You are here: bizstats.co.uk > a-z index > 8 list > 81 list

81 Springfield Road Management Company Limited BRISTOL


Founded in 1988, 81 Springfield Road Management Company, classified under reg no. 02301353 is an active company. Currently registered at Ground Floor Flat BS6 5SW, Bristol the company has been in the business for 36 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 6 directors in the the company, namely Jay W., Hannah J. and Anna C. and others. In addition 2 active secretaries, Hannah J. and Anna C. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

81 Springfield Road Management Company Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 81 Springfield Road
Town Bristol
Post code BS6 5SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02301353
Date of Incorporation Fri, 30th Sep 1988
Industry Combined office administrative service activities
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Hannah J.

Position: Secretary

Appointed: 01 November 2022

Jay W.

Position: Director

Appointed: 31 March 2021

Hannah J.

Position: Director

Appointed: 31 March 2021

Anna C.

Position: Secretary

Appointed: 15 December 2017

Anna C.

Position: Director

Appointed: 04 December 2016

Matthew P.

Position: Director

Appointed: 04 December 2016

Michael C.

Position: Director

Appointed: 09 October 2016

Craig C.

Position: Director

Appointed: 11 May 2001

Heather K.

Position: Director

Appointed: 28 March 2018

Resigned: 31 March 2021

Gregory A.

Position: Director

Appointed: 28 March 2018

Resigned: 31 March 2021

Sally G.

Position: Secretary

Appointed: 10 October 2016

Resigned: 21 December 2017

Sally G.

Position: Director

Appointed: 10 October 2016

Resigned: 01 January 2018

Clemence R.

Position: Director

Appointed: 11 August 2014

Resigned: 28 March 2018

Adam M.

Position: Director

Appointed: 11 August 2014

Resigned: 28 March 2018

Victoria B.

Position: Director

Appointed: 09 April 2003

Resigned: 04 November 2016

Victoria B.

Position: Secretary

Appointed: 07 April 2003

Resigned: 09 October 2016

Kate M.

Position: Secretary

Appointed: 11 May 2001

Resigned: 07 April 2003

Elthne C.

Position: Director

Appointed: 14 April 1999

Resigned: 20 October 2006

Rachel W.

Position: Secretary

Appointed: 26 January 1996

Resigned: 11 May 2001

Kate M.

Position: Director

Appointed: 13 March 1995

Resigned: 07 April 2003

Neil H.

Position: Secretary

Appointed: 31 October 1994

Resigned: 28 February 1995

Rachel W.

Position: Director

Appointed: 31 October 1994

Resigned: 11 May 2001

Neil H.

Position: Director

Appointed: 31 October 1994

Resigned: 16 July 2004

Nicholas G.

Position: Director

Appointed: 29 October 1994

Resigned: 14 April 1999

Nicola K.

Position: Secretary

Appointed: 01 October 1992

Resigned: 03 January 1995

David N.

Position: Director

Appointed: 30 September 1991

Resigned: 26 January 1996

Penelope B.

Position: Director

Appointed: 30 September 1991

Resigned: 05 July 1995

David W.

Position: Director

Appointed: 01 October 1990

Resigned: 29 April 1994

Gary F.

Position: Director

Appointed: 01 October 1990

Resigned: 14 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3 9695 1806 771     
Balance Sheet
Current Assets3 9695 1806 7716 7784 1526 7771 9484 212
Net Assets Liabilities  6 7716 7784 1526 7771 9484 212
Net Assets Liabilities Including Pension Asset Liability3 9695 1806 771     
Reserves/Capital
Shareholder Funds3 9695 1806 771     
Other
Net Current Assets Liabilities3 9695 1806 7716 7784 1526 7771 9484 212
Total Assets Less Current Liabilities3 9695 1806 7716 7784 1526 7771 9484 212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements