SPRINGFIELD HOUSE(BRISTOL)LIMITED - BRISTOL


Company Profile Company Filings

Overview

SPRINGFIELD HOUSE(BRISTOL)LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
SPRINGFIELD HOUSE(BRISTOL)LIMITED was incorporated 59 years ago on 21/12/1964 and has the registered number: 00831821. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SPRINGFIELD HOUSE(BRISTOL)LIMITED - BRISTOL

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE STABLES, HORTHAM FARM HORTHAM LANE
BRISTOL
GLOUCESTERSHIRE
BS32 4JW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
S W RELOCATIONS LTD Corporate Secretary 2019-09-01 CURRENT
MS HELEN ILES Jul 1955 British Director 2023-05-11 CURRENT
MR DAVID DOUGLAS INGRAM Sep 1958 British Director 2023-07-19 CURRENT
MR GLENVILLE RICHARD LAWES May 1945 British Director 2021-02-23 CURRENT
HELEN ELIZABETH LEASE Dec 1950 British Director 2005-06-23 CURRENT
MR MICHAEL O'CALLAGHAN Jul 1944 British Director 2010-05-24 UNTIL 2022-04-06 RESIGNED
ROSALIND RUSBRIDGE Apr 1915 British Director RESIGNED
DIANA POMEROY Jun 1945 British Director RESIGNED
COLIN JOHN OWEN Jul 1962 British Director 2001-10-01 UNTIL 2010-05-19 RESIGNED
RACHEL ANN O'DONNELL May 1978 British Director 2004-03-17 UNTIL 2010-05-19 RESIGNED
MALCOLM SHEPHERD Aug 1948 British Director RESIGNED
ELIZA JANE NICHOLLS Jan 1912 British Director RESIGNED
MRS MICHELLE ELSA JEFFERY Dec 1937 British Director RESIGNED
IRENE MAY IVORY May 1921 British Director 1996-11-01 UNTIL 1997-11-28 RESIGNED
ROBERT EDWARD KERBY Sep 1957 British Director 2003-01-10 UNTIL 2010-05-19 RESIGNED
NICHOLAS ALEXANDER VERNON Apr 1967 British Director 1999-07-19 UNTIL 2001-05-25 RESIGNED
BETTY MARJORIE WEST Jan 1921 British Director 1993-05-21 UNTIL 2010-05-19 RESIGNED
JOHN ALFRED LAVER Jan 1951 British Director RESIGNED
JACQUELINE THELMA LUCILLE MALONE Jul 1937 British Director 2002-02-14 UNTIL 2010-05-19 RESIGNED
HAZEL ROSEMARY MOTTRAM Jun 1974 British Director 2000-10-16 UNTIL 2003-02-24 RESIGNED
PETER JAMES MASON British Secretary 2000-09-08 UNTIL 2005-08-31 RESIGNED
MR BERNARD ALAN LAND Feb 1942 British Secretary 1997-02-27 UNTIL 1998-03-31 RESIGNED
RICHARD WHITTAKER Aug 1973 Secretary 1998-04-07 UNTIL 1999-05-05 RESIGNED
MRS MICHELLE ELSA JEFFERY Dec 1937 British Secretary RESIGNED
THOMAS HILLSDON Jul 1957 Secretary 1999-06-30 UNTIL 1999-11-25 RESIGNED
MRS LINDA DAWNE FISHER Nov 1952 British Secretary 2008-09-01 UNTIL 2019-09-01 RESIGNED
CHRISTOPHER ROBERT MILES Oct 1965 Secretary 1999-05-05 UNTIL 1999-06-30 RESIGNED
MR BERNARD ALAN LAND Feb 1942 British Secretary 1999-11-25 UNTIL 2000-09-08 RESIGNED
DR ZHEIWEI CAI Jul 1964 Chinese Director 2003-02-24 UNTIL 2009-06-24 RESIGNED
MR FREDERICK RAYMOND FLETCHER Dec 1947 British Director RESIGNED
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-08-30 UNTIL 2008-08-04 RESIGNED
ANNE GRAHAM Jan 1939 British Director RESIGNED
ANTHONY EDWARD DAVIS Aug 1924 British Director 1999-07-19 UNTIL 2010-05-19 RESIGNED
DAVID JAMES CURRY Apr 1978 British Director 2002-02-14 UNTIL 2005-06-23 RESIGNED
MISS MARY JULIA COMER Aug 1918 British Director 1992-12-18 UNTIL 1999-03-01 RESIGNED
MARY CHRISTINE MORTON COLES Nov 1913 British Director RESIGNED
MARIAN COLES Aug 1929 British Director RESIGNED
MRS JOAN GREEN Mar 1927 British Director RESIGNED
DOROTHY COLES Feb 1922 British Director RESIGNED
MAVIS HOGAN Jun 1921 British Director RESIGNED
DR JAMES ANDREW WILLIAM BARNARD Jan 1947 British Director 2013-07-12 UNTIL 2017-12-19 RESIGNED
MR DAVID ALLAN BAIRD Nov 1948 British Director RESIGNED
CHRISTINE JUDITH ADAMS Dec 1962 British Director RESIGNED
DIANE JACQUELINE CHURCH Oct 1947 British Director 2000-10-24 UNTIL 2023-07-19 RESIGNED
IAN HAMILTON Aug 1964 British Director 1999-07-19 UNTIL 2002-02-14 RESIGNED
DR MARY ENGLISH Apr 1919 British Director RESIGNED
ROBERT KEITH HUBBARD Sep 1971 British Director 1999-11-11 UNTIL 2010-05-19 RESIGNED
GABRIELLE WALDRON Jan 1960 British Director 2001-12-13 UNTIL 2003-01-10 RESIGNED
DENNIS WALDRON Jan 1931 British Director RESIGNED
ANN SMITH May 1968 British Director 1997-05-08 UNTIL 2004-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
S W Relocations Ltd 2019-09-01 Bristol   Gloucestershire Right to appoint and remove directors
Mrs Linda Dawne Fisher 2016-04-16 - 2019-09-01 11/1952 Bristol   Gloucestershire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.HAMILTON & CO. LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 27900 - Manufacture of other electrical equipment
COLSTON COURT MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
SUSTRANS BRISTOL Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
WOODS ELECTRICAL ACCESSORIES LIMITED NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
DAIRYCROFT MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
RAILWAY PATHS LIMITED BRISTOL Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
61 OAKFIELD ROAD FLAT MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
SUSTRANS (TRADING) LIMITED BRISTOL Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SUSTAINABLE TRANSPORT LIMITED BRISTOL Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
LIFE CYCLE BRISTOL Active SMALL 33170 - Repair and maintenance of other transport equipment n.e.c.
MOSELEY TECHNICAL SERVICES LIMITED USK Active MICRO ENTITY 74902 - Quantity surveying activities
6-23 GRANGE ROAD (FLATS) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
FOLLY FARM CENTRE LIMITED BRISTOL ENGLAND Active FULL 55900 - Other accommodation
BRISTOL 2015 LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
RODNEY LODGE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HAMILTON & CO PROPERTIES LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HAMILTON PROPERTIES GROUP LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HAMILTON BUSINESS LIMITED SOUTHAMPTON ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HAMILTON & CO HOLDINGS LIMITED NORTHAMPTON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2023-12-08 31-03-2023 £21 equity
Micro-entity Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2022-11-10 31-03-2022 £21 equity
Micro-entity Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2022-01-01 31-03-2021 £21 equity
Micro-entity Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2019-08-09 31-03-2019 £29,983 equity
Micro-entity Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2018-12-01 31-03-2018 £32,138 equity
Micro-entity Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2017-11-17 31-03-2017 £23,699 equity
Abbreviated Company Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2016-07-20 31-03-2016 £22,206 Cash £22,940 equity
Abbreviated Company Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2015-07-31 31-03-2015 £28,681 Cash £28,434 equity
Abbreviated Company Accounts - SPRINGFIELD HOUSE(BRISTOL)LIMITED 2014-10-24 31-03-2014 £28,977 Cash £31,146 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKINGHAM PLACE CLIFTON (MANAGEMENT) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
ELLAN HAY MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CALCOM HOLDINGS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities
CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BARNABY COURT RESIDENTS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
7-12 PEARCE CLOSE THORNBURY RTM COMPANY LTD BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AVENING MILL LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BETHANY HOME TRUSTEE LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BARNWELL PLACE MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
10-28 PERRETT WAY RTM COMPANY LTD BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management