Warning: file_put_contents(c/db79781bd3d2f1322ec671610faa9e2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Springbank Residents Association Limited, BS24 0DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINGBANK RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY

Secretary07 November 2019Active
Dairy Cottage Wallops Wood Dairy, Stoke Wood Lane, Droxford, Southampton, United Kingdom, SO32 3QY

Director01 January 2018Active
1b, Victoria Road, Bridgwater, England, TA6 7AA

Director06 March 2020Active
1b, Victoria Road, Bridgwater, England, TA6 7AA

Director06 March 2020Active
1c, Victoria Road, Bridgwater, England, TA6 7AA

Director27 March 2020Active
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY

Director29 January 2021Active
Elmfield, South Road, Lympsham, Weston-Super-Mare, England, BS24 0DY

Director29 January 2021Active
Flat D Springbank 1 Victoria Road, Bridgwater, TA6 7AA

Secretary30 January 2001Active
The Malthouse Perry Green, Wembdon, Bridgwater,

Secretary14 July 1994Active
Flat B 1 Victoria Road, Bridgwater, TA6 7AA

Secretary19 October 1994Active
Tramore, 2c Beaconsfield Road, Weston Super Mare, England, BS23 1YE

Secretary20 January 2007Active
Flat C Springbank 1 Victoria Road, Bridgwater, TA6 7AA

Secretary01 March 2003Active
Little Manor, Manor Road Catcott, Bridgwater,

Secretary-Active
7, Waterloo, Puriton, Bridgwater, England, TA7 8BB

Secretary26 March 2019Active
Wingfield House, Banwell Road Hutton, Weston Super Mare, BS24 9UB

Director04 June 2004Active
Flat B Springbank, 1 Victoria Road, Bridgwater, TA6 7AA

Director25 January 2003Active
Flat D Springbank 1 Victoria Road, Bridgwater, TA6 7AA

Director02 October 1996Active
The Malthouse Perry Green, Wembdon, Bridgwater,

Director14 July 1994Active
Flat B 1 Victoria Road, Bridgwater, TA6 7AA

Director19 October 1994Active
Lake Farm Mill Lane, Withy Road East Huntspill, Highbridge, TA9 3NR

Director-Active
Flat D Springbank, 1 Victoria Road, Bridgwater, TA6 7AA

Director01 March 2003Active
Flat C Springbank, 1 Victoria Road, Bridgwater, TA6 7AA

Director14 July 1994Active
Springbank, 1b Victoria Road, Bridgwater, TA6 7AA

Director03 January 2001Active
Flat D Springbank, 1 Victoria Road, Bridgwater, TA6 7AA

Director14 July 1994Active
Tramore, 2c Beaconsfield Road, Weston Super Mare, England, BS23 1YE

Director16 February 2001Active
Flat C Springbank 1 Victoria Road, Bridgwater, TA6 7AA

Director02 October 1996Active
Flat A Springbank, 1 Victoria Road, Bridgwater, TA6 7AA

Director14 July 1994Active
1c, Victoria Road, Bridgwater, United Kingdom, TA6 7AA

Director24 November 2017Active
7, Waterloo, Puriton, Bridgwater, England, TA7 8BB

Director26 March 2019Active
1b Victoria Road, Bridgwater, TA6 7AA

Director20 November 2004Active
Flat A 1 Victoria Road, Bridgwater, TA6 7AA

Director13 April 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person secretary company with name date.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Address

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

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.