You are here: bizstats.co.uk > a-z index > 6 list

69 Springfield Road Management Limited BRISTOL


Founded in 1987, 69 Springfield Road Management, classified under reg no. 02093341 is an active company. Currently registered at Felixstowe Cottage Litfield Road BS8 3LL, Bristol the company has been in the business for 37 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 5 directors in the the firm, namely Isaac D., Robert B. and Clare C. and others. In addition one secretary - Clare C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

69 Springfield Road Management Limited Address / Contact

Office Address Felixstowe Cottage Litfield Road
Office Address2 Clifton
Town Bristol
Post code BS8 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093341
Date of Incorporation Mon, 26th Jan 1987
Industry Residents property management
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Isaac D.

Position: Director

Appointed: 08 October 2021

Clare C.

Position: Secretary

Appointed: 23 September 2021

Robert B.

Position: Director

Appointed: 10 September 2021

Clare C.

Position: Director

Appointed: 02 July 2021

Mark W.

Position: Director

Appointed: 01 April 2011

Heather E.

Position: Director

Appointed: 01 April 2011

Ginetta M.

Position: Director

Appointed: 31 March 2016

Resigned: 04 October 2020

Vicky M.

Position: Director

Appointed: 24 August 2015

Resigned: 28 June 2021

Emily K.

Position: Director

Appointed: 12 June 2012

Resigned: 09 October 2021

Mark W.

Position: Secretary

Appointed: 28 May 2012

Resigned: 23 September 2021

Andrew L.

Position: Secretary

Appointed: 06 March 2011

Resigned: 28 May 2012

Alice S.

Position: Director

Appointed: 28 August 2006

Resigned: 24 August 2015

Karen L.

Position: Director

Appointed: 10 June 2006

Resigned: 11 June 2012

Andrew L.

Position: Director

Appointed: 10 June 2006

Resigned: 11 June 2012

Matthew C.

Position: Secretary

Appointed: 05 June 2006

Resigned: 06 March 2011

Matthew C.

Position: Director

Appointed: 27 April 2006

Resigned: 06 March 2011

Michelle J.

Position: Director

Appointed: 27 April 2006

Resigned: 16 February 2011

Zofie K.

Position: Director

Appointed: 01 March 2004

Resigned: 15 May 2006

Jamie L.

Position: Director

Appointed: 01 March 2004

Resigned: 27 April 2006

Alexander J.

Position: Director

Appointed: 10 September 1999

Resigned: 31 March 2016

Nicola G.

Position: Director

Appointed: 23 January 1999

Resigned: 01 January 2007

Susan G.

Position: Director

Appointed: 21 January 1998

Resigned: 28 February 2004

Michelle C.

Position: Secretary

Appointed: 21 January 1998

Resigned: 31 May 2006

Nicholas A.

Position: Director

Appointed: 21 January 1998

Resigned: 28 February 2004

Gareth L.

Position: Director

Appointed: 28 May 1993

Resigned: 22 January 1999

Michelle C.

Position: Director

Appointed: 10 May 1993

Resigned: 31 May 2006

Gerard J.

Position: Director

Appointed: 26 January 1992

Resigned: 21 January 1998

Trevor M.

Position: Director

Appointed: 26 January 1992

Resigned: 27 May 1993

Richard T.

Position: Director

Appointed: 26 January 1992

Resigned: 27 May 1993

John F.

Position: Director

Appointed: 26 January 1992

Resigned: 01 October 1999

Sally A.

Position: Director

Appointed: 26 January 1992

Resigned: 21 January 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Mark W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Emily K. This PSC has significiant influence or control over the company,. Then there is Vicky M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 4 January 2017
Ceased on 12 January 2024
Nature of control: significiant influence or control

Emily K.

Notified on 4 January 2017
Ceased on 9 October 2021
Nature of control: significiant influence or control

Vicky M.

Notified on 4 January 2017
Ceased on 28 June 2021
Nature of control: significiant influence or control

Ginetta M.

Notified on 4 January 2017
Ceased on 4 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5 7825 133    
Balance Sheet
Current Assets5 7825 13311 7854 4123 0305 479
Net Assets Liabilities  11 7854 4123 0305 479
Cash Bank In Hand5 7825 133    
Net Assets Liabilities Including Pension Asset Liability5 7825 133    
Reserves/Capital
Profit Loss Account Reserve5 7825 133    
Shareholder Funds5 7825 133    
Other
Net Current Assets Liabilities5 7825 13311 7854 4123 0305 479
Total Assets Less Current Liabilities5 7825 13311 7854 4123 0305 479

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search