This company is commonly known as Springbank Residents Association Limited. The company was founded 33 years ago and was given the registration number 02523758. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Elmfield South Road, Lympsham, Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | SPRINGBANK RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02523758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elmfield South Road, Lympsham, Weston-super-mare, Somerset, England, BS24 0DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY | Secretary | 07 November 2019 | Active |
Dairy Cottage Wallops Wood Dairy, Stoke Wood Lane, Droxford, Southampton, United Kingdom, SO32 3QY | Director | 01 January 2018 | Active |
1b, Victoria Road, Bridgwater, England, TA6 7AA | Director | 06 March 2020 | Active |
1b, Victoria Road, Bridgwater, England, TA6 7AA | Director | 06 March 2020 | Active |
1c, Victoria Road, Bridgwater, England, TA6 7AA | Director | 27 March 2020 | Active |
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY | Director | 29 January 2021 | Active |
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY | Director | 29 January 2021 | Active |
Flat D Springbank 1 Victoria Road, Bridgwater, TA6 7AA | Secretary | 30 January 2001 | Active |
The Malthouse Perry Green, Wembdon, Bridgwater, | Secretary | 14 July 1994 | Active |
Flat B 1 Victoria Road, Bridgwater, TA6 7AA | Secretary | 19 October 1994 | Active |
Tramore, 2c Beaconsfield Road, Weston Super Mare, England, BS23 1YE | Secretary | 20 January 2007 | Active |
Flat C Springbank 1 Victoria Road, Bridgwater, TA6 7AA | Secretary | 01 March 2003 | Active |
Little Manor, Manor Road Catcott, Bridgwater, | Secretary | - | Active |
7, Waterloo, Puriton, Bridgwater, England, TA7 8BB | Secretary | 26 March 2019 | Active |
Wingfield House, Banwell Road Hutton, Weston Super Mare, BS24 9UB | Director | 04 June 2004 | Active |
Flat B Springbank, 1 Victoria Road, Bridgwater, TA6 7AA | Director | 25 January 2003 | Active |
Flat D Springbank 1 Victoria Road, Bridgwater, TA6 7AA | Director | 02 October 1996 | Active |
The Malthouse Perry Green, Wembdon, Bridgwater, | Director | 14 July 1994 | Active |
Flat B 1 Victoria Road, Bridgwater, TA6 7AA | Director | 19 October 1994 | Active |
Lake Farm Mill Lane, Withy Road East Huntspill, Highbridge, TA9 3NR | Director | - | Active |
Flat D Springbank, 1 Victoria Road, Bridgwater, TA6 7AA | Director | 01 March 2003 | Active |
Flat C Springbank, 1 Victoria Road, Bridgwater, TA6 7AA | Director | 14 July 1994 | Active |
Springbank, 1b Victoria Road, Bridgwater, TA6 7AA | Director | 03 January 2001 | Active |
Flat D Springbank, 1 Victoria Road, Bridgwater, TA6 7AA | Director | 14 July 1994 | Active |
Tramore, 2c Beaconsfield Road, Weston Super Mare, England, BS23 1YE | Director | 16 February 2001 | Active |
Flat C Springbank 1 Victoria Road, Bridgwater, TA6 7AA | Director | 02 October 1996 | Active |
Flat A Springbank, 1 Victoria Road, Bridgwater, TA6 7AA | Director | 14 July 1994 | Active |
1c, Victoria Road, Bridgwater, United Kingdom, TA6 7AA | Director | 24 November 2017 | Active |
7, Waterloo, Puriton, Bridgwater, England, TA7 8BB | Director | 26 March 2019 | Active |
1b Victoria Road, Bridgwater, TA6 7AA | Director | 20 November 2004 | Active |
Flat A 1 Victoria Road, Bridgwater, TA6 7AA | Director | 13 April 1995 | Active |
Mr Lewis Shaun Whitaker | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Waterloo, Bridgwater, England, TA7 8BB |
Nature of control | : |
|
Mrs Mary Helen Marston | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Waterloo, Bridgwater, England, TA7 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person secretary company with name date. | Download |
2019-11-07 | Officers | Termination secretary company with name termination date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.