDON
Director 2006-07-20 2010-11-26
STEVEN JOHN LOVELL
Director 2006-07-20 2010-09-09
MARIE SLATOR
Director 2006-07-20 2010-09-09
MARK SMITH
Director 2006-07-20 2010-01-22
RAYMOND PETER LONG
Director 2006-07-20 2009-12-18
WAYNE BELLHOUSE
Director 2006-07-20 2008-08-15
CHRISTINE WASS
Director 2006-07-20 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN WHITE THE ELGIN AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-24 CURRENT 1989-01-30 Active
BARRY JOHN WHITE MILDMAY ROAD (CHELMSFORD) MANAGEMENT LIMITED Company Secretary 2005-11-22 CURRENT 1999-12-10 Active
BARRY JOHN WHITE RAINSFORD ROAD (CHELMSFORD) MANAGEMENT LIMITED Company Secretary 1999-10-25 CURRENT 1999-10-22 Active
BARRY JOHN WHITE TEMPLE COURT (CHELMSFORD) MANAGEMENT LIMITED Company Secretary 1998-03-26 CURRENT 1998-03-26 Active
PAUL CHRISTOPHER BOCKING COMPUTERWORLD.UK.COM LIMITED Director 2002-09-30 CURRENT 2002-01-04 Active
BARRY JOHN WHITE NEWMACE PROPERTIES LIMITED Director 2007-11-26 CURRENT 1973-05-18 Active
BARRY JOHN WHITE THE ELGIN AVENUE MANAGEMENT COMPANY LIMITED Director 2006-04-24 CURRENT 1989-01-30 Active
BARRY JOHN WHITE MILDMAY ROAD (CHELMSFORD) MANAGEMENT LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active
BARRY JOHN WHITE TEMPLE COURT (CHELMSFORD) MANAGEMENT LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
BARRY JOHN WHITE HAIG COURT RESIDENTS ASSOCIATION LIMITED Director 1997-01-08 CURRENT 1969-06-10 Active
JEANETTE SUSAN WHITE NEWMACE PROPERTIES LIMITED Director 2012-01-30 CURRENT 1973-05-18 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
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-08-02CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-14Termination of appointment of Barry John White on 2023-02-12
2023-02-14APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN WHITE
2023-02-14CESSATION OF BARRY JOHN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14Notification of a person with significant control statement
2023-02-14Appointment of Mrs Jeanette Susan White as company secretary on 2023-02-12
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-04-01AP01DIRECTOR APPOINTED MS SARAH MARLOW
2021-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JARRETT MINERS
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-12AP01DIRECTOR APPOINTED MISS SOPHIE ANNE BLOOMFIELD
2020-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANT
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE GASSTON
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-02-14AP01DIRECTOR APPOINTED MR JARRETT MINERS
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-21AP01DIRECTOR APPOINTED MR THOMAS JOHN BEDWELL
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM WELLS
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-23AP01DIRECTOR APPOINTED MRS SALLY LOUISE GASSTON
2016-12-23AP01DIRECTOR APPOINTED MR ROBERT GASSTON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAVILL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-26AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-01-01CH01Director's details changed for Mr Stephen Savill on 2015-01-01
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HADGRAFT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HADGRAFT
2014-07-27AR0120/07/14 ANNUAL RETURN FULL LIST
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-02-10CH01Director's details changed for Mr Paul Christopher Bocking on 2014-02-10
2014-02-07CH01Director's details changed for Mrs Judith Ann Hadgraft on 2014-02-07
2013-09-10CH01Director's details changed for Mr Andrew Cant on 2013-09-10
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN HADGRAFT / 24/07/2013
2013-07-22AR0120/07/13 NO MEMBER LIST
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CONNELL / 12/02/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SAVILL / 24/01/2013
2012-07-22AR0120/07/12 NO MEMBER LIST
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-09AR0120/07/11 NO MEMBER LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THAKE
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA JORDON
2010-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JORDAN
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SLATOR
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOVELL
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CANT / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THAKE / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SAVILL / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURIE MCCARTNEY / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LOVELL / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM WELLS / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE SLATOR / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN HADGRAFT / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE SUSAN WHITE / 20/07/2010
2010-07-20CH01CHANGE PERSON AS DIRECTOR
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JORDAN / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CONNELL / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVID PICKUP / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HITCHINGS / 20/07/2010
2010-07-20AR0120/07/10 NO MEMBER LIST
2010-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LONG
2009-08-06363aANNUAL RETURN MADE UP TO 20/07/09
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR WAYNE BELLHOUSE
2008-07-23363aANNUAL RETURN MADE UP TO 20/07/08
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-06363aANNUAL RETURN MADE UP TO 20/07/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-20NEWINCINCORPORATION 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGBOK HOUSE (FREEHOLD) COMPANY 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
2020-07-31
Annual Accounts
2021-07-31

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 SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED
Trademarks
We have not found any records of SPRINGBOK HOUSE (FREEHOLD) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGBOK HOUSE (FREEHOLD) COMPANY 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY 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 SPRINGBOK HOUSE (FREEHOLD) COMPANY 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.