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.
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 | : |
|
Registered Address | : | Ground Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ | Secretary | 26 June 2020 | Active |
Ground Floor Flat, 108 Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ | Director | 26 May 2017 | Active |
Fff 108, Greville Road, Bristol, England, BS3 1LJ | Director | 20 October 2023 | Active |
Paddock Wood, Culmstock, Cullompton, United Kingdom, EX15 3JX | Secretary | 26 May 2017 | Active |
108, Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ | Secretary | 10 July 2012 | Active |
10 Birbeck Road, Stoke Bishop, Bristol, BS9 1BD | Secretary | 01 October 1992 | Active |
175 Ashton Drive, Ashton Vale, Bristol, BS3 2PU | Secretary | 25 August 1995 | Active |
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 | Secretary | 31 March 2006 | Active |
First Floor Flat, 108, Greville Road, Bristol, England, BS3 1LJ | Director | 21 May 2021 | Active |
Mrs Rosemary Balchin,, 108, Greville Road, Bristol, England, BS3 1LJ | Director | 16 July 2015 | Active |
108, Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ | Director | 10 July 2012 | Active |
Garden Flat, 108 Greville Road Southville, Bristol, BS3 1LJ | Director | 02 September 2004 | Active |
Parkhill, Church Road Abbots Leigh, Bristol, BS9 3QU | Director | - | Active |
Garden Flat 108, Greville Road, Bristol, BS3 1LJ | Director | 19 January 2007 | Active |
108, Greville Road, Southville, Bristol, United Kingdom, BS3 1LJ | Director | 06 July 2012 | Active |
Garden Flat 108 Greville Road, Bristol, BS3 1LJ | Director | 29 March 1996 | Active |
175 Ashton Drive, Ashton Vale, Bristol, BS3 2PU | Director | 25 August 1995 | Active |
13, Clift Road, Bristol, Great Britain, BS3 1RZ | Director | 19 January 2007 | Active |
First Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ | Director | 26 June 2020 | Active |
First Floor Flat, 108 Greville Road, Bristol, England, BS3 1LJ | Director | 26 June 2020 | Active |
Ground Floor Flat 108 Greville Road, Southville, Bristol, BS3 1LJ | Director | 25 August 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-16 | Officers | Termination director company with name termination date. | Download |
2020-08-16 | Officers | Appoint person secretary company with name date. | Download |
2020-08-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.