Background WavePink WaveYellow Wave

5 BEAUFORT ROAD (MANAGEMENT COMPANY) LIMITED (01495539)

5 BEAUFORT ROAD (MANAGEMENT COMPANY) LIMITED (01495539) is an active UK company. incorporated on 7 May 1980. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 BEAUFORT ROAD (MANAGEMENT COMPANY) LIMITED has been registered for 45 years. Current directors include BLOOM, Felicity.

Company Number
01495539
Status
active
Type
ltd
Incorporated
7 May 1980
Age
45 years
Address
41 Alma Vale Road, Bristol, BS8 2HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOM, Felicity
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 BEAUFORT ROAD (MANAGEMENT COMPANY) LIMITED

5 BEAUFORT ROAD (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 7 May 1980 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 BEAUFORT ROAD (MANAGEMENT COMPANY) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01495539

LTD Company

Age

45 Years

Incorporated 7 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

26 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

41 Alma Vale Road Bristol, BS8 2HL,

Previous Addresses

The Coach House Aust Road Olveston Bristol BS35 4DE England
From: 11 September 2020To: 16 September 2025
Flat 2 Shorland House Beaufort Road Clifton Bristol
From: 29 June 2012To: 11 September 2020
C/O Flat Management Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom
From: 27 May 2011To: 29 June 2012
C/O Trafalgar Property Services 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom
From: 30 January 2010To: 27 May 2011
2 Shorland House Beauford Road Clifton Bristol BS8 2JT
From: 7 May 1980To: 30 January 2010
Timeline

12 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
May 80
Director Left
Jul 13
Director Left
Dec 14
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MARKSON PROPERTY MANAGEMENT LTD

Active
Alma Vale Road, BristolBS8 2HL
Corporate secretary
Appointed 16 Sept 2025

BLOOM, Felicity

Active
Alma Vale Road, BristolBS8 2HL
Born June 1988
Director
Appointed 08 Oct 2024

CARPENTER, Benjamin

Resigned
Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 08 Apr 2024
Resigned 17 Sept 2025

MACTURK, Sholto Malcolm Townend

Resigned
2 Shorland House, BristolBS8 2JT
Secretary
Appointed N/A
Resigned 08 Apr 2024

AMLANI, Chandrakant

Resigned
5 Beaufort Road, BristolBS8 2JT
Born August 1935
Director
Appointed N/A
Resigned 19 Aug 2013

CHURCHILL, Ian

Resigned
Flat 5 5 Beaufort Road, BristolBS8 2JT
Born June 1969
Director
Appointed 07 Mar 1994
Resigned 20 Jan 1997

CLUTTON-BROCK, Joyce Mary

Resigned
5 Beaufort Road, BristolBS8 2JT
Born February 1916
Director
Appointed N/A
Resigned 01 Dec 2000

COATES, Sally Ann

Resigned
5 Beaufort Road, BristolBS8 2JT
Born January 1964
Director
Appointed N/A
Resigned 23 Apr 1992

CULLEN, Delia Maria Theresa

Resigned
5 Beaufort Road, BristolBS8 2JT
Born April 1936
Director
Appointed N/A
Resigned 22 Sept 2003

DAVIS, Carolyn Sarah

Resigned
Flat 4 - 5 Beaufort Road, BristolBS8 2JT
Born June 1967
Director
Appointed 25 Jun 1992
Resigned 01 Aug 1997

DIEBEL, Georgia

Resigned
First Floor Flat, BristolBS8 2JT
Born May 1964
Director
Appointed 20 Apr 2005
Resigned 08 Oct 2024

HARRISON-JAMES, John Frederick

Resigned
Aust Road, BristolBS35 4DE
Born April 1980
Director
Appointed 11 May 2017
Resigned 22 Oct 2021

KERR, Philip Simon Scott, Dr

Resigned
97 The Park, CheltenhamGL50 2RW
Born December 1959
Director
Appointed N/A
Resigned 08 May 1992

LEE, Joanna Sophie

Resigned
The Garden Flat, CliftonBS8 2JT
Born January 1973
Director
Appointed 25 May 2004
Resigned 23 Mar 2026

LEFTLEY, Sharon Ann

Resigned
Flat 4 5 Beaufort Road, BristolBS8 2JT
Born June 1968
Director
Appointed 06 Oct 1997
Resigned 22 Aug 2002

MCDOUGALL, Peter Alexander

Resigned
Aust Road, BristolBS35 4DE
Born February 1979
Director
Appointed 11 May 2017
Resigned 13 Aug 2019

MORRIS, Kevin Andrew, Dr

Resigned
Flat 4 5 Beaufort Road, BristolBS8 2JT
Born October 1965
Director
Appointed 22 Aug 2002
Resigned 14 Nov 2012

MULES, Kathryn Emma

Resigned
5,5 Beaufort Road, BristolBS8 2JT
Born October 1965
Director
Appointed 24 Mar 1997
Resigned 27 Feb 2003

TATTON, Alexandra Louise

Resigned
45 Salisbury Road, BristolBS6 7AR
Born September 1972
Director
Appointed 28 Feb 2003
Resigned 23 Sept 2025

TUCKER BROWN, Zoe

Resigned
The Garden Flat, BristolBS8 2JT
Born June 1973
Director
Appointed 27 Feb 2001
Resigned 05 Mar 2004

WIJERATNE, Frederick Richard

Resigned
Flat No 5-5 Beaufort Road, BristolBS8 2JT
Born February 1964
Director
Appointed 23 Apr 1992
Resigned 31 Jan 1994

Persons with significant control

1

0 Active
1 Ceased

Mrs Joanna Sophie Lee

Ceased
Alma Vale Road, BristolBS8 2HL
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
29 April 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Resolution
25 April 1990
RESOLUTIONSResolutions
Auditors Resignation Company
25 April 1990
AUDAUD
Legacy
25 April 1990
288288
Legacy
25 April 1990
363363
Auditors Resignation Company
29 March 1990
AUDAUD
Resolution
22 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
14 July 1987
288288
Legacy
14 July 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Accounts With Accounts Type Small
3 September 1986
AAAnnual Accounts
Incorporation Company
7 May 1980
NEWINCIncorporation