Company NameSpring Hill Flat Management Limited
DirectorsStephen James Beckett and Jeremy Howard Evans
Company StatusActive
Company Number01432364
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen James Beckett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleFinancial Services Analyst
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr Jeremy Howard Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed04 September 2006(27 years, 2 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMargaret Elizabeth Griffith
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 1992)
RoleRetired
Correspondence Address4 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameJonathan William Wells
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 1994)
RoleBank Official
Correspondence Address24 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameSimon Donald Perkins
NationalityBritish
StatusResigned
Appointed05 October 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address22 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameJeremy Howard Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(13 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2005)
RoleBank Official
Correspondence Address10 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameJohn Foster Reed
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address20 Abbotts Place
Springfield Road
Chelmsford
Essex
CM2 6RD
Director NameAntoinette McEnnis
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1994(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 November 1999)
RoleRGN
Correspondence AddressFlat8 Abbotts Place
Springfield Road
Chelmsford
Essex
CM2 6RD
Secretary NameGavin Peter Boniface
NationalityBritish
StatusResigned
Appointed13 December 1995(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address87 Bedells Avenue
Black Notley
Braintree
Essex
CM7 8NA
Director NameMr Robert Raymond Hammersley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(20 years, 3 months after company formation)
Appointment Duration19 years (resigned 10 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameMr Terry Butson
NationalityEnglish
StatusResigned
Appointed01 June 2003(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMull House
8 Herne Road
Ramsey
Cambridgeshire
PE26 2SR
Director NameAbigail Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(25 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameTimothy Ian Montague
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2008)
RoleOffice Clerical
Correspondence Address20 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameAbbeystone Property Management And Investment Company Limited (Corporation)
StatusResigned
Appointed17 December 2005(26 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 September 2006)
Correspondence AddressThe Old Cutting Rooms
Church Walk
Maldon
Essex
CM9 4PY

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.r. Gilbert
5.88%
Ordinary
1 at £1Daniel Berman
5.88%
Ordinary
1 at £1Dtry LTD
5.88%
Ordinary
1 at £1M.a. Scott
5.88%
Ordinary
1 at £1M.d. Potts
5.88%
Ordinary
1 at £1Miss Abigail Jones
5.88%
Ordinary
1 at £1Mr Claisse & Mrs P. Claisse
5.88%
Ordinary
1 at £1Mr Jeremy H. Evans
5.88%
Ordinary
1 at £1Mr R.r. Hammersley
5.88%
Ordinary
1 at £1Mr S. Colin & Mrs Colin
5.88%
Ordinary
1 at £1Mrs A. O'callaghan
5.88%
Ordinary
1 at £1Mrs Hilda B. Rayment
5.88%
Ordinary
1 at £1Mrs L.e.d. Field
5.88%
Ordinary
1 at £1Ms J.a. Boreham
5.88%
Ordinary
1 at £1Richard Slater
5.88%
Ordinary
2 at £1Stephen James Beckett
11.76%
Ordinary

Financials

Year2014
Net Worth£18,297
Cash£19,266
Current Liabilities£2,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page)
5 October 2020Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page)
17 October 2019Notification of a person with significant control statement (2 pages)
7 October 2019Cessation of Robert Raymond Hammersley as a person with significant control on 25 July 2018 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 October 2018Appointment of Mr Jeremy Howard Evans as a director on 10 October 2018 (2 pages)
11 October 2018Appointment of Mr Stephen James Beckett as a director on 10 October 2018 (2 pages)
11 October 2018Termination of appointment of Robert Raymond Hammersley as a director on 10 October 2018 (1 page)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 April 2016Termination of appointment of Abigail Jones as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Abigail Jones as a director on 22 April 2016 (1 page)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 17
(6 pages)
8 October 2015Secretary's details changed for Abbeystone Management Limited on 19 April 2015 (1 page)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 17
(6 pages)
8 October 2015Secretary's details changed for Abbeystone Management Limited on 19 April 2015 (1 page)
19 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page)
19 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 17
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 17
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 17
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 17
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 17
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 17
(6 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
19 November 2009Secretary's details changed for Abbeystone Management Limited on 5 October 2009 (2 pages)
19 November 2009Secretary's details changed for Abbeystone Management Limited on 5 October 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
19 November 2009Director's details changed for Abigail Jones on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (10 pages)
19 November 2009Director's details changed for Robert Raymond Hammersley on 14 November 2009 (2 pages)
19 November 2009Secretary's details changed for Abbeystone Management Limited on 5 October 2009 (2 pages)
19 November 2009Director's details changed for Abigail Jones on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Robert Raymond Hammersley on 14 November 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 05/10/08; full list of members (8 pages)
20 October 2008Return made up to 05/10/08; full list of members (8 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Appointment terminated director timothy montague (1 page)
26 March 2008Appointment terminated director timothy montague (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Return made up to 05/10/07; no change of members (7 pages)
18 October 2007Return made up to 05/10/07; no change of members (7 pages)
9 November 2006Return made up to 05/10/06; full list of members (12 pages)
9 November 2006Return made up to 05/10/06; full list of members (12 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: orchard house tebbutts road st. Neots cambridgeshire PE19 1AW (1 page)
12 September 2006Registered office changed on 12/09/06 from: orchard house tebbutts road st. Neots cambridgeshire PE19 1AW (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
26 October 2005Return made up to 05/10/05; full list of members (12 pages)
26 October 2005Return made up to 05/10/05; full list of members (12 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
4 November 2004Return made up to 05/10/04; full list of members (10 pages)
4 November 2004Return made up to 05/10/04; full list of members (10 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
12 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
10 July 2003Return made up to 05/10/02; full list of members (14 pages)
10 July 2003Return made up to 05/10/02; full list of members (14 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2001Return made up to 05/10/01; full list of members (12 pages)
31 October 2001Return made up to 05/10/01; full list of members (12 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2000Return made up to 05/10/00; full list of members (11 pages)
17 October 2000Return made up to 05/10/00; full list of members (11 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
1 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1998Return made up to 05/10/98; full list of members (6 pages)
29 October 1998Return made up to 05/10/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1997Return made up to 05/10/97; full list of members (6 pages)
29 October 1997Return made up to 05/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1996Return made up to 05/10/96; full list of members (6 pages)
29 October 1996Return made up to 05/10/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 20 abbotts place springfield road chelmsford essex CM2 6RD (1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996New secretary appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 20 abbotts place springfield road chelmsford essex CM2 6RD (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 June 1979Incorporation (15 pages)
22 June 1979Incorporation (15 pages)