Background WavePink WaveYellow Wave

MERYL COURT MANAGEMENT LIMITED (01430729)

MERYL COURT MANAGEMENT LIMITED (01430729) is an active UK company. incorporated on 18 June 1979. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. MERYL COURT MANAGEMENT LIMITED has been registered for 46 years. Current directors include LIFELY, George, O'NEILL, Sheila Maureen, SCOTT, Jonathan Mark and 1 others.

Company Number
01430729
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 1979
Age
46 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIFELY, George, O'NEILL, Sheila Maureen, SCOTT, Jonathan Mark, WATSON, Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERYL COURT MANAGEMENT LIMITED

MERYL COURT MANAGEMENT LIMITED is an active company incorporated on 18 June 1979 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERYL COURT MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01430729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 18 June 1979

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

29 Alma Vale Road Bristol BS8 2HL England
From: 8 January 2019To: 27 November 2023
Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT
From: 21 March 2013To: 8 January 2019
10 Meryl Court Ashgrove Road Bristol BS6 6NG
From: 21 May 2010To: 21 March 2013
the Post House Burrington Bristol BS40 7AA
From: 18 June 1979To: 21 May 2010
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
Sept 20
Owner Exit
Dec 20
Director Left
May 25
Director Joined
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRISTOL LEASEHOLD MANAGEMENT (BLM) LTD

Active
Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 07 Apr 2019

LIFELY, George

Active
Southmead Road, BristolBS10 5EN
Born May 1992
Director
Appointed 10 May 2025

O'NEILL, Sheila Maureen

Active
Meryl Court, BristolBS6 6NG
Born October 1946
Director
Appointed 14 Mar 2012

SCOTT, Jonathan Mark

Active
Southmead Road, BristolBS10 5EN
Born May 1967
Director
Appointed 20 Jul 2018

WATSON, Ruth

Active
Meryl Court, BristolBS6 6NG
Born November 1953
Director
Appointed 01 Jun 2011

BRYAN, Roger Charles

Resigned
Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 27 Feb 2013
Resigned 01 Apr 2019

DE JAUSSERAND WHITEFORD, Jean Kintrea

Resigned
2 Meryl Court, BristolBS6 6NG
Secretary
Appointed 28 Apr 1992
Resigned 30 Apr 1993

GRIFFIN, Robert

Resigned
Ashgrove Road, BristolBS6 6NG
Secretary
Appointed 01 Jun 2009
Resigned 27 Feb 2013

SIMPSON, David Martin Wynn

Resigned
The Post House The Village, BristolBS40 7AA
Secretary
Appointed 30 Apr 1993
Resigned 17 May 2010

ADAMS, John Anthony

Resigned
Meryl Court, BristolBS6 6NG
Born May 1945
Director
Appointed 05 Jan 2011
Resigned 30 May 2013

ADAMS, John Anthony

Resigned
16 Meryl Court, BristolBS6 6NG
Born May 1945
Director
Appointed N/A
Resigned 01 Apr 1999

AMOS, Kathleen Patricia

Resigned
5 Estune Walk, BristolBS18 9EP
Born March 1926
Director
Appointed 07 Dec 1995
Resigned 01 Apr 1999

BALSDON, Annie Ellen

Resigned
6 Meryl Court, BristolBS6 6NG
Born March 1909
Director
Appointed N/A
Resigned 25 May 1995

CLARKE, Kathleen Freda

Resigned
10 Meryl Court, BristolBS6 6NG
Born December 1921
Director
Appointed N/A
Resigned 08 May 1997

COUNSELL, John Leslie

Resigned
Southmead Road, BristolBS10 5EN
Born December 1948
Director
Appointed 03 Sept 2020
Resigned 14 May 2025

EASTON, Christopher David, Mr.

Resigned
Pitbrook House, BerkeleyGL13 9SW
Born May 1951
Director
Appointed 24 May 1999
Resigned 14 Jun 2004

EASTON, Marilyn Eleanor

Resigned
Pitbrook House, BerkeleyGL13 9SW
Born May 1952
Director
Appointed 08 May 1997
Resigned 24 May 1999

GOTSELL, Cecil Valentine

Resigned
1 Meryl Court, BristolBS6 6NG
Born February 1918
Director
Appointed N/A
Resigned 30 Apr 1993

GRIFFIN, Robert

Resigned
Ashgrove Road, BristolBS6 6NG
Born November 1985
Director
Appointed 01 Jun 2009
Resigned 30 May 2013

HARDWICK, Barbara

Resigned
Flat 4 Meryl Court, BristolBS6 6NG
Born May 1928
Director
Appointed 25 May 2000
Resigned 20 May 2002

HILL, Keith Richard Mortimer

Resigned
5 Meryl Court, BristolBS6 6NG
Born June 1923
Director
Appointed 25 May 1995
Resigned 01 Apr 1999

HUMPHRIES, Tom Alistair

Resigned
3 Meryl Court, BristolBS6 6NG
Born October 1974
Director
Appointed 04 Apr 2005
Resigned 30 May 2013

IRELAND, Helen Ruth

Resigned
16 Meryl Court, BristolBS6 6NG
Born September 1974
Director
Appointed 24 May 1999
Resigned 26 Jun 2001

IRELAND, Richard Sidney

Resigned
39 Church Road, BristolBS9 1QT
Born July 1942
Director
Appointed 26 Jun 2001
Resigned 31 Dec 2004

JENKIN, Tracey

Resigned
Meryl Court, BristolBS6 6NG
Born August 1965
Director
Appointed 26 Oct 2011
Resigned 21 Jan 2020

KEMP, George John

Resigned
7 Meryl Court, BristolBS6 6NG
Born November 1925
Director
Appointed 30 Sept 1993
Resigned 28 Dec 1995

LEAR, Philip

Resigned
Meryl Court, BristolBS6 6NG
Born December 1956
Director
Appointed 26 Oct 2011
Resigned 06 Jul 2018

LEONE, Giuseppe

Resigned
Ashgrove Road, BristolBS6 6NG
Born April 1972
Director
Appointed 01 Jun 2009
Resigned 14 Mar 2012

MCPOLAND, Laraine Margaret

Resigned
9a Chantry Road, BristolBS8 2QF
Born July 1953
Director
Appointed 23 Jul 2007
Resigned 30 May 2013

POOLE, Michael John

Resigned
15 Meryl Court, BristolBS6 6NG
Born September 1962
Director
Appointed 04 Apr 2005
Resigned 23 Jan 2009

PORTLOCK, David Alexander

Resigned
1 Campbell Place, WarminsterBA12 7SA
Born October 1960
Director
Appointed 20 May 2002
Resigned 14 Mar 2012

SCOTT, Jonathan Mark

Resigned
14 Meryl Court, BristolBS6 6NG
Born May 1967
Director
Appointed 24 May 1999
Resigned 30 May 2013

SIMPSON, David Martin Wynn

Resigned
The Post House The Village, BristolBS40 7AA
Born January 1938
Director
Appointed 01 Apr 1999
Resigned 30 May 2013

STEVENSON, Colin

Resigned
5 Meryl Court, BristolBS6 6NG
Born August 1943
Director
Appointed 24 May 1999
Resigned 18 Feb 2001

THIRKELL, David

Resigned
17 Meryl Court, BristolBS6 6NG
Born April 1933
Director
Appointed N/A
Resigned 28 Apr 1992

Persons with significant control

1

0 Active
1 Ceased

Mr Roger Charles Bryan

Ceased
Alma Vale Road, BristolBS8 2HL
Born November 1945

Nature of Control

Significant influence or control
Notified 22 May 2017
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Memorandum Articles
13 February 2017
MAMA
Resolution
13 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 June 2012
AR01AR01
Appoint Person Director Company With Name
16 June 2012
AP01Appointment of Director
Termination Director Company With Name
16 June 2012
TM01Termination of Director
Termination Director Company With Name
10 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
28 January 1998
287Change of Registered Office
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
287Change of Registered Office
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
30 June 1991
288288
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Legacy
13 June 1991
363(287)363(287)
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
30 May 1989
288288
Legacy
30 May 1989
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
1 September 1988
288288
Legacy
25 August 1988
288288
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
25 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
363363
Legacy
7 May 1986
288288