69 SPRINGFIELD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

69 SPRINGFIELD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093341

Incorporation date

26/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

69 Springfield Road, Bristol BS6 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon24/09/2025
Termination of appointment of Heather Christine Elliott as a director on 2025-09-24
dot icon04/08/2025
Termination of appointment of Clare Chivers as a secretary on 2025-08-04
dot icon04/08/2025
Appointment of Mr Isaac Matthew Dowell as a secretary on 2025-08-04
dot icon04/08/2025
Registered office address changed from Felixstowe Cottage Litfield Road Clifton Bristol BS8 3LL England to 69 Springfield Road Bristol BS6 5SW on 2025-08-04
dot icon05/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon07/07/2024
Micro company accounts made up to 2024-05-31
dot icon18/01/2024
Notification of a person with significant control statement
dot icon12/01/2024
Cessation of Mark Wheatley as a person with significant control on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-05-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-05-31
dot icon10/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon11/10/2021
Appointment of Mr Isaac Matthew Dowell as a director on 2021-10-08
dot icon10/10/2021
Termination of appointment of Emily Kutarski as a director on 2021-10-09
dot icon10/10/2021
Cessation of Emily Kutarski as a person with significant control on 2021-10-09
dot icon23/09/2021
Termination of appointment of Mark Wheatley as a secretary on 2021-09-23
dot icon23/09/2021
Appointment of Mrs Clare Chivers as a secretary on 2021-09-23
dot icon23/09/2021
Appointment of Mr Robert William Burr as a director on 2021-09-10
dot icon16/09/2021
Registered office address changed from 69 Springfield Road Cotham Bristol BS6 5SW to Felixstowe Cottage Litfield Road Clifton Bristol BS8 3LL on 2021-09-16
dot icon14/07/2021
Appointment of Mrs Clare Chivers as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Vicky Macpherson as a director on 2021-06-28
dot icon06/07/2021
Cessation of Vicky Macpherson as a person with significant control on 2021-06-28
dot icon15/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon07/01/2021
Termination of appointment of Ginetta Maria Martinez as a director on 2020-10-04
dot icon07/01/2021
Cessation of Ginetta Maria Martinez as a person with significant control on 2020-10-04
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon22/02/2018
Amended total exemption full accounts made up to 2016-05-31
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon11/01/2017
Appointment of Ms Ginetta Maria Martinez as a director on 2016-03-31
dot icon11/01/2017
Termination of appointment of Alexander Standen Jones as a director on 2016-03-31
dot icon24/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon06/01/2016
Annual return made up to 2016-01-05 no member list
dot icon06/01/2016
Termination of appointment of Alice St Johnston as a director on 2015-08-24
dot icon06/01/2016
Appointment of Miss Vicky Macpherson as a director on 2015-08-24
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/02/2015
Annual return made up to 2015-01-26 no member list
dot icon05/02/2014
Annual return made up to 2014-01-26 no member list
dot icon14/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon07/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon24/02/2013
Appointment of Miss Emily Kutarski as a director
dot icon23/02/2013
Termination of appointment of Karen Low as a director
dot icon23/02/2013
Termination of appointment of Andrew Low as a director
dot icon11/02/2013
Annual return made up to 2013-01-26 no member list
dot icon28/05/2012
Termination of appointment of Andrew Low as a secretary
dot icon28/05/2012
Appointment of Dr Mark Wheatley as a secretary
dot icon17/02/2012
Appointment of Miss Heather Christine Elliott as a director
dot icon17/02/2012
Appointment of Dr Mark Wheatley as a director
dot icon17/02/2012
Annual return made up to 2012-01-26 no member list
dot icon24/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon19/10/2011
Termination of appointment of Matthew Claydon as a director
dot icon07/03/2011
Termination of appointment of Matthew Claydon as a secretary
dot icon06/03/2011
Director's details changed for Dr Karen Jaqueline Hebert on 2011-03-06
dot icon06/03/2011
Appointment of Mr Andrew Thomas Low as a secretary
dot icon06/03/2011
Termination of appointment of Matthew Claydon as a secretary
dot icon17/02/2011
Annual return made up to 2011-01-26 no member list
dot icon16/02/2011
Termination of appointment of Michelle Jeandron as a director
dot icon13/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/02/2010
Annual return made up to 2010-01-26 no member list
dot icon03/02/2010
Director's details changed for Dr Karen Jaqueline Hebert on 2010-01-01
dot icon03/02/2010
Director's details changed for Alice St Johnston on 2010-01-01
dot icon03/02/2010
Director's details changed for Alexander Standen Jones on 2010-01-01
dot icon03/02/2010
Director's details changed for Dr Andrew Thomas Low on 2010-01-01
dot icon03/02/2010
Director's details changed for Michelle Leonie Jeandron on 2010-01-01
dot icon03/02/2010
Director's details changed for Matthew Lewis Claydon on 2010-01-01
dot icon24/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon09/03/2009
Annual return made up to 26/01/09
dot icon01/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/01/2008
Annual return made up to 26/01/08
dot icon27/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/02/2007
New director appointed
dot icon21/02/2007
Annual return made up to 26/01/07
dot icon21/02/2007
Director resigned
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
New secretary appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Secretary resigned
dot icon05/06/2006
Director resigned
dot icon07/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon07/04/2006
Annual return made up to 26/01/06
dot icon27/04/2005
Annual return made up to 26/01/05
dot icon27/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon05/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/03/2004
Annual return made up to 26/01/04
dot icon16/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon29/04/2003
Annual return made up to 26/01/03
dot icon17/07/2002
Total exemption full accounts made up to 2001-05-31
dot icon21/02/2002
Annual return made up to 26/01/02
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon16/03/2001
Annual return made up to 26/01/01
dot icon28/02/2000
Full accounts made up to 1999-05-31
dot icon28/02/2000
Annual return made up to 26/01/00
dot icon02/11/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon14/05/1999
Full accounts made up to 1998-05-31
dot icon12/03/1999
New director appointed
dot icon02/03/1999
Annual return made up to 26/01/99
dot icon03/06/1998
Annual return made up to 26/01/98
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon04/03/1998
Accounts for a small company made up to 1997-05-31
dot icon28/04/1997
Accounts for a small company made up to 1996-05-31
dot icon20/02/1997
Annual return made up to 26/01/97
dot icon03/05/1996
Accounts for a small company made up to 1995-05-31
dot icon23/02/1996
Annual return made up to 26/01/96
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/03/1995
Annual return made up to 26/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Annual return made up to 26/01/94
dot icon23/03/1994
Full accounts made up to 1993-05-31
dot icon25/07/1993
Director resigned;new director appointed
dot icon25/07/1993
Director resigned;new director appointed
dot icon24/03/1993
Full accounts made up to 1992-05-31
dot icon22/02/1993
Annual return made up to 26/01/93
dot icon05/08/1992
Annual return made up to 26/01/92
dot icon07/05/1992
Full accounts made up to 1991-05-31
dot icon07/05/1992
Full accounts made up to 1990-05-31
dot icon07/05/1992
Full accounts made up to 1989-05-31
dot icon07/05/1992
Full accounts made up to 1988-05-31
dot icon27/01/1992
Annual return made up to 26/01/91
dot icon27/01/1992
Annual return made up to 26/01/90
dot icon27/01/1992
Annual return made up to 26/01/89
dot icon27/01/1992
Annual return made up to 26/01/88
dot icon20/07/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon07/07/1988
Memorandum and Articles of Association
dot icon07/07/1988
Secretary resigned;new secretary appointed
dot icon26/01/1987
Certificate of 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
31/05/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.41K
-
0.00
-
-
2022
0
3.03K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Heather Christine
Director
01/04/2011 - 24/09/2025
-
Wheatley, Mark, Dr
Director
01/04/2011 - Present
-
Chivers, Clare
Secretary
23/09/2021 - 04/08/2025
-
Burr, Robert William
Director
10/09/2021 - Present
-
Dowell, Isaac Matthew
Director
08/10/2021 - Present
-

Persons with Significant Control

5
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 69 SPRINGFIELD ROAD MANAGEMENT LIMITED

69 SPRINGFIELD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/1987 with the registered office located at 69 Springfield Road, Bristol BS6 5SW. There are currently 5 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 69 SPRINGFIELD ROAD MANAGEMENT LIMITED?

toggle

69 SPRINGFIELD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 26/01/1987 .

Where is 69 SPRINGFIELD ROAD MANAGEMENT LIMITED located?

toggle

69 SPRINGFIELD ROAD MANAGEMENT LIMITED is registered at 69 Springfield Road, Bristol BS6 5SW.

What does 69 SPRINGFIELD ROAD MANAGEMENT LIMITED do?

toggle

69 SPRINGFIELD ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69 SPRINGFIELD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.