This company is commonly known as 79 Springfield Road Management Company Limited. The company was founded 37 years ago and was given the registration number 02082794. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 79 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02082794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat, 48 Apsley Road, Bristol, BS8 2ST | Director | - | Active |
79 Ground Floor Flat, Springfield Road, Bristol, United Kingdom, BS6 5SW | Director | 30 June 2021 | Active |
25, Bell Davies Road, Fareham, England, PO14 2AY | Director | 01 April 2016 | Active |
Garden Flat, 79 Springfield Road, Cotham, Bristol, United Kingdom, BS6 5SW | Director | 21 December 2021 | Active |
Ground Floor Flat, 79 Springfield Road Cotham, Bristol, BS6 5SW | Secretary | 08 August 1996 | Active |
2, Curringtons Close, Cottenham, Cambridge, United Kingdom, CB24 8AY | Secretary | 01 January 2001 | Active |
29 Pursers Cross Road, London, SW6 4QY | Secretary | - | Active |
The Cottage, Bristol Road, Winscombe, Bristol, United Kingdom, BS25 1PB | Director | 24 May 2018 | Active |
79 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 01 June 1995 | Active |
Ground Floor Flat, 79 Springfield Road Cotham, Bristol, BS6 5SW | Director | 08 August 1996 | Active |
2, Curringtons Close, Cottenham, Cambridge, United Kingdom, CB24 8AY | Director | 01 January 2001 | Active |
79 Springfield Road, Cotham, Bristol, BS6 5SW | Director | - | Active |
79 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 22 January 1992 | Active |
79 Springfield Road, Cotham, Bristol, BS6 5SW | Director | - | Active |
The Old Bakery, Llandogo, NP25 4TA | Director | 06 June 2005 | Active |
5, Cambridge Terrace, Salcombe Road, Sidmouth, England, EX10 8PL | Director | 01 April 2016 | Active |
Twin Oaks, Doggetts Wood Lane, Chalfont St Giles, HP8 4TJ | Director | - | Active |
Twin Oaks, Doggetts Wood Lane, Chalfont St Giles, HP8 4TS | Director | - | Active |
Garden Flat 79 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 18 October 1993 | Active |
29 Pursers Cross Road, London, SW6 4QY | Director | - | Active |
First Floor Flat 299 Easter Road, Edinburgh, EH6 8LH | Director | - | Active |
Top Floor Flat, 79 Springfield Road, Cotham, BS6 5SW | Director | 26 May 1997 | Active |
151 Whiteladies Road, Bristol, BS8 2RD | Director | - | Active |
Miss Estelle Mary Hamilton | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79 Ground Floor Flat, Springfield Road, Bristol, United Kingdom, BS6 5SW |
Nature of control | : |
|
Miss Wendy Rose Matthews | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garden Flat, 79 Springfield Road, Bristol, United Kingdom, BS6 5SW |
Nature of control | : |
|
Mr Robert Peter Martyn Jones | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Bell Davies Road, Fareham, England, PO14 2AY |
Nature of control | : |
|
Mr Robert Edmund Burchall | ||
Notified on | : | 18 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Address | Change registered office address company with date old address new address. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.