Background WavePink WaveYellow Wave

13 LANSDOWN PLACE MANAGEMENT LIMITED (01229083)

13 LANSDOWN PLACE MANAGEMENT LIMITED (01229083) is an active UK company. incorporated on 8 October 1975. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 13 LANSDOWN PLACE MANAGEMENT LIMITED has been registered for 50 years. Current directors include GARNETT, Chrysta, HEATLIE, Caroline, LEMMIN-WOOLFREY, Ian James and 1 others.

Company Number
01229083
Status
active
Type
ltd
Incorporated
8 October 1975
Age
50 years
Address
13 Henleaze House, Bristol, BS9 4PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARNETT, Chrysta, HEATLIE, Caroline, LEMMIN-WOOLFREY, Ian James, MCCORD, Elizabeth Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 LANSDOWN PLACE MANAGEMENT LIMITED

13 LANSDOWN PLACE MANAGEMENT LIMITED is an active company incorporated on 8 October 1975 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 13 LANSDOWN PLACE MANAGEMENT LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01229083

LTD Company

Age

50 Years

Incorporated 8 October 1975

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

13 Henleaze House 13 Harbury Road Bristol, BS9 4PN,

Previous Addresses

C/O Hillcrest Estate Management Ltd 5 Grove Road Redland Bristol Somerset BS6 6UJ England
From: 30 March 2020To: 4 August 2025
13 Lansdown Pl. Clifton Bristol BS8 3AF
From: 8 October 1975To: 30 March 2020
Timeline

19 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Oct 75
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jul 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

MEADOWS AM PROPERTY SERVICES (BRISTOL) LTD, Alasdair

Active
Henleaze House, BristolBS9 4PN
Secretary
Appointed 01 Aug 2025

GARNETT, Chrysta

Active
Henleaze House, BristolBS9 4PN
Born December 1971
Director
Appointed 24 Jan 2018

HEATLIE, Caroline

Active
13 Lansdown Place, BristolBS8 3AF
Born March 1964
Director
Appointed 07 Aug 2007

LEMMIN-WOOLFREY, Ian James

Active
Henleaze House, BristolBS9 4PN
Born July 1966
Director
Appointed 25 Aug 2011

MCCORD, Elizabeth Margaret

Active
Henleaze House, BristolBS9 4PN
Born March 1978
Director
Appointed 06 Mar 2012

CARWARDINE, Mark

Resigned
Iff 13 Lansdown Place, BristolBS8 3AF
Secretary
Appointed 01 Dec 2001
Resigned 06 Mar 2012

CHAMBERLIN, Alexander Giles Nicholas Crispin

Resigned
13 Lansdown Place, BristolBS8 3AF
Secretary
Appointed 04 Jun 2004
Resigned 30 May 2007

CULLIMORE, Zoe

Resigned
Basement Flat, BristolBS8 3AF
Secretary
Appointed 14 Apr 2005
Resigned 25 Aug 2011

DEMAID, Catherine

Resigned
Hall Flat, BristolBS8 3AF
Secretary
Appointed 15 Mar 2003
Resigned 31 May 2008

KENNY, Maxwell Lucien David

Resigned
North Barham House, LewesBN8 6QL
Secretary
Appointed 07 Aug 2000
Resigned 15 Apr 2005

MCANDIE, Stewart

Resigned
13 Lansdown Place, BristolBS8 3AF
Secretary
Appointed 12 Jan 2001
Resigned 30 Nov 2001

MCCORD, Elizabeth Margaret

Resigned
13 Lansdown Pl., BristolBS8 3AF
Secretary
Appointed 06 Mar 2012
Resigned 25 Jul 2019

ALL DIRECTORS JOINTLY

Resigned
Lansdown Place, BristolBS8 3AF
Corporate secretary
Appointed N/A
Resigned 01 Aug 2025

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 16 Jul 2025
Resigned 01 Aug 2025

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 30 Mar 2020
Resigned 16 Jul 2025

BROWN, Trevor John

Resigned
19 Downleaze, BristolBS9 1LT
Born June 1935
Director
Appointed N/A
Resigned 16 Jul 1999

CARWARDINE, Mark

Resigned
Iff 13 Lansdown Place, BristolBS8 3AF
Born March 1959
Director
Appointed 01 Dec 2001
Resigned 06 Mar 2012

CHAMBERLIN, Alexander Giles Nicholas Crispin

Resigned
13 Lansdown Place, BristolBS8 3AF
Born August 1972
Director
Appointed 04 Jun 2004
Resigned 30 May 2007

COLE, Jeremy

Resigned
Lansdown Place, BristolBS8 3AF
Born February 1967
Director
Appointed 31 May 2008
Resigned 06 Mar 2019

CONDRY, Jerome Roy, Dr

Resigned
5 Grove Road, BristolBS6 6UJ
Born December 1990
Director
Appointed 08 Mar 2019
Resigned 31 Oct 2022

CONDRY, Sita, Dr

Resigned
5 Grove Road, BristolBS6 6UJ
Born July 1991
Director
Appointed 08 Mar 2019
Resigned 12 May 2020

CULLIMORE, Zoe

Resigned
Basement Flat, BristolBS8 3AF
Born July 1976
Director
Appointed 15 Apr 2005
Resigned 25 Aug 2011

DELLER, Gillian

Resigned
13 Lansdown Place, BristolBS8 3AF
Born May 1959
Director
Appointed N/A
Resigned 12 Jan 2001

DEMAID, Catherine

Resigned
Hall Flat, BristolBS8 3AF
Born October 1971
Director
Appointed 15 Mar 2003
Resigned 31 May 2008

EARP, Dorothy

Resigned
13 Lansdown Place, BristolBS8 3AF
Born August 1925
Director
Appointed N/A
Resigned 08 Jan 2007

EDWARDS, Tracy Joanne, Ms.

Resigned
Lansdown Place, BristolBS8 3AF
Born March 1976
Director
Appointed 01 Jul 2015
Resigned 06 Mar 2019

HARCOURT, Robert Steven

Resigned
13 Lansdown Place, BristolBS8 3AF
Born October 1946
Director
Appointed N/A
Resigned 04 Jun 2004

KENNY, Maxwell Lucien David

Resigned
North Barham House, LewesBN8 6QL
Born October 1953
Director
Appointed 07 Aug 2000
Resigned 15 Apr 2005

LEMMIN-WOOLFREY, Ulrike Gertrud Regine

Resigned
5 Grove Road, BristolBS6 6UJ
Born March 1964
Director
Appointed 25 Aug 2011
Resigned 12 May 2020

MCANDIE, Stewart

Resigned
13 Lansdown Place, BristolBS8 3AF
Born December 1973
Director
Appointed 12 Jan 2001
Resigned 30 Nov 2001

MCAVOY, Anona

Resigned
13 Lansdown Place, BristolBS8 3AF
Born February 1986
Director
Appointed 01 Jun 2007
Resigned 23 Jan 2018

PYGOTT, Mark Oliver

Resigned
5 Grove Road, BristolBS6 6UJ
Born September 1971
Director
Appointed 24 Jan 2018
Resigned 12 May 2020

ROGERS, Mavis Elsie

Resigned
13 Lansdown Place, BristolBS8 3AF
Born June 1918
Director
Appointed N/A
Resigned 01 Oct 1997

WILKS, Charlotte Joanna

Resigned
13 Lansdown Place, BristolBS8 3AF
Born May 1969
Director
Appointed 01 Oct 1997
Resigned 03 Sept 2002
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 April 2012
TM01Termination of Director
Termination Secretary Company With Name
22 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2001
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
363b363b
Accounts With Accounts Type Dormant
20 August 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Dormant
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
9 January 1990
363363
Accounts With Accounts Type Dormant
6 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Made Up Date
20 May 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Accounts With Accounts Type Dormant
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 October 1975
NEWINCIncorporation