12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03521857

Incorporation date

04/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

12 Southfield Road, Cotham, Bristol BS6 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1998)
dot icon21/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Mr Mark Alston as a secretary on 2023-11-27
dot icon27/11/2023
Termination of appointment of Suzan Uzel as a secretary on 2023-11-27
dot icon27/11/2023
Termination of appointment of Suzan Uzel as a director on 2023-11-27
dot icon14/11/2023
Appointment of Mr Mark Alston as a director on 2023-11-01
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Registered office address changed from 12 Southfield Road Southfield Road Cotham Bristol BS6 6AY England to 12 Southfield Road Cotham Bristol BS6 6AY on 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon26/11/2018
Appointment of Ms Claire Louise Mcalees as a director on 2018-11-26
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Chris James Tyler as a director on 2018-11-01
dot icon26/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/09/2017
Appointment of Mr Chris James Tyler as a director on 2017-09-12
dot icon01/06/2017
Appointment of Miss Abigail Merrilyn Heath as a secretary on 2017-06-01
dot icon01/06/2017
Appointment of Miss Suzan Uzel as a secretary on 2017-06-01
dot icon31/05/2017
Registered office address changed from Garden Flat 12 Southfield Road Cotham Bristol BS6 6AY to 12 Southfield Road Southfield Road Cotham Bristol BS6 6AY on 2017-05-31
dot icon31/05/2017
Termination of appointment of Andrew James Shrimpton as a secretary on 2017-05-31
dot icon31/05/2017
Termination of appointment of Andrew James Shrimpton as a director on 2017-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/09/2016
Appointment of Miss Suzan Uzel as a director on 2016-09-23
dot icon29/09/2016
Termination of appointment of Sarah Victoria Lambert as a director on 2016-09-23
dot icon21/02/2016
Annual return made up to 2016-02-18 no member list
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/03/2015
Director's details changed for Dr Andrew James Shrimpton on 2014-08-06
dot icon23/02/2015
Annual return made up to 2015-02-18 no member list
dot icon23/02/2015
Director's details changed for Dr Andrew James Shrimpton on 2014-08-06
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-18 no member list
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of Miss Abigail Merrilyn Heath as a director
dot icon19/02/2013
Annual return made up to 2013-02-18 no member list
dot icon19/02/2013
Director's details changed for Dr Andrew James Shrimpton on 2013-02-19
dot icon19/02/2013
Registered office address changed from 12 Southfield Road Cotham Bristol Avon BS6 6AY on 2013-02-19
dot icon14/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/11/2012
Termination of appointment of Joy Singarayer as a director
dot icon20/09/2012
Appointment of Dr Andrew James Shrimpton as a secretary
dot icon20/09/2012
Termination of appointment of James Hanby as a secretary
dot icon20/09/2012
Termination of appointment of Sarah Mccafferty as a director
dot icon13/08/2012
Appointment of Dr Andrew James Shrimpton as a director
dot icon02/04/2012
Appointment of Miss Sarah Victoria Lambert as a director
dot icon27/02/2012
Annual return made up to 2012-02-18 no member list
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-18 no member list
dot icon23/01/2011
Termination of appointment of Paul Ng as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Appointment of Dr Joy Sargita Singarayer as a director
dot icon18/02/2010
Annual return made up to 2010-02-18 no member list
dot icon18/02/2010
Director's details changed for Paul Wung Yun Ng on 2010-02-18
dot icon18/02/2010
Director's details changed for Sarah Louise Mccafferty on 2010-02-18
dot icon18/02/2010
Director's details changed for Margaret Dearnaley on 2010-02-18
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Annual return made up to 18/02/09
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Annual return made up to 18/02/08
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Annual return made up to 18/02/07
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Annual return made up to 18/02/06
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon21/02/2005
Annual return made up to 18/02/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned;director resigned
dot icon07/04/2004
Annual return made up to 18/02/04
dot icon07/04/2004
New director appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/02/2003
Annual return made up to 18/02/03
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/03/2002
Annual return made up to 04/03/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/04/2001
Annual return made up to 04/03/01
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon19/05/2000
Annual return made up to 04/03/00
dot icon23/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/06/1999
Annual return made up to 04/03/99
dot icon29/06/1999
Registered office changed on 29/06/99
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New secretary appointed;new director appointed
dot icon27/08/1998
Registered office changed on 27/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/08/1998
Secretary resigned
dot icon27/08/1998
Director resigned
dot icon04/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.73K
-
0.00
-
-
2022
0
10.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Abigail Merrilyn
Director
17/10/2013 - Present
1
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
04/03/1998 - 04/03/1998
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
04/03/1998 - 04/03/1998
1577
Singarayer, Joy Sargita, Dr
Director
17/11/2010 - 30/11/2011
-
Shrimpton, Andrew James, Dr
Director
10/08/2012 - 31/05/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED

12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/1998 with the registered office located at 12 Southfield Road, Cotham, Bristol BS6 6AY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/1998 .

Where is 12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED located?

toggle

12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED is registered at 12 Southfield Road, Cotham, Bristol BS6 6AY.

What does 12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED do?

toggle

12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-18 with no updates.