SOUTHFIELD COURT MANAGEMENT CO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN
Company number 01033293
Status Active
Incorporation Date 2 December 1971
Company Type Private Limited Company
Address ADAM CHURCH LIMITED, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Mr John David Groom as a director on 24 October 2016; Total exemption small company accounts made up to 25 March 2016; Appointment of Mr Geoffrey Ian Todd as a director on 13 October 2016. The most likely internet sites of SOUTHFIELD COURT MANAGEMENT CO LIMITED are www.southfieldcourtmanagementco.co.uk, and www.southfield-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southfield Court Management Co Limited is a Private Limited Company. The company registration number is 01033293. Southfield Court Management Co Limited has been working since 02 December 1971. The present status of the company is Active. The registered address of Southfield Court Management Co Limited is Adam Church Limited 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. The company`s financial liabilities are £16.57k. It is £1.69k against last year. The cash in hand is £14.13k. It is £1.27k against last year. And the total assets are £17.19k, which is £1.81k against last year. CHURCH, Adam is a Secretary of the company. ATHAYDE, Philip is a Director of the company. BATTS, Martin Graham is a Director of the company. DIBSDALE, Pamela Mary Catherine is a Director of the company. EVANS, Gem Nicola is a Director of the company. FARIS, Robert Francis is a Director of the company. FISHER, Maurice Ashley is a Director of the company. GROOM, John David is a Director of the company. HARRISON, Barbara Buda is a Director of the company. HILES, Andrew Ralph is a Director of the company. HOBBS, Laura Grace is a Director of the company. JONES, Jonathan Patrick is a Director of the company. MCMAHON, Bernard is a Director of the company. MOLONEY, Timothy John Richard is a Director of the company. NIELD, Jennifer is a Director of the company. THOMAS, Glyn is a Director of the company. TODD, Geoffrey Ian is a Director of the company. WEBBER, Jennie is a Director of the company. WEBBER, Rob is a Director of the company. WILSON, James is a Director of the company. WRAY, Iain Kirby is a Director of the company. Secretary LITTLETON, Eileen has been resigned. Secretary PEPWORTH, Royston David has been resigned. Secretary TODD, Geoffrey has been resigned. Director ABOLINS, Stephen has been resigned. Director BURNS, Kitty has been resigned. Director CAULFIELD, Doris Evelyn has been resigned. Director CAULFIELD, James has been resigned. Director DENNIS, Leslie Henry has been resigned. Director DODDS, Peggy Violet has been resigned. Director DREW, Michael Hawkesworth Lawrence has been resigned. Director ESKELL, Charlotte Louise has been resigned. Director EVANS, Eileen Mary has been resigned. Director FAULKNER, Jonathan Hugh has been resigned. Director FENDER, Eva Mary has been resigned. Director HARRISON, Nora Rene has been resigned. Director HODGE, John Henry has been resigned. Director HOWARD, Wilfred Roy has been resigned. Director JONES, Ivor has been resigned. Director KIBBEL, Derek William John has been resigned. Director KIBBEL, Marjorie Joy has been resigned. Director KIRKMAN, Flora has been resigned. Director LITTLETON, Arthur Alfred has been resigned. Director MARVEN, Robert has been resigned. Director MORRIS, David John has been resigned. Director OWEN, Evan John has been resigned. Director OWEN, Evan John has been resigned. Director PARKER, Charles Roy has been resigned. Director PEPWORTH, Royston David has been resigned. Director PERRY, David Robert has been resigned. Director ROSE, Brenda has been resigned. Director ROSS, Frances Adelaide has been resigned. Director SAY, Helen Jane has been resigned. Director SYMONS, Alfred Arthur John has been resigned. Director SYMONS, Pauline Bertha has been resigned. Director TAYLOR, Muriel Bolt has been resigned. Director VAN WELY, Winifred has been resigned. Director WEAVER, Adela St Clair has been resigned. The company operates in "Residents property management".


southfield court management co Key Finiance

LIABILITIES £16.57k
+11%
CASH £14.13k
+9%
TOTAL ASSETS £17.19k
+11%
All Financial Figures

Current Directors

Secretary
CHURCH, Adam
Appointed Date: 01 February 2015

Director
ATHAYDE, Philip
Appointed Date: 10 June 2013
47 years old

Director
BATTS, Martin Graham
Appointed Date: 01 February 2002
75 years old

Director

Director
EVANS, Gem Nicola

79 years old

Director
FARIS, Robert Francis
Appointed Date: 08 February 1999
103 years old

Director
FISHER, Maurice Ashley
Appointed Date: 18 October 2006
99 years old

Director
GROOM, John David
Appointed Date: 24 October 2016
85 years old

Director
HARRISON, Barbara Buda
Appointed Date: 07 June 2006
85 years old

Director
HILES, Andrew Ralph
Appointed Date: 01 June 2002
76 years old

Director
HOBBS, Laura Grace
Appointed Date: 13 December 2004
96 years old

Director
JONES, Jonathan Patrick
Appointed Date: 04 May 2007
60 years old

Director
MCMAHON, Bernard
Appointed Date: 02 February 2007
70 years old

Director
MOLONEY, Timothy John Richard
Appointed Date: 14 November 2003
53 years old

Director
NIELD, Jennifer
Appointed Date: 09 July 2001
76 years old

Director
THOMAS, Glyn
Appointed Date: 11 July 1997
74 years old

Director
TODD, Geoffrey Ian
Appointed Date: 13 October 2016
62 years old

Director
WEBBER, Jennie
Appointed Date: 08 December 2015
63 years old

Director
WEBBER, Rob
Appointed Date: 08 December 2015
61 years old

Director
WILSON, James

94 years old

Director
WRAY, Iain Kirby
Appointed Date: 14 November 2001
71 years old

Resigned Directors

Secretary
LITTLETON, Eileen
Resigned: 12 May 1999

Secretary
PEPWORTH, Royston David
Resigned: 11 May 2013
Appointed Date: 12 May 1999

Secretary
TODD, Geoffrey
Resigned: 01 February 2015
Appointed Date: 24 May 2013

Director
ABOLINS, Stephen
Resigned: 12 November 2015
Appointed Date: 16 January 2012
44 years old

Director
BURNS, Kitty
Resigned: 20 March 1998
113 years old

Director
CAULFIELD, Doris Evelyn
Resigned: 30 August 2000
Appointed Date: 20 April 1999
106 years old

Director
CAULFIELD, James
Resigned: 20 April 1999
113 years old

Director
DENNIS, Leslie Henry
Resigned: 06 January 1995
113 years old

Director
DODDS, Peggy Violet
Resigned: 31 July 2015
Appointed Date: 28 January 1999
99 years old

Director
DREW, Michael Hawkesworth Lawrence
Resigned: 06 May 1994
86 years old

Director
ESKELL, Charlotte Louise
Resigned: 10 June 2013
Appointed Date: 01 December 2005
47 years old

Director
EVANS, Eileen Mary
Resigned: 17 June 2004
114 years old

Director
FAULKNER, Jonathan Hugh
Resigned: 13 December 2004
Appointed Date: 17 June 2004
53 years old

Director
FENDER, Eva Mary
Resigned: 01 November 2001
102 years old

Director
HARRISON, Nora Rene
Resigned: 06 June 2006
107 years old

Director
HODGE, John Henry
Resigned: 06 May 1999
110 years old

Director
HOWARD, Wilfred Roy
Resigned: 20 November 2005
106 years old

Director
JONES, Ivor
Resigned: 02 February 2007
Appointed Date: 14 March 2006
72 years old

Director
KIBBEL, Derek William John
Resigned: 09 November 1997
100 years old

Director
KIBBEL, Marjorie Joy
Resigned: 08 February 1999
Appointed Date: 09 November 1997
100 years old

Director
KIRKMAN, Flora
Resigned: 15 July 1996
109 years old

Director
LITTLETON, Arthur Alfred
Resigned: 30 June 2006
99 years old

Director
MARVEN, Robert
Resigned: 01 August 2001
Appointed Date: 02 October 1998
55 years old

Director
MORRIS, David John
Resigned: 04 May 2007
Appointed Date: 21 September 2006
75 years old

Director
OWEN, Evan John
Resigned: 01 May 2015
Appointed Date: 18 August 1995
105 years old

Director
OWEN, Evan John
Resigned: 15 January 2005
Appointed Date: 18 August 1995
105 years old

Director
PARKER, Charles Roy
Resigned: 15 September 1995
104 years old

Director
PEPWORTH, Royston David
Resigned: 03 March 2016
Appointed Date: 06 May 1994
88 years old

Director
PERRY, David Robert
Resigned: 18 October 2006
Appointed Date: 15 September 1995
82 years old

Director
ROSE, Brenda
Resigned: 02 November 2002
106 years old

Director
ROSS, Frances Adelaide
Resigned: 01 November 2000
109 years old

Director
SAY, Helen Jane
Resigned: 04 December 2005
Appointed Date: 29 August 2001
51 years old

Director
SYMONS, Alfred Arthur John
Resigned: 10 June 2005
110 years old

Director
SYMONS, Pauline Bertha
Resigned: 16 January 2012
Appointed Date: 12 June 2005
101 years old

Director
TAYLOR, Muriel Bolt
Resigned: 11 August 2011
109 years old

Director
VAN WELY, Winifred
Resigned: 23 April 1998
Appointed Date: 28 November 1993
109 years old

Director
WEAVER, Adela St Clair
Resigned: 28 November 1993
119 years old

SOUTHFIELD COURT MANAGEMENT CO LIMITED Events

24 Oct 2016
Appointment of Mr John David Groom as a director on 24 October 2016
20 Oct 2016
Total exemption small company accounts made up to 25 March 2016
14 Oct 2016
Appointment of Mr Geoffrey Ian Todd as a director on 13 October 2016
20 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 21

02 Jun 2016
Registered office address changed from 4 Westbury Mews Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 June 2016
...
... and 148 more events
20 Mar 1987
Director resigned;new director appointed

27 Jan 1987
Director resigned;new director appointed

15 Jan 1987
Director resigned;new director appointed

31 May 1986
Full accounts made up to 25 March 1986

31 May 1986
Return made up to 26/05/86; full list of members