UKBizDB.co.uk

69 SPRINGFIELD ROAD MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Springfield Road, Cotham, Bristol, BS6 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL

Secretary23 September 2021Active
2nd Floor Flat, 69 Springfield Road, Bristol, England, BS6 5SW

Director10 September 2021Active
Felixstowe Cottage, Litfield Road, Bristol, England, BS8 3LL

Director02 July 2021Active
Flat 3, 69, Springfield Road, Cotham, Bristol, England, BS6 5SW

Director08 October 2021Active
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL

Director01 April 2011Active
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL

Director01 April 2011Active
First Floor Flat, 69 Springfield Road Cotham, Bristol, BS6 5SW

Secretary21 January 1998Active
Garden Flat 69, Springfield Road, Bristol, BS6 5SW

Secretary05 June 2006Active
Garden Flat 69 Springfield Road, Bristol, BS6 5SW

Secretary-Active
69 Springfield Road, Cotham, Bristol, BS6 5SW

Secretary06 March 2011Active
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL

Secretary28 May 2012Active
Garden Flat, 69 Springfield Road, Bristol, BS6 5SW

Director21 January 1998Active
Garden Flat 69 Springfield Road, Bristol, BS6 5SW

Director-Active
First Floor Flat, 69 Springfield Road Cotham, Bristol, BS6 5SW

Director10 May 1993Active
Garden Flat 69, Springfield Road, Bristol, BS6 5SW

Director27 April 2006Active
Top Floor Flat 69 Springfield Road, Bristol, BS6 5SW

Director-Active
Garden Flat, 69 Springfield Road, Bristol, BS6 5SW

Director21 January 1998Active
Flat 2 69 Springfield Road, Bristol, BS6 5SW

Director23 January 1999Active
Garden Flat 69 Springfield Road, Bristol, BS6 5SW

Director-Active
Garden Flat 69, Springfield Road, Bristol, BS6 5SW

Director27 April 2006Active
Flat 4, 69 Springfield Road, Bristol, BS6 5SW

Director10 September 1999Active
Garden Flat 69 Springfield Road, Bristol, BS6 5SW

Director01 March 2004Active
Felixstowe Cottage, Litfield Road, Clifton, Bristol, England, BS8 3LL

Director12 June 2012Active
Ground Floor Flat, 69 Springfield Road Cotham, Bristol, BS6 5SW

Director28 May 1993Active
Garden Flat 69 Springfield Road, Cotham, Bristol, BS6 5SW

Director01 March 2004Active
First Floor Flat, 69 Springfield Road, Bristol, BS6 5SW

Director10 June 2006Active
First Floor Flat, 69 Springield Road, Bristol, United Kingdon, BS6 5SW

Director10 June 2006Active
69 Springfield Road, Cotham, Bristol, BS6 5SW

Director24 August 2015Active
Flat 4, 69 Springfield Road, Bristol, England, BS6 5SW

Director31 March 2016Active
Ground Floor Flat 69 Springfield Roa, Cotham, Bristol, BS6 5SW

Director-Active
Ground Floor Flat, 69 Springfield Road, Cotham, Bristol, BS6 5SW

Director28 August 2006Active
First Floor Flat 69 Springfield Road, Bristol, BS6 5SW

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-09-23Officers

Appoint person secretary company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-16Address

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

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.