Background WavePink WaveYellow Wave

RICHMOND COURT MANAGEMENT SERVICES (BRISTOL) LIMITED (01177187)

RICHMOND COURT MANAGEMENT SERVICES (BRISTOL) LIMITED (01177187) is an active UK company. incorporated on 12 July 1974. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. RICHMOND COURT MANAGEMENT SERVICES (BRISTOL) LIMITED has been registered for 51 years. Current directors include DAY, Isobel Mary, DURSTON, Susan, GOLD, Claire and 8 others.

Company Number
01177187
Status
active
Type
ltd
Incorporated
12 July 1974
Age
51 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAY, Isobel Mary, DURSTON, Susan, GOLD, Claire, GOLLAND, David, HEDGES, Alan John, Dr, HOPE, Maxwell Alastair James, LLOYD, Emily Caitlin, Dr, MEAD, Christopher, ROGERS, Linda Anne, SEAGRAVE, Jonathan Richard, STEVENS, Pauline Carol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND COURT MANAGEMENT SERVICES (BRISTOL) LIMITED

RICHMOND COURT MANAGEMENT SERVICES (BRISTOL) LIMITED is an active company incorporated on 12 July 1974 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RICHMOND COURT MANAGEMENT SERVICES (BRISTOL) LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01177187

LTD Company

Age

51 Years

Incorporated 12 July 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 12 July 1974To: 14 July 2010
Timeline

18 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jul 74
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Apr 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jul 2010

DAY, Isobel Mary

Active
Badminton Road, BristolBS16 6BQ
Born October 1958
Director
Appointed N/A

DURSTON, Susan

Active
Badminton Road, BristolBS16 6BQ
Born May 1943
Director
Appointed 25 Nov 2019

GOLD, Claire

Active
Badminton Road, BristolBS16 6BQ
Born June 1986
Director
Appointed 14 Mar 2022

GOLLAND, David

Active
Badminton Road, BristolBS16 6BQ
Born September 1965
Director
Appointed 19 Nov 2019

HEDGES, Alan John, Dr

Active
Badminton Road, BristolBS16 6BQ
Born July 1930
Director
Appointed N/A

HOPE, Maxwell Alastair James

Active
Badminton Road, BristolBS16 6BQ
Born August 1979
Director
Appointed 01 Oct 2007

LLOYD, Emily Caitlin, Dr

Active
Badminton Road, BristolBS16 6BQ
Born March 1991
Director
Appointed 01 Dec 2019

MEAD, Christopher

Active
Badminton Road, BristolBS16 6BQ
Born July 1976
Director
Appointed 06 Jul 2007

ROGERS, Linda Anne

Active
Badminton Road, BristolBS16 6BQ
Born June 1978
Director
Appointed 01 Oct 2020

SEAGRAVE, Jonathan Richard

Active
Badminton Road, BristolBS16 6BQ
Born June 1945
Director
Appointed 16 Jul 1998

STEVENS, Pauline Carol

Active
Badminton Road, BristolBS16 6BQ
Born October 1943
Director
Appointed 28 Feb 2001

FINNEY, Stuart

Resigned
46 Fonthill Road, BristolBS10 5SP
Secretary
Appointed 09 Mar 2001
Resigned 16 Apr 2001

HILLSDON, Thomas

Resigned
82-84 Queens Road, BristolBS8 1QU
Secretary
Appointed 30 Jun 1999
Resigned 25 Nov 1999

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 01 Dec 2003
Resigned 08 Sept 2008

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 16 Apr 2001
Resigned 14 May 2003

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 25 Nov 1999
Resigned 09 Mar 2001

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 31 Dec 1995
Resigned 31 Mar 1998

MILES, Christopher Robert

Resigned
2 Lindsay Road, BristolBS7 9NP
Secretary
Appointed 16 Oct 1998
Resigned 30 Jun 1999

VAUGHAN, Peter Robert

Resigned
16 Richmond Court, BristolBS8 2UX
Secretary
Appointed N/A
Resigned 31 Dec 1995

WHITTAKER, Richard

Resigned
20 Dongola Road, BristolBS7 9QH
Secretary
Appointed 07 Apr 1998
Resigned 16 Oct 1998

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 01 Dec 2003

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 08 Sept 2008
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 14 Jul 2010

ALCOCK, Felix Simon

Resigned
16 Richmond Court, BristolBS8 2UX
Born April 1973
Director
Appointed 17 Sept 1998
Resigned 31 Dec 2002

ANSTEE, Catherine Mary

Resigned
15 Richmond Court, BristolBS8 2UX
Born November 1975
Director
Appointed 19 Oct 1995
Resigned 31 Dec 2000

ANTONI, Tony

Resigned
Badminton Road, BristolBS16 6BQ
Born August 1969
Director
Appointed 15 Jul 2004
Resigned 19 Dec 2013

ASHBY, Peter

Resigned
15 Richmond Court, BristolBS8 2UX
Born March 1958
Director
Appointed N/A
Resigned 19 Oct 1995

BEAKE, Lewis John

Resigned
10 Richmond Court, BristolBS8 2UX
Born June 1980
Director
Appointed 25 Oct 2002
Resigned 30 Sept 2007

BEAKE, Morgan James

Resigned
10 Richmond Court, BristolBS8 2UX
Born October 1950
Director
Appointed 25 Oct 2002
Resigned 30 Sept 2007

BLACK, Richard John Peploe

Resigned
The Lanterns The Street, DursleyGL11 5EG
Born July 1944
Director
Appointed 01 Nov 1996
Resigned 28 Feb 2001

BONFIELD, Vicky

Resigned
Flat 3 Richmond Court, BristolBS8 2UX
Born May 1976
Director
Appointed 17 Dec 2003
Resigned 03 Jan 2007

BUDD, Helen Elizabeth

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1979
Director
Appointed 13 Jun 2005
Resigned 19 Jul 2019

CHRISTENSEN, John Martin

Resigned
3 Bellhouse Walk, KingswestonBS11 0UE
Born May 1952
Director
Appointed 20 Dec 1996
Resigned 15 Jul 2004

CONNORS, Cullen

Resigned
Badminton Road, BristolBS16 6BQ
Born November 1988
Director
Appointed 26 Apr 2019
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

223

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
11 May 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
12 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
287Change of Registered Office
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
287Change of Registered Office
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
288288
Legacy
20 September 1996
288288
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
29 August 1996
288288
Legacy
12 June 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1996
AAAnnual Accounts
Legacy
6 March 1996
287Change of Registered Office
Legacy
20 December 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 1995
AUDAUD
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
15 August 1991
288288
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
11 July 1990
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
4 November 1988
287Change of Registered Office
Legacy
4 November 1988
288288
Accounts With Accounts Type Small
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
31 July 1987
363363
Accounts With Accounts Type Small
28 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Incorporation Company
12 July 1974
NEWINCIncorporation