This company is commonly known as 69 Springfield Road Management Limited. The company was founded 37 years ago and was given the registration number 02093341. The firm's registered office is in BRISTOL. You can find them at 69 Springfield Road, Cotham, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 69 SPRINGFIELD ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02093341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Springfield Road, Cotham, Bristol, BS6 5SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL | Secretary | 23 September 2021 | Active |
2nd Floor Flat, 69 Springfield Road, Bristol, England, BS6 5SW | Director | 10 September 2021 | Active |
Felixstowe Cottage, Litfield Road, Bristol, England, BS8 3LL | Director | 02 July 2021 | Active |
Flat 3, 69, Springfield Road, Cotham, Bristol, England, BS6 5SW | Director | 08 October 2021 | Active |
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL | Director | 01 April 2011 | Active |
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL | Director | 01 April 2011 | Active |
First Floor Flat, 69 Springfield Road Cotham, Bristol, BS6 5SW | Secretary | 21 January 1998 | Active |
Garden Flat 69, Springfield Road, Bristol, BS6 5SW | Secretary | 05 June 2006 | Active |
Garden Flat 69 Springfield Road, Bristol, BS6 5SW | Secretary | - | Active |
69 Springfield Road, Cotham, Bristol, BS6 5SW | Secretary | 06 March 2011 | Active |
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL | Secretary | 28 May 2012 | Active |
Garden Flat, 69 Springfield Road, Bristol, BS6 5SW | Director | 21 January 1998 | Active |
Garden Flat 69 Springfield Road, Bristol, BS6 5SW | Director | - | Active |
First Floor Flat, 69 Springfield Road Cotham, Bristol, BS6 5SW | Director | 10 May 1993 | Active |
Garden Flat 69, Springfield Road, Bristol, BS6 5SW | Director | 27 April 2006 | Active |
Top Floor Flat 69 Springfield Road, Bristol, BS6 5SW | Director | - | Active |
Garden Flat, 69 Springfield Road, Bristol, BS6 5SW | Director | 21 January 1998 | Active |
Flat 2 69 Springfield Road, Bristol, BS6 5SW | Director | 23 January 1999 | Active |
Garden Flat 69 Springfield Road, Bristol, BS6 5SW | Director | - | Active |
Garden Flat 69, Springfield Road, Bristol, BS6 5SW | Director | 27 April 2006 | Active |
Flat 4, 69 Springfield Road, Bristol, BS6 5SW | Director | 10 September 1999 | Active |
Garden Flat 69 Springfield Road, Bristol, BS6 5SW | Director | 01 March 2004 | Active |
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL | Director | 12 June 2012 | Active |
Ground Floor Flat, 69 Springfield Road Cotham, Bristol, BS6 5SW | Director | 28 May 1993 | Active |
Garden Flat 69 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 01 March 2004 | Active |
First Floor Flat, 69 Springfield Road, Bristol, BS6 5SW | Director | 10 June 2006 | Active |
First Floor Flat, 69 Springield Road, Bristol, United Kingdon, BS6 5SW | Director | 10 June 2006 | Active |
69 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 24 August 2015 | Active |
Flat 4, 69 Springfield Road, Bristol, England, BS6 5SW | Director | 31 March 2016 | Active |
Ground Floor Flat 69 Springfield Roa, Cotham, Bristol, BS6 5SW | Director | - | Active |
Ground Floor Flat, 69 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 28 August 2006 | Active |
First Floor Flat 69 Springfield Road, Bristol, BS6 5SW | Director | - | Active |
Dr Mark Wheatley | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Felixstowe Cottage, Litfield Road, Bristol, England, BS8 3LL |
Nature of control | : |
|
Miss Emily Kutarski | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Felixstowe Cottage, Litfield Road, Bristol, England, BS8 3LL |
Nature of control | : |
|
Miss Vicky Macpherson | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | 69 Springfield Road, Bristol, BS6 5SW |
Nature of control | : |
|
Ms Ginetta Maria Martinez | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 69 Springfield Road, Bristol, BS6 5SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-10 | Officers | Termination director company with name termination date. | Download |
2021-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Officers | Appoint person secretary company with name date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.