UKBizDB.co.uk

SOUTHSIDE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Southside Management Company Limited. The company was founded 34 years ago and was given the registration number 02502393. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Saturley Garner & Co Limited Office 3, Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTHSIDE MANAGEMENT COMPANY LIMITED
Company Number:02502393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Saturley Garner & Co Limited Office 3, Pure Offices, Pastures Avenue, St. Georges, Weston-super-mare, Somerset, United Kingdom, BS22 7SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saturley Garner & Co Limited, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Secretary14 December 2017Active
Saturley Garner & Co Limited, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director18 December 2019Active
Flat 5, 28 Southside, Weston-Super-Mare, England, BS23 2QX

Director27 April 2015Active
Flat 4, 28 Southside, Weston Super Mare, BS23 2QX

Secretary14 September 1999Active
Flat 3 28 Southside, Weston Super Mare, BS23 2QX

Secretary22 October 1992Active
68 Barons Court Road, London, W14 9DU

Secretary-Active
Flat 6, 28 Southside, Weston Super Mare, BS23 2QX

Secretary22 May 2001Active
4 Balmoral Way, Weston Super Mare, BS22 9AB

Director26 September 2006Active
Flat 5, 28 Southside, Weston Super Mare, BS23 2QX

Director22 October 1992Active
Flat 4, 28 Southside, Weston Super Mare, BS23 2QX

Director14 September 1999Active
Flat 3 28 Southside, Weston Super Mare, BS23 2QX

Director22 October 1992Active
Flat 3, 28 Southside, Weston Super Mare, BS23 2QX

Director30 September 2009Active
Flat 4, 28 Southside, Weston Super Mare, BS23 2QX

Director22 October 1992Active
Flat 4, 28 Southside, Weston Super Mare, BS23 2QX

Director03 August 2005Active
Flat 5 28 Southside, Weston Super Mare, BS23 2QX

Director14 September 1999Active
Flat 1, 28 Southside, Weston Super Mare, BS23 2QX

Director22 October 1992Active
Flat 2, 28 Southside, Weston Super Mare, BS23 2QX

Director-Active
Flat 6, 28 Southside, Weston Super Mare, BS23 2QX

Director22 May 2001Active
2 Stafford Place, Weston-Super-Mare, United Kingdom, BS23 2QZ

Director11 May 2015Active
Flat 5 28, Southside, Weston Super Mare, England, BS23 2QX

Director05 September 2012Active

People with Significant Control

Mr Patrick Cyril Slater
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 28 Southside, Weston Super Mare, United Kingdom, BS23 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person secretary company with change date.

Download
2023-09-25Address

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

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Officers

Appoint person secretary company with name date.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Address

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

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.