About

Registered Number: 02502393
Date of Incorporation: 15/05/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: Saturley Garner & Co Limited Office 3, Pure Offices, Pastures Avenue, St. Georges, Weston-Super-Mare, Somerset, BS22 7SB,

 

Southside Management Company Ltd was registered on 15 May 1990, it has a status of "Active". We don't know the number of employees at this business. The business has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Nathan Ross 18 December 2019 - 1
BUTLER, Christine 27 April 2015 - 1
ATTMERE, Linda Mary 26 September 2006 01 October 2007 1
BROWN, Darren Clive 22 October 1992 11 September 1999 1
COLLICOTT, Nicholas Michael 14 September 1999 22 May 2001 1
GRIFFITHS, Laura Joyce 30 September 2009 31 July 2014 1
LEWIS, Richard Lee 22 October 1992 28 May 1996 1
LITTLEFORD, Emily 03 August 2005 14 December 2017 1
MICHELMORE, Matthew Anthony Churston 14 September 1999 01 June 2005 1
MORGAN, Philip 22 October 1992 17 October 1993 1
POLLARD, Richard Henry James N/A 11 October 2005 1
TUCKER, Kelly 05 September 2012 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Elizabeth 14 December 2017 - 1
JORDE, John N/A 22 October 1992 1
SLATER, Patrick Cyril 22 May 2001 14 December 2017 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 07 February 2018
AP03 - Appointment of secretary 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AD01 - Change of registered office address 14 December 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 24 August 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AP01 - Appointment of director 07 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 23 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 08 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 01 April 1997
288 - N/A 14 June 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 10 June 1993
288 - N/A 10 June 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
363s - Annual Return 10 September 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
RESOLUTIONS - N/A 27 March 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 27 January 1992
288 - N/A 27 June 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.