108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED was incorporated 34 years ago on 31/08/1989 and has the registered number: 02418627. The accounts status is DORMANT and accounts are next due on 31/12/2024.
108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED was incorporated 34 years ago on 31/08/1989 and has the registered number: 02418627. The accounts status is DORMANT and accounts are next due on 31/12/2024.
108 GREVILLE ROAD SOUTHVILLE MANAGEMENT LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
GROUND FLOOR FLAT
BRISTOL
BS3 1LJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LAURA HUGHES | Mar 1986 | British | Director | 2023-10-20 | CURRENT |
MS GEORGIE ROSE EDWARDS | Sep 1991 | British | Director | 2017-05-26 | CURRENT |
MISS GEORGIE ROSE EDWARDS | Secretary | 2020-06-26 | CURRENT | ||
SARAH MARGARET HOWARD | Jan 1960 | British | Director | 1995-08-25 UNTIL 2006-03-31 | RESIGNED |
LINDSAY JANE TINEY | May 1963 | British | Director | 1995-08-25 UNTIL 1996-03-29 | RESIGNED |
MRS ROSEMARY SARAH BALCHIN | Secretary | 2017-05-26 UNTIL 2020-06-26 | RESIGNED | ||
MR JOHN TIMOTHY COPPLESTONE | Secretary | 2012-07-10 UNTIL 2017-05-26 | RESIGNED | ||
MRS KATHARINE MARY HARVEY | British | Secretary | 1992-10-01 UNTIL 1993-08-31 | RESIGNED | |
ROGER HOOPER JONES | British | Secretary | RESIGNED | ||
ROGER HOOPER JONES | British | Secretary | RESIGNED | ||
CARLETON PHILIP LORD | Jun 1959 | British | Secretary | 2006-03-31 UNTIL 2011-12-07 | RESIGNED |
CHRISTINA LIA GREENSLADE | Nov 1981 | British | Director | 2012-07-06 UNTIL 2015-07-16 | RESIGNED |
MRS SARAH ANNE PURDON | Jul 1990 | British | Director | 2020-06-26 UNTIL 2021-05-21 | RESIGNED |
MR RICHARD JAMES PURDON | Dec 1983 | British | Director | 2020-06-26 UNTIL 2021-05-21 | RESIGNED |
MR OLIVER JAMES MARSH | Jun 1979 | British | Director | 2007-01-19 UNTIL 2012-07-10 | RESIGNED |
SARAH LOUISE HASSALL | Dec 1963 | British | Director | 1996-03-29 UNTIL 2004-09-02 | RESIGNED |
MRS ROSEMARY SARAH BALCHIN | Apr 1953 | British | Director | 2015-07-16 UNTIL 2020-06-26 | RESIGNED |
KATE GERRISH | Oct 1978 | British | Director | 2007-01-19 UNTIL 2012-07-06 | RESIGNED |
MR MICHAEL JOHN FUDGE | Jan 1945 | British | Director | RESIGNED | |
ISOBEL GRACE FRAMPTON | Jan 1980 | British | Director | 2004-09-02 UNTIL 2007-01-19 | RESIGNED |
MR JOHN TIMOTHY COPPLESTONE | Sep 1981 | British | Director | 2012-07-10 UNTIL 2017-05-26 | RESIGNED |
MR RUSSELL BAKER | Dec 1985 | British | Director | 2021-05-21 UNTIL 2023-10-20 | RESIGNED |
SARAH MARGARET HOWARD | Jan 1960 | British | Secretary | 1995-08-25 UNTIL 2006-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Laura Hughes | 2023-10-20 | 3/1986 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Russell Baker | 2021-05-21 - 2023-10-20 | 12/1985 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Sarah Anne Purdon | 2020-06-26 - 2021-05-21 | 7/1990 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard James Purdon | 2020-06-26 - 2021-05-21 | 12/1983 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Georgie Rose Edwards | 2017-05-26 | 9/1991 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Rosemary Sarah Balchin | 2016-04-06 - 2020-06-26 | 4/1953 | Cullompton | Ownership of shares 25 to 50 percent |
Mr John Timothy Copplestone | 2016-04-06 - 2017-05-26 | 9/1981 | Bristol | Ownership of shares 25 to 50 percent |