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

SPRINGDALE COURT LIMITED

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, LANCASHIRE, FY4 5JX,
Company Registration Number
02447251
Private Limited Company
Active

Company Overview

About Springdale Court Ltd
SPRINGDALE COURT LIMITED was founded on 1989-11-28 and has its registered office in Blackpool. The organisation's status is listed as "Active". Springdale Court Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPRINGDALE COURT LIMITED
 
Legal Registered Office
5 New Park House Peel Hall Business Village
Peel Road
Blackpool
LANCASHIRE
FY4 5JX
Other companies in FY4
 
Filing Information
Company Number 02447251
Company ID Number 02447251
Date formed 1989-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts DORMANT
Last Datalog update: 2025-02-11 18:51:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGDALE COURT 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.
Companies with same name SPRINGDALE COURT LIMITED
The following companies were found which have the same name as SPRINGDALE COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGDALE COURT MANAGEMENT LIMITED THE RED CHURCH NORTH CIRCULAR ROAD PHIBSBORO DUBLIN 7 Dissolved Company formed on the 2000-11-09
SPRINGDALE COURT GROUP LLC Georgia Unknown

Company Officers of SPRINGDALE COURT LIMITED

Current Directors
Officer Role Date Appointed
JON GOODWIN BSC
Company Secretary 2007-05-01
KATHLEEN CROSSLEY
Director 2007-04-20
JON LEE GOODWIN
Director 2002-10-18
STEVEN NOEL HOOPER
Director 2016-12-01
DENNIS MORVEN MACKAY
Director 1997-03-26
GRAHAM WARRINGTON
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA HOOPER
Director 2005-10-07 2016-12-01
GRAHAM WARRINGTON
Company Secretary 2003-07-17 2007-04-30
JEAN DAVIES
Director 2002-10-25 2007-04-19
DIANE BUCK
Director 1997-03-26 2005-10-07
EDNA MELIA
Director 1997-03-26 2002-11-15
STUART JAMES GORRY
Company Secretary 1999-06-30 2002-10-18
STUART JAMES GORRY
Director 1997-03-26 2002-10-18
NICK TURNER
Company Secretary 1997-03-26 1999-06-30
NICK TURNER
Director 1997-03-26 1999-06-30
ANN BRADSHAW
Director 1991-11-28 1997-03-31
JOHN RABY BRADSHAW
Director 1991-11-28 1997-03-31
JOHN RABY BRADSHAW
Company Secretary 1991-11-28 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE JANE BOWDEN LOVELL MULBERRY ARCHITECTURAL SERVICES LTD Company Secretary 2002-09-25 CURRENT 2002-09-25 Active
STEVEN NOEL HOOPER SPG WHOLESALE LIMITED Director 2013-04-04 CURRENT 2013-04-04 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
2025-01-09DIRECTOR APPOINTED MR DENNIS MORVEN MACKAY
2025-01-09DIRECTOR APPOINTED MRS JEANNE ELIZABETH MACKAY
2025-01-09Director's details changed for Mr Dennis Morven Mackay on 2025-01-06
2024-11-18APPOINTMENT TERMINATED, DIRECTOR STEVEN NOEL HOOPER
2024-10-01REGISTERED OFFICE CHANGED ON 01/10/24 FROM S Hooper C/O 4 Springdale Court Boscombe Road Blackpool FY4 1LW England
2024-10-01Appointment of Rowan Building Management Limited as company secretary on 2024-10-01
2024-07-03CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-12Termination of appointment of Sharon Paul on 2023-08-31
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX England
2023-05-22Termination of appointment of Celine Warrington on 2023-05-22
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR DENNIS MORVEN MACKAY
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Flat 2 Springdale Court 25 Boscombe Road Blackpool Lancashire FY4 1LW
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16DIRECTOR APPOINTED DR STEPHEN MC KEARNEY
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16AP01DIRECTOR APPOINTED DR STEPHEN MC KEARNEY
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-05APPOINTMENT TERMINATED, DIRECTOR JON LEE GOODWIN
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JON LEE GOODWIN
2022-08-14AP03Appointment of Mrs Celine Warrington as company secretary on 2022-08-07
2022-08-14TM02Termination of appointment of Jon Goodwin Bsc on 2022-08-07
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR STEVEN HOOPER
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HELENA HOOPER
2015-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-13AR0128/11/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-09AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-07AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-16AR0128/11/11 ANNUAL RETURN FULL LIST
2010-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-16AR0128/11/10 ANNUAL RETURN FULL LIST
2009-12-06AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-06CH01Director's details changed for John Goodwin on 2009-12-04
2009-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CROSSLEY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARRINGTON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MORVEN MACKAY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA HOOPER / 04/12/2009
2008-12-09363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/08
2008-01-08363sRETURN MADE UP TO 28/11/07; CHANGE OF MEMBERS
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288bSECRETARY RESIGNED
2006-12-19363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-10363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-14363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2003-12-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01288bSECRETARY RESIGNED
2003-08-01288aNEW SECRETARY APPOINTED
2003-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: FLAT 4 SPRINGDALE COURT 25 BOSCOMBE ROAD BLACKPOOL LANCASHIRE FY4 1LW
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-11288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/02
2002-12-11363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-07363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
1999-12-06363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-08-17DISS40STRIKE-OFF ACTION DISCONTINUED
1999-08-13363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1999-08-13288aNEW SECRETARY APPOINTED
1999-08-13363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/99
1999-07-20GAZ1FIRST GAZETTE
1998-03-10363(288)SECRETARY RESIGNED
1998-03-10363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
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 SPRINGDALE COURT LIMITED 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 Off1999-07-20
Fines / Sanctions
No fines or sanctions have been issued against SPRINGDALE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGDALE COURT 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
2013-03-31
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
2019-03-31
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 SPRINGDALE COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINGDALE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGDALE COURT LIMITED
Trademarks
We have not found any records of SPRINGDALE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGDALE COURT 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 SPRINGDALE COURT 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 SPRINGDALE COURT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPRINGDALE COURT LIMITEDEvent Date1999-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGDALE COURT 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 SPRINGDALE COURT 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.