Background WavePink WaveYellow Wave

PADMANOR INVESTMENTS LIMITED (01378221)

PADMANOR INVESTMENTS LIMITED (01378221) is an active UK company. incorporated on 12 July 1978. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PADMANOR INVESTMENTS LIMITED has been registered for 47 years. Current directors include DAVIES, Roger Max, DAVIES, Stephen Austin John, MASKEY, Michael James and 1 others.

Company Number
01378221
Status
active
Type
ltd
Incorporated
12 July 1978
Age
47 years
Address
Filwood Green Business Park, Bristol, BS4 1ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Roger Max, DAVIES, Stephen Austin John, MASKEY, Michael James, TETT, Christopher Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADMANOR INVESTMENTS LIMITED

PADMANOR INVESTMENTS LIMITED is an active company incorporated on 12 July 1978 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PADMANOR INVESTMENTS LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01378221

LTD Company

Age

47 Years

Incorporated 12 July 1978

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 January 2025 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

PADMANOR LIMITED
From: 12 July 1978To: 31 December 1979
Contact
Address

Filwood Green Business Park 1 Filwood Park Lane Bristol, BS4 1ET,

Previous Addresses

The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN
From: 12 July 1978To: 21 March 2022
Timeline

29 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Dec 12
Director Left
Feb 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Dec 17
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Jan 22
Loan Secured
Sept 22
Loan Secured
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DAVIES, Roger Max

Active
1 Filwood Park Lane, BristolBS4 1ET
Born August 1942
Director
Appointed N/A

DAVIES, Stephen Austin John

Active
Norton Lane, BristolBS40 8RW
Born February 1976
Director
Appointed 20 Mar 2017

MASKEY, Michael James

Active
1 Filwood Park Lane, BristolBS4 1ET
Born August 1944
Director
Appointed 04 Sept 2025

TETT, Christopher Colin

Active
1 Filwood Park Lane, BristolBS4 1ET
Born July 1946
Director
Appointed 04 Sept 2025

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Secretary
Appointed 29 Mar 1995
Resigned 25 Sept 2023

KALNAJS, Anna Elza

Resigned
83 Caledonian Road, LondonN1 9BT
Secretary
Appointed N/A
Resigned 29 Mar 1995

MASKEY, Michael James

Resigned
34 Sheffield Terrace, LondonW8 7NA
Secretary
Appointed 07 Jan 2005
Resigned 19 Dec 2014

WHITFORD, Laura

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Secretary
Appointed 18 Dec 2014
Resigned 03 Sept 2025

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born April 1972
Director
Appointed 17 Jul 1996
Resigned 25 Sept 2023

BURGE, Oliver Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed N/A
Resigned 03 Sept 2025

CHALK, John William

Resigned
Brechin Place, LondonSW7 4QA
Born January 1936
Director
Appointed N/A
Resigned 20 Mar 2017

LAKIN, Henry Lyon

Resigned
1 Filwood Park Lane, BristolBS4 1ET
Born April 1991
Director
Appointed 25 Sept 2023
Resigned 03 Sept 2025

MASKEY, Michael James

Resigned
Bedford Row, LondonWC1R 4BX
Born August 1944
Director
Appointed 01 Nov 2012
Resigned 25 Feb 2013

TICKLER, Ian Charles

Resigned
PO BOX 605 Le Marchant House, St Peter PortGY1 4NP
Born November 1942
Director
Appointed N/A
Resigned 18 Jul 1996
Fundings
Financials
Latest Activities

Filing History

247

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
30 May 2023
MR05Certification of Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
9 January 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2020
MAMA
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Resolution
10 February 2020
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
7 February 2020
MR05Certification of Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Resolution
1 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Legacy
28 August 2012
MG02MG02
Legacy
26 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
17 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Miscellaneous
24 October 2009
MISCMISC
Legacy
1 September 2009
403aParticulars of Charge Subject to s859A
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
287Change of Registered Office
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
4 April 2000
169169
Legacy
4 April 2000
169169
Legacy
16 March 2000
363sAnnual Return (shuttle)
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
173173
Legacy
14 February 2000
173173
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
17 February 1999
395Particulars of Mortgage or Charge
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
12 December 1995
395Particulars of Mortgage or Charge
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 April 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Legacy
8 January 1993
403aParticulars of Charge Subject to s859A
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1992
403aParticulars of Charge Subject to s859A
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
15 October 1991
403b403b
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
7 January 1991
287Change of Registered Office
Legacy
7 January 1991
288288
Legacy
3 December 1990
288288
Memorandum Articles
18 July 1990
MEM/ARTSMEM/ARTS
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
155(6)a155(6)a
Accounts With Accounts Type Full Group
17 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Memorandum Articles
13 July 1990
MEM/ARTSMEM/ARTS
Legacy
24 May 1990
403aParticulars of Charge Subject to s859A
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
18 May 1990
288288
Legacy
17 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
9 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
17 May 1989
225(1)225(1)
Accounts With Accounts Type Full Group
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
19 October 1988
395Particulars of Mortgage or Charge
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
26 July 1988
288288
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Legacy
17 November 1987
288288
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
25 September 1987
395Particulars of Mortgage or Charge
Legacy
10 July 1987
288288
Legacy
12 May 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
3 October 1986
288288
Legacy
15 September 1986
403aParticulars of Charge Subject to s859A
Legacy
15 September 1986
403aParticulars of Charge Subject to s859A
Legacy
15 September 1986
403aParticulars of Charge Subject to s859A
Legacy
15 September 1986
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 May 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 July 1978
MISCMISC
Incorporation Company
12 July 1978
NEWINCIncorporation