Southside Management Company Limited WESTON-SUPER-MARE


Southside Management Company started in year 1990 as Private Limited Company with registration number 02502393. The Southside Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Weston-super-mare at Saturley Garner & Co Limited The Hive. Postal code: BS24 8EE.

At the moment there are 2 directors in the the firm, namely Nathan B. and Christine B.. In addition one secretary - Elizabeth G. - 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.

Southside Management Company Limited Address / Contact

Office Address Saturley Garner & Co Limited The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502393
Date of Incorporation Tue, 15th May 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Nathan B.

Position: Director

Appointed: 18 December 2019

Elizabeth G.

Position: Secretary

Appointed: 14 December 2017

Christine B.

Position: Director

Appointed: 27 April 2015

Caroline S.

Position: Director

Appointed: 11 May 2015

Resigned: 29 September 2017

Kelly T.

Position: Director

Appointed: 05 September 2012

Resigned: 31 December 2014

Laura G.

Position: Director

Appointed: 30 September 2009

Resigned: 31 July 2014

Linda A.

Position: Director

Appointed: 26 September 2006

Resigned: 01 October 2007

Emily L.

Position: Director

Appointed: 03 August 2005

Resigned: 14 December 2017

Patrick S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 14 December 2017

Patrick S.

Position: Director

Appointed: 22 May 2001

Resigned: 21 April 2021

Nicholas C.

Position: Secretary

Appointed: 14 September 1999

Resigned: 22 May 2001

Matthew M.

Position: Director

Appointed: 14 September 1999

Resigned: 01 June 2005

Nicholas C.

Position: Director

Appointed: 14 September 1999

Resigned: 22 May 2001

Mark E.

Position: Director

Appointed: 22 October 1992

Resigned: 14 September 1999

Mark E.

Position: Secretary

Appointed: 22 October 1992

Resigned: 14 September 1999

Darren B.

Position: Director

Appointed: 22 October 1992

Resigned: 11 September 1999

Richard L.

Position: Director

Appointed: 22 October 1992

Resigned: 28 May 1996

Philip M.

Position: Director

Appointed: 22 October 1992

Resigned: 17 October 1993

Richard P.

Position: Director

Appointed: 15 May 1991

Resigned: 11 October 2005

John J.

Position: Secretary

Appointed: 15 May 1991

Resigned: 22 October 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Patrick S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Patrick S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth501501501501501      
Balance Sheet
Current Assets3 8643 9215 2744 91411 1559 9829 0217 9469 5169 6519 039
Net Assets Liabilities    501501501501501501501
Cash Bank In Hand3 7743 8515 2044 844       
Debtors90707070       
Net Assets Liabilities Including Pension Asset Liability501501501501501      
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve495495495495       
Shareholder Funds501501501501501      
Other
Creditors    10 6549 4817 4458 5209 0159 1508 538
Net Current Assets Liabilities501501501501501501501501501501501
Total Assets Less Current Liabilities501501501501501501501501501501501
Creditors Due Within One Year3 3633 4204 7734 41310 654      
Number Shares Allotted 666       
Par Value Share 111       
Share Capital Allotted Called Up Paid6666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search