Background WavePink WaveYellow Wave

LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED (01075379)

LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED (01075379) is an active UK company. incorporated on 6 October 1972. with registered office in Bristol,. The company operates in the Real Estate Activities sector, engaged in residents property management. LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED has been registered for 53 years. Current directors include ADAMS, Richard Albert Henry, COLEMAN, Christopher Ronald, CUI, Xinyu, Dr and 1 others.

Company Number
01075379
Status
active
Type
ltd
Incorporated
6 October 1972
Age
53 years
Address
Lynnwood, 10 Downfield Road,, Bristol,, BS8 2TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Richard Albert Henry, COLEMAN, Christopher Ronald, CUI, Xinyu, Dr, TYSON, Eric
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED

LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 1972 with the registered office located in Bristol,. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LYNNWOOD, 10 DOWNFIELD ROAD MANAGEMENT COMPANY LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01075379

LTD Company

Age

53 Years

Incorporated 6 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Lynnwood, 10 Downfield Road, Clifton, Bristol,, BS8 2TH,

Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TYSON, Eric

Active
Flat 4 10 Downfield Road, BristolBS8 2TH
Secretary
Appointed 06 Oct 2002

ADAMS, Richard Albert Henry

Active
Downfield Road, BristolBS8 2TH
Born March 1979
Director
Appointed 16 Aug 2022

COLEMAN, Christopher Ronald

Active
Flat 3 10 Downfield Road, BristolBS8 2TH
Born October 1948
Director
Appointed N/A

CUI, Xinyu, Dr

Active
Lynnwood, 10 Downfield Road,, Bristol,BS8 2TH
Born August 1990
Director
Appointed 11 Jul 2025

TYSON, Eric

Active
Flat 4 10 Downfield Road, BristolBS8 2TH
Born May 1961
Director
Appointed 30 Nov 1998

HOBBS, Noreen Owen

Resigned
Flat 4 10 Downfield Road, BristolBS8 2TH
Secretary
Appointed N/A
Resigned 23 Jul 1996

STEVENS, John Simon

Resigned
Flat 1 10 Downfield Road, BristolBS8 2TH
Secretary
Appointed 23 Jul 1996
Resigned 06 Oct 2002

COOKE, Neil James

Resigned
Flat 1 10 Downfield Road, BristolBS8 2TH
Born March 1967
Director
Appointed 27 May 2003
Resigned 14 Sept 2009

DAVIES, Sarah Louise

Resigned
10 Downfield Road, BristolBS8 2TH
Born April 1985
Director
Appointed 29 Nov 2012
Resigned 16 Feb 2016

HOBBS, Noreen Owen

Resigned
Flat 4 10 Downfield Road, BristolBS8 2TH
Born April 1929
Director
Appointed 30 Nov 1992
Resigned 30 Nov 1998

LLOYD, Elizabeth Mary

Resigned
Flat 2 10 Downfield Road, BristolBS8 2TH
Born November 1931
Director
Appointed N/A
Resigned 02 Aug 2022

MORTON, Ryan Scott

Resigned
10 Downfield Road, BristolBS8 2TH
Born July 1993
Director
Appointed 16 Feb 2016
Resigned 21 Jun 2025

O'GRADY, Edward St John

Resigned
10 Downfield Road, BristolBS8 2TH
Born April 1983
Director
Appointed 19 Sept 2009
Resigned 07 Nov 2012

STEVENS, John Simon

Resigned
Flat 1 10 Downfield Road, BristolBS8 2TH
Born May 1964
Director
Appointed N/A
Resigned 01 Nov 2002
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
8 February 1995
363x363x
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
18 February 1994
363x363x
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
3 December 1992
363b363b
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
5 July 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
22 April 1988
363363
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363