About

Registered Number: 02460721
Date of Incorporation: 18/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: 51 Springfield Road, Cotham, Bristol, BS6 5SW

 

51 Springfield Road Management Ltd was setup in 1990, it's status is listed as "Active". We do not know the number of employees at this company. Brockington, Grace Ellen, Dr, Knights, Sally Elizabeth, Ritchie, Helen Louise, Benville-scott, Mark Anthony, Cinicola, James Robert, Compton, Sara, Griffiths, Dee Ann, Holmes, Mark Tracey, Perin, Annie, Reid, Kirsty Marion, Dr, Richardson, Lydia Rose, Rogers, Ceridian Noel, Sweerts, Michele-irene-edith, Doctor, Sweets, Michelle, Doctor, Tebbutt, Owen Geoffrey are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENVILLE-SCOTT, Mark Anthony N/A 08 December 1995 1
CINICOLA, James Robert 24 September 2011 02 December 2014 1
COMPTON, Sara 22 December 1997 13 April 2007 1
GRIFFITHS, Dee Ann 21 April 2007 21 September 2011 1
HOLMES, Mark Tracey N/A 29 July 1994 1
PERIN, Annie 08 December 1995 22 December 1999 1
REID, Kirsty Marion, Dr 26 August 1998 14 November 2007 1
RICHARDSON, Lydia Rose 02 December 2014 01 December 2017 1
ROGERS, Ceridian Noel 22 December 1999 28 January 2003 1
SWEERTS, Michele-Irene-Edith, Doctor 31 May 1991 26 August 1998 1
SWEETS, Michelle, Doctor 01 June 1991 18 January 1996 1
TEBBUTT, Owen Geoffrey 29 July 1994 22 December 1997 1
Secretary Name Appointed Resigned Total Appointments
BROCKINGTON, Grace Ellen, Dr 01 October 2011 - 1
KNIGHTS, Sally Elizabeth N/A 31 May 1991 1
RITCHIE, Helen Louise 29 July 1994 22 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 December 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 December 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 15 November 2011
AP03 - Appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 January 2006
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 17 January 2004
AA - Annual Accounts 17 January 2004
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 23 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 23 January 2001
363s - Annual Return 23 January 2001
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 08 January 1999
363s - Annual Return 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 12 December 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
288 - N/A 28 March 1996
288 - N/A 15 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 09 January 1996
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
363b - Annual Return 27 February 1995
288 - N/A 11 August 1994
363s - Annual Return 25 April 1994
288 - N/A 25 April 1994
AA - Annual Accounts 12 April 1994
AA - Annual Accounts 12 April 1994
AA - Annual Accounts 12 April 1994
363b - Annual Return 01 November 1993
288 - N/A 10 August 1993
288 - N/A 17 June 1991
RESOLUTIONS - N/A 17 May 1991
AA - Annual Accounts 17 May 1991
363a - Annual Return 09 May 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
288 - N/A 05 February 1990
NEWINC - New incorporation documents 18 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.