77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01410056

Incorporation date

18/01/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 77 Springfield Road, Bristol BS6 5SWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1979)
dot icon24/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Mr Liam Daniel Fallon as a secretary on 2025-07-15
dot icon18/07/2025
Registered office address changed from 46 Fremantle Road Bristol BS6 5SU England to Garden Flat, 77 Springfield Road Bristol BS6 5SW on 2025-07-18
dot icon15/07/2025
Termination of appointment of Charlotte Louise Hilliard as a secretary on 2025-07-15
dot icon09/06/2025
Secretary's details changed for Dr Charlotte Louise Mellor on 2025-06-09
dot icon09/06/2025
Director's details changed for Dr Charlotte Louise Mellor on 2025-06-09
dot icon25/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Appointment of Mr Liam Daniel Fallon as a director on 2022-07-22
dot icon06/09/2022
Termination of appointment of Samantha Helen Wilson as a director on 2022-07-21
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Appointment of Ms Samantha Helen Wilson as a director on 2018-05-16
dot icon17/04/2018
Registered office address changed from 128 Reedley Road Bristol BS9 1BG to 46 Fremantle Road Bristol BS6 5SU on 2018-04-17
dot icon17/04/2018
Appointment of Dr Charlotte Louise Mellor as a secretary on 2018-04-16
dot icon17/04/2018
Termination of appointment of Alison Jane David as a secretary on 2018-04-16
dot icon17/04/2018
Director's details changed for Dr Charlotte Louise Mellor on 2018-04-15
dot icon17/04/2018
Termination of appointment of Alison Jane David as a director on 2018-04-16
dot icon28/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/11/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Appointment of Mr Andrew James Higgins as a director on 2015-12-07
dot icon10/01/2016
Termination of appointment of George Simon Hart as a director on 2015-12-07
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/02/2014
Director's details changed for Alison Jane David on 2013-09-13
dot icon04/02/2014
Appointment of Mr George Simon Hart as a director
dot icon07/01/2014
Termination of appointment of Charmian Howard as a director
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon10/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/12/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/10/2012
Secretary's details changed for Mrs Alison Jane David on 2012-09-13
dot icon23/10/2012
Registered office address changed from 11 College Park Drive Bristol BS10 7AN England on 2012-10-23
dot icon31/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon31/10/2011
Director's details changed for Alison Jane Staples on 2011-10-29
dot icon29/10/2011
Director's details changed for Charmian Isabel Howard on 2011-10-29
dot icon29/10/2011
Director's details changed for Dr Charlotte Louise Mellor on 2011-10-29
dot icon29/10/2011
Registered office address changed from 77 Springfield Rd Cotham Bristol Avon BS6 5SW on 2011-10-29
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2011
Termination of appointment of Charmian Howard as a secretary
dot icon14/09/2011
Appointment of Mrs Alison Jane David as a secretary
dot icon14/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/11/2009
Director's details changed for Alison Jane Staples on 2009-10-20
dot icon16/11/2009
Director's details changed for Neil Andrew Willis Stovold on 2009-10-20
dot icon16/11/2009
Director's details changed for Dr Charlotte Louise Mellor on 2009-10-20
dot icon16/11/2009
Director's details changed for Charmian Isabel Howard on 2009-10-20
dot icon26/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 20/10/08; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 20/10/07; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon10/11/2005
Return made up to 20/10/05; full list of members
dot icon10/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 20/10/04; full list of members
dot icon10/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed
dot icon20/11/2003
Return made up to 20/10/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 20/10/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Return made up to 20/10/01; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 20/10/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed;new director appointed
dot icon15/11/1999
Return made up to 20/10/99; full list of members
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 20/10/98; full list of members
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Return made up to 20/10/97; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1996-12-31
dot icon15/11/1996
Return made up to 20/10/96; no change of members
dot icon10/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
New director appointed
dot icon27/12/1995
Return made up to 20/10/95; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1994
Return made up to 20/10/94; no change of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/02/1994
Return made up to 20/10/93; no change of members
dot icon07/05/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Return made up to 20/10/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
Director resigned
dot icon31/03/1992
Director resigned
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Full accounts made up to 1990-12-31
dot icon31/03/1992
Return made up to 20/10/91; no change of members
dot icon21/01/1992
Return made up to 12/10/90; no change of members
dot icon11/04/1991
Full accounts made up to 1989-12-31
dot icon01/11/1989
Return made up to 20/10/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Compulsory strike-off action has been discontinued
dot icon11/10/1989
Full accounts made up to 1987-12-31
dot icon11/10/1989
Return made up to 29/04/88; full list of members
dot icon30/06/1989
First gazette
dot icon06/05/1987
Secretary resigned;director resigned
dot icon13/04/1987
Full accounts made up to 1986-12-31
dot icon13/04/1987
Return made up to 11/03/87; full list of members
dot icon13/04/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Full accounts made up to 1985-12-31
dot icon08/08/1986
Return made up to 18/04/86; full list of members
dot icon07/05/1986
Return made up to 29/03/85; full list of members
dot icon18/01/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Samantha Helen
Director
16/05/2018 - 21/07/2022
-
David, Alison Jane
Secretary
05/09/2011 - 16/04/2018
-
Watson, Julia Claire
Secretary
02/10/1998 - 22/06/2000
-
Morgan, David John, Dr
Secretary
22/06/2000 - 16/02/2004
-
Howard, Charmian Isabel
Secretary
16/02/2004 - 05/09/2011
-

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 77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED

77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 18/01/1979 with the registered office located at Garden Flat, 77 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 77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED?

toggle

77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 18/01/1979 .

Where is 77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED located?

toggle

77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED is registered at Garden Flat, 77 Springfield Road, Bristol BS6 5SW.

What does 77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED do?

toggle

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

What is the latest filing for 77 SPRINGFIELD ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-10-17 with no updates.