UKBizDB.co.uk

108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 108 Greville Road Southville Management Limited. The company was founded 34 years ago and was given the registration number 02418627. The firm's registered office is in BRISTOL. You can find them at Ground Floor Flat, 108 Greville Road, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED
Company Number:02418627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ

Secretary26 June 2020Active
Ground Floor Flat, 108 Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ

Director26 May 2017Active
Fff 108, Greville Road, Bristol, England, BS3 1LJ

Director20 October 2023Active
Paddock Wood, Culmstock, Cullompton, United Kingdom, EX15 3JX

Secretary26 May 2017Active
108, Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ

Secretary10 July 2012Active
10 Birbeck Road, Stoke Bishop, Bristol, BS9 1BD

Secretary01 October 1992Active
175 Ashton Drive, Ashton Vale, Bristol, BS3 2PU

Secretary25 August 1995Active
117 Stockwood Lane, Stockwood, Bristol, BS14 8SY

Secretary-Active
117 Stockwood Lane, Stockwood, Bristol, BS14 8SY

Secretary-Active
Brooklands, 5 Burleigh Road, Bridgwater, TA6 7HU

Secretary31 March 2006Active
First Floor Flat, 108, Greville Road, Bristol, England, BS3 1LJ

Director21 May 2021Active
Mrs Rosemary Balchin,, 108, Greville Road, Bristol, England, BS3 1LJ

Director16 July 2015Active
108, Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ

Director10 July 2012Active
Garden Flat, 108 Greville Road Southville, Bristol, BS3 1LJ

Director02 September 2004Active
Parkhill, Church Road Abbots Leigh, Bristol, BS9 3QU

Director-Active
Garden Flat 108, Greville Road, Bristol, BS3 1LJ

Director19 January 2007Active
108, Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ

Director06 July 2012Active
Garden Flat 108 Greville Road, Bristol, BS3 1LJ

Director29 March 1996Active
175 Ashton Drive, Ashton Vale, Bristol, BS3 2PU

Director25 August 1995Active
13, Clift Road, Bristol, Great Britain, BS3 1RZ

Director19 January 2007Active
First Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ

Director26 June 2020Active
First Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ

Director26 June 2020Active
Ground Floor Flat 108 Greville Road, Southville, Bristol, BS3 1LJ

Director25 August 1995Active

People with Significant Control

Miss Laura Hughes
Notified on:20 October 2023
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Fff 108, Greville Road, Bristol, England, BS3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Baker
Notified on:21 May 2021
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:108, Greville Road, Bristol, England, BS3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Anne Purdon
Notified on:26 June 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:First Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Purdon
Notified on:26 June 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:First Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Georgie Rose Edwards
Notified on:26 May 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Sarah Balchin
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Paddock Wood, Culmstock, Cullompton, England, EX15 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Timothy Copplestone
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Mrs Rosemary Balchin, 108, Greville Road, Bristol, England, BS3 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type dormant.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-16Address

Change registered office address company with date old address new address.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-08-16Officers

Appoint person secretary company with name date.

Download
2020-08-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.