About

Registered Number: 02502393
Date of Incorporation: 15/05/1990 (33 years and 11 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 established in 1990, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Garner, Elizabeth, Bignell, Nathan Ross, Butler, Christine, Jorde, John, Slater, Patrick Cyril, Attmere, Linda Mary, Brown, Darren Clive, Collicott, Nicholas Michael, Griffiths, Laura Joyce, Lewis, Richard Lee, Littleford, Emily, Michelmore, Matthew Anthony Churston, Morgan, Philip, Pollard, Richard Henry James, Tucker, Kelly. We do not know the number of employees at the business.

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.