Company Information for SPRINGBOK PROPERTY MANAGEMENT LIMITED
UNIVERSAL SQUARE, DEVONSHIRE STREET NORTH, MANCHESTER, M12 6JH,
|
Company Registration Number
06565871
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SPRINGBOK PROPERTY MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH Other companies in M12 | ||||
Previous Names | ||||
|
Company Number | 06565871 | |
---|---|---|
Company ID Number | 06565871 | |
Date formed | 2008-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 09:36:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FARAI SHERPHARD NCUBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA SOPHIA NCUBE |
Company Secretary | ||
PAMELA SOPHIA NCUBE |
Director | ||
FLORENCE MABEZA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELMA HOMES LTD | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
SPRINGBOK PROPERTIES LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Farai Sherphard Ncube as a person with significant control on 2018-05-03 | |
CH01 | Director's details changed for Mr Farai Sherphard Ncube on 2018-05-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 03/01/2016 | |
CERTNM | Company name changed alex & co property services LIMITED\certificate issued on 07/01/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Farai Sherphard Ncube on 2014-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Farai Sherphard Ncube on 2013-04-15 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM Unit a8 Baird House Business Centre Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AR01 | 15/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAMELA NCUBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA NCUBE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 22 FINCH LEA DRIVE LIVERPOOL L14 9QN UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FPS PROPERTIES LTD CERTIFICATE ISSUED ON 25/04/08 | |
288a | DIRECTOR APPOINTED MR FARAI SHERPHARD NCUBE | |
288a | DIRECTOR AND SECRETARY APPOINTED MRS PAMELA NCUBE | |
288b | APPOINTMENT TERMINATED DIRECTOR FLORENCE MABEZA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Other Creditors Due Within One Year | 2013-03-31 | £ 886 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-03-31 | £ 22 |
Creditors and other liabilities
|
|
|
|
|
|
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 PROPERTY MANAGEMENT LIMITED
Called Up Share Capital | 2013-03-31 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 1,049 |
Current Assets | 2013-03-31 | £ 10,431 |
Debtors | 2013-03-31 | £ 9,382 |
Other Debtors | 2013-03-31 | £ 9,382 |
Shareholder Funds | 2013-03-31 | £ 77 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SPRINGBOK PROPERTY MANAGEMENT LIMITED are:
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. |