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

SPRINGWOOD PARK LIMITED

THE LODGE, SPRINGWOOD PARK, TONBRIDGE, KENT, TN11 9LZ,
Company Registration Number
03951826
Private Limited Company
Active

Company Overview

About Springwood Park Ltd
SPRINGWOOD PARK LIMITED was founded on 2000-03-20 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Springwood Park 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
SPRINGWOOD PARK LIMITED
 
Legal Registered Office
THE LODGE
SPRINGWOOD PARK
TONBRIDGE
KENT
TN11 9LZ
Other companies in TN11
 
Filing Information
Company Number 03951826
Company ID Number 03951826
Date formed 2000-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGWOOD PARK 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 SPRINGWOOD PARK LIMITED
The following companies were found which have the same name as SPRINGWOOD PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRINGWOOD PARK LLC 2025 W LONG LAKE RD STE 104 TROY Michigan 48098 UNKNOWN Company formed on the 2005-01-11
SPRINGWOOD PARK OWNERS ASSOCIATION, INC. 429 HOMEPLACE DRIVE SALEM VA 24153 Active Company formed on the 2002-11-20
SPRINGWOOD PARK, INCORPORATED 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 1999-04-06
SPRINGWOOD PARK NOMINEES PTY. LTD. Dissolved Company formed on the 1979-06-21
SPRINGWOOD PARK INVESTMENTS PTY LTD Active Company formed on the 2017-04-06
SPRINGWOOD PARK STUDIOS PTY LTD SA 5150 Active Company formed on the 2017-04-13
SPRINGWOOD PARK HOMEOWNER'S ASSOCIATION, INC. 8730-49TH STREET NORTH PINELLAS PARK FL 33565 Inactive Company formed on the 1985-01-08
SPRINGWOOD PARK CONDOMINIUM ASSOCIATION, INC. 8730-49TH STREET N PINELLAS PARK FL 33565 Inactive Company formed on the 1985-03-15
SPRINGWOOD PARK LIMITED PARTNERSHIP Georgia Unknown
SPRINGWOOD PARK HOUSING DEVELOPMENT CORPORATION New Jersey Unknown
SPRINGWOOD PARK LIMITED PARTNERSHIP Georgia Unknown

Company Officers of SPRINGWOOD PARK LIMITED

Current Directors
Officer Role Date Appointed
JOY PARKER
Company Secretary 2014-07-01
BARRIE ETCHELLS
Director 2015-09-12
DAVID FREEMAN
Director 2010-01-14
REX JOHNSON
Director 2014-03-05
LORAINE VALERIE EVE LEVY
Director 2012-04-04
CHARLES MCKINLEY ROWE
Director 2014-03-05
JOY PARKER
Director 2014-07-01
TOBY RICHARD SHANNON
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY BROWN
Director 2005-08-02 2017-03-01
BRIAN ANTHONY JUSTICE
Company Secretary 2007-09-01 2014-07-01
BRIAN ANTHONY JUSTICE
Director 2002-10-22 2014-03-05
MICHAEL EDWARD TAYLOR
Director 2002-10-18 2014-03-05
NORMAN CONRAD LLOYD MILLER
Director 2002-11-28 2011-08-24
BERNARD WILLIAM FAIRMAN
Director 2005-08-02 2010-01-13
ELIZABETH LEWIS
Company Secretary 2006-03-31 2007-08-31
JOHN DUNMORE BROWNE
Company Secretary 2002-02-21 2006-03-31
SHARON JANE WILLIAMSON
Director 2002-11-28 2005-04-25
ALEXANDER ROBERT MCNICOLL
Director 2002-11-28 2004-05-04
HONEYGROVE PROPERTIES LIMITED
Director 2000-03-20 2002-10-18
RODNEY WILTON HEATHCOTE
Company Secretary 2000-03-20 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE ETCHELLS CLARKE WILLIAMS LTD Director 2016-09-14 CURRENT 2016-08-08 Active
BARRIE ETCHELLS INVICTA BUSINESS HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
BARRIE ETCHELLS BARRALIE LIMITED Director 2014-09-03 CURRENT 2014-09-03 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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-06-29DIRECTOR APPOINTED MR KENNETH WILLIAM SLEAT
2023-06-29Appointment of Mr Kenneth William Sleat as company secretary on 2023-06-19
2023-06-29Termination of appointment of Joy Parker on 2023-06-19
2023-06-29DIRECTOR APPOINTED MR MARK WILLIAM BATES
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06APPOINTMENT TERMINATED, DIRECTOR LORAINE VALERIE EVE LEVY
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE VALERIE EVE LEVY
2022-08-10CH01Director's details changed for Mr Barrie Etchells on 2022-08-10
2022-08-09CH01Director's details changed for David Freeman on 2022-08-09
2022-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOY PARKER on 2022-08-09
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKINLEY ROWE
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR REX SUTHERLAND JOHNSON
2019-10-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17AP01DIRECTOR APPOINTED MR TOBY RICHARD SHANNON
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 30
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BROWN
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-19AP01DIRECTOR APPOINTED MR BARRIE ETCHELLS
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 30
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 30
2014-07-15AR0101/06/14 ANNUAL RETURN FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MRS JOY PARKER
2014-07-15AP03Appointment of Mrs Joy Parker as company secretary on 2014-07-01
2014-07-15AD04Register(s) moved to registered office address The Lodge Springwood Park Tonbridge Kent TN11 9LZ
2014-07-15AD02Register inspection address changed from No 4 Springwood Hall Springwood Park Tonbridge Kent TN11 9LZ to 5 the Coach House Springwood Park Tonbridge Kent TN11 9LZ
2014-07-15AP01DIRECTOR APPOINTED MR REX JOHNSON
2014-07-15AP01DIRECTOR APPOINTED MR CHARLES MCKINLEY ROWE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JUSTICE
2014-07-15CH01Director's details changed for Beverley Brown on 2014-05-31
2014-07-15TM02Termination of appointment of Brian Anthony Justice on 2014-07-01
2013-08-29AA31/03/13 TOTAL EXEMPTION FULL
2013-07-01AR0101/06/13 NO CHANGES
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MILLER
2012-06-29AR0101/06/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MRS LORAINE VALERIE EVE LEVY
2012-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2012-06-29AD02SAIL ADDRESS CREATED
2011-08-23AA31/03/11 TOTAL EXEMPTION FULL
2011-06-23AR0131/05/11 FULL LIST
2010-10-08AA31/03/10 TOTAL EXEMPTION FULL
2010-07-30AP01DIRECTOR APPOINTED DAVID FREEMAN
2010-06-22AR0131/03/10 FULL LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FAIRMAN
2010-01-17AA31/03/09 TOTAL EXEMPTION FULL
2009-04-30363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-08-19363sRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-21288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-04-23363sRETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288aNEW SECRETARY APPOINTED
2006-05-11288bSECRETARY RESIGNED
2006-04-21363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-02288bDIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 20/03/05; CHANGE OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-15288bDIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 20/03/04; NO CHANGE OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-03363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-12ELRESS386 DISP APP AUDS 09/12/02
2002-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-0188(2)RAD 18/10/02--------- £ SI 29@1=29 £ IC 1/30
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: HONEYGROVE PROPERTIES LTD,, CHEQUERS, CHEQUERS HILL, BOUGH, BEECH, EDENBRIDGE, KENT TN8 7PD
2002-10-31288bDIRECTOR RESIGNED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW DIRECTOR APPOINTED
2002-09-05225ACC. REF. DATE SHORTENED FROM 19/09/02 TO 31/03/02
2002-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/09/01
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 SPRINGWOOD PARK 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 SPRINGWOOD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRINGWOOD PARK 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
2022-03-31

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 SPRINGWOOD PARK LIMITED

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