UKBizDB.co.uk

79 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 48 Apsley Road, Bristol, BS8 2ST

Director-Active
79 Ground Floor Flat, Springfield Road, Bristol, United Kingdom, BS6 5SW

Director30 June 2021Active
25, Bell Davies Road, Fareham, England, PO14 2AY

Director01 April 2016Active
Garden Flat, 79 Springfield Road, Cotham, Bristol, United Kingdom, BS6 5SW

Director21 December 2021Active
Ground Floor Flat, 79 Springfield Road Cotham, Bristol, BS6 5SW

Secretary08 August 1996Active
2, Curringtons Close, Cottenham, Cambridge, United Kingdom, CB24 8AY

Secretary01 January 2001Active
29 Pursers Cross Road, London, SW6 4QY

Secretary-Active
The Cottage, Bristol Road, Winscombe, Bristol, United Kingdom, BS25 1PB

Director24 May 2018Active
79 Springfield Road, Cotham, Bristol, BS6 5SW

Director01 June 1995Active
Ground Floor Flat, 79 Springfield Road Cotham, Bristol, BS6 5SW

Director08 August 1996Active
2, Curringtons Close, Cottenham, Cambridge, United Kingdom, CB24 8AY

Director01 January 2001Active
79 Springfield Road, Cotham, Bristol, BS6 5SW

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

Director22 January 1992Active
79 Springfield Road, Cotham, Bristol, BS6 5SW

Director-Active
The Old Bakery, Llandogo, NP25 4TA

Director06 June 2005Active
5, Cambridge Terrace, Salcombe Road, Sidmouth, England, EX10 8PL

Director01 April 2016Active
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

Director18 October 1993Active
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

Director26 May 1997Active
151 Whiteladies Road, Bristol, BS8 2RD

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Address

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

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.