UKBizDB.co.uk

77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46 Fremantle Road, Bristol, England, BS6 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Fremantle Road, Bristol, England, BS6 5SU

Secretary16 April 2018Active
46, Fremantle Road, Bristol, England, BS6 5SU

Director22 July 2022Active
Modernistiks Ltd Unit 16a, Merton Road, Bristol, England, BS7 8TL

Director07 December 2015Active
77 Springfield Road, Cotham, BS6 5SW

Director26 November 2004Active
77 Top Floor Flat, 77 Springfield Road, Cottham, Bristol, BS6 5SW

Director19 May 2006Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Secretary-Active
128, Reedley Road, Bristol, England, BS9 1BG

Secretary05 September 2011Active
Princes Lodge, Shepton Mallet, BA4 5HN

Secretary07 July 1995Active
77 Springfield Road, Bristol, BS6 5SW

Secretary16 February 2004Active
77 Springfield Road, Bristol, BS6 5SW

Secretary22 June 2000Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Secretary02 October 1998Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Director-Active
128, Reedley Road, Bristol, BS9 1BG

Director18 June 1999Active
Princes Lodge, Shepton Mallet, BA4 5HN

Director07 July 1995Active
Little Upton Bridge Farm, Long Sutton, Langport, England, TA10 9NJ

Director05 December 2013Active
77 Springfield Road, Bristol, BS6 5SW

Director18 December 1998Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Director16 February 2004Active
77 Springfield Road, Bristol, BS6 5SW

Director22 June 2000Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Director16 February 2004Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Director-Active
77 Springfield Road, Cotham, Bristol, BS6 5SW

Director02 October 1998Active
Garden Flat, 77 Springfield Road, Springfield Road, Bristol, England, BS6 5SW

Director16 May 2018Active

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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-04-17Address

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

Download
2018-04-17Officers

Appoint person secretary company with name date.

Download
2018-04-17Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Accounts

Accounts amended with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.