This company is commonly known as 77 Springfield Road Management Co. Limited. The company was founded 45 years ago and was given the registration number 01410056. The firm's registered office is in BRISTOL. You can find them at 46 Fremantle Road, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01410056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Fremantle Road, Bristol, England, BS6 5SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Fremantle Road, Bristol, England, BS6 5SU | Secretary | 16 April 2018 | Active |
46, Fremantle Road, Bristol, England, BS6 5SU | Director | 22 July 2022 | Active |
Modernistiks Ltd Unit 16a, Merton Road, Bristol, England, BS7 8TL | Director | 07 December 2015 | Active |
77 Springfield Road, Cotham, BS6 5SW | Director | 26 November 2004 | Active |
77 Top Floor Flat, 77 Springfield Road, Cottham, Bristol, BS6 5SW | Director | 19 May 2006 | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Secretary | - | Active |
128, Reedley Road, Bristol, England, BS9 1BG | Secretary | 05 September 2011 | Active |
Princes Lodge, Shepton Mallet, BA4 5HN | Secretary | 07 July 1995 | Active |
77 Springfield Road, Bristol, BS6 5SW | Secretary | 16 February 2004 | Active |
77 Springfield Road, Bristol, BS6 5SW | Secretary | 22 June 2000 | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Secretary | 02 October 1998 | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Director | - | Active |
128, Reedley Road, Bristol, BS9 1BG | Director | 18 June 1999 | Active |
Princes Lodge, Shepton Mallet, BA4 5HN | Director | 07 July 1995 | Active |
Little Upton Bridge Farm, Long Sutton, Langport, England, TA10 9NJ | Director | 05 December 2013 | Active |
77 Springfield Road, Bristol, BS6 5SW | Director | 18 December 1998 | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 16 February 2004 | Active |
77 Springfield Road, Bristol, BS6 5SW | Director | 22 June 2000 | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 16 February 2004 | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Director | - | Active |
77 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 02 October 1998 | Active |
Garden Flat, 77 Springfield Road, Springfield Road, Bristol, England, BS6 5SW | Director | 16 May 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Officers | Appoint person secretary company with name date. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2017-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.