Southey Court Management Company Limited BRISTOL


Southey Court Management Company started in year 1981 as Private Limited Company with registration number 01588964. The Southey Court Management Company company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 2 directors, namely Richard B., Terry H.. Of them, Terry H. has been with the company the longest, being appointed on 13 March 2016 and Richard B. has been with the company for the least time - from 27 January 2024. 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.

Southey Court Management Company Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588964
Date of Incorporation Fri, 2nd Oct 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Richard B.

Position: Director

Appointed: 27 January 2024

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 February 2018

Terry H.

Position: Director

Appointed: 13 March 2016

Richard B.

Position: Director

Appointed: 05 September 2018

Resigned: 05 August 2019

Abygayl G.

Position: Secretary

Appointed: 19 April 2017

Resigned: 01 February 2018

David T.

Position: Director

Appointed: 19 April 2017

Resigned: 04 September 2018

Phillip S.

Position: Secretary

Appointed: 13 March 2016

Resigned: 31 March 2017

Daniel C.

Position: Secretary

Appointed: 17 September 2012

Resigned: 13 March 2016

Samantha C.

Position: Director

Appointed: 26 April 2004

Resigned: 13 March 2016

Helen G.

Position: Secretary

Appointed: 06 November 2002

Resigned: 17 September 2012

Barry A.

Position: Secretary

Appointed: 21 August 1998

Resigned: 23 October 2002

Josephine R.

Position: Director

Appointed: 11 February 1996

Resigned: 28 May 2004

Robin A.

Position: Director

Appointed: 11 February 1996

Resigned: 18 April 2017

Mark C.

Position: Secretary

Appointed: 27 June 1995

Resigned: 01 July 1998

Mark C.

Position: Director

Appointed: 27 June 1995

Resigned: 01 July 1998

Andrew W.

Position: Director

Appointed: 08 July 1991

Resigned: 10 May 1996

Steven C.

Position: Director

Appointed: 08 July 1991

Resigned: 11 February 1996

Graham J.

Position: Director

Appointed: 08 July 1991

Resigned: 05 July 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Robin A. The abovementioned PSC has significiant influence or control over the company,.

Robin A.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6 5119 92111 20912 15314 772 19 706
Net Assets Liabilities5 6508 9319 93811 06312 3511615 389
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 864478131 013 564
Called Up Share Capital Not Paid Not Expressed As Current Asset    1616 
Creditors8612 4651 3141 5951 748 4 146
Net Current Assets Liabilities5 65010 72210 41611 07613 364 15 953
Number Shares Allotted     16 
Par Value Share     1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 108521518340 393
Total Assets Less Current Liabilities5 6509 79510 41611 07613 364 15 953

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements