Background WavePink WaveYellow Wave

19 VICTORIA WALK (BRISTOL) LIMITED (01509517)

19 VICTORIA WALK (BRISTOL) LIMITED (01509517) is an active UK company. incorporated on 28 July 1980. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 19 VICTORIA WALK (BRISTOL) LIMITED has been registered for 45 years. Current directors include COLLINSON, Ian, Dr, JONES, Jason Adam.

Company Number
01509517
Status
active
Type
ltd
Incorporated
28 July 1980
Age
45 years
Address
1 1 Fenswood Mews, 14 Fenswood Road, Bristol, BS41 9FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINSON, Ian, Dr, JONES, Jason Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 VICTORIA WALK (BRISTOL) LIMITED

19 VICTORIA WALK (BRISTOL) LIMITED is an active company incorporated on 28 July 1980 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 19 VICTORIA WALK (BRISTOL) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01509517

LTD Company

Age

45 Years

Incorporated 28 July 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

1 1 Fenswood Mews, 14 Fenswood Road Long Ashton Bristol, BS41 9FL,

Previous Addresses

C/O Jason Jones 1 Fenswood Mews 14 Fenswood Road Long Ashton Bristol BS41 9BS
From: 31 May 2013To: 24 May 2017
C/O Jason Jones 1 Fenswood Mews Fenswood Road Long Ashton Bristol BS41 9BS England
From: 30 May 2013To: 31 May 2013
C/O Jason Jones 4 Caledonia Place Bristol BS8 4DH England
From: 2 June 2011To: 30 May 2013
First Floor Flat 24 All Saints Road Clifton Bristol BS8 2JJ
From: 28 July 1980To: 2 June 2011
Timeline

2 key events • 1980 - 2011

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

JONES, Jason Adam

Active
1 Fenswood Mews, 14 Fenswood Road, BristolBS41 9FL
Secretary
Appointed 01 Nov 2007

COLLINSON, Ian, Dr

Active
19 Victoria Walk, BristolBS6 5ST
Born January 1970
Director
Appointed 01 Sept 2005

JONES, Jason Adam

Active
1 Fenswood Mews, 14 Fenswood Road, BristolBS41 9FL
Born April 1971
Director
Appointed 28 Jul 1999

BARNES, Catherine Adele

Resigned
Garden Flat, Cotham BristolBS6 5ST
Secretary
Appointed 01 Jan 1994
Resigned 09 Aug 1994

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 30 Apr 2002
Resigned 14 May 2003

ROWLAND, Kate Rebecca

Resigned
Garden Flat, BristolBS6 5ST
Secretary
Appointed 31 Aug 2001
Resigned 30 Apr 2002

SLEAT, Alastair James Francis

Resigned
19 Victoria Walk, BristolBS6 5ST
Secretary
Appointed 17 Oct 1998
Resigned 01 Jun 1999

SLEAT, Alastair James Francis

Resigned
19 Victoria Walk, BristolBS6 5ST
Secretary
Appointed 09 Aug 1994
Resigned 04 Nov 1995

STALLION, Clare Ellen Colinda

Resigned
Garden Flat 19 Victoria Walk, BristolBS6 5ST
Secretary
Appointed 04 Nov 1995
Resigned 17 Oct 1998

TIDMARSH, Alexander

Resigned
19 Victoria Walk, BristolBS6 5ST
Secretary
Appointed N/A
Resigned 09 Jul 1991

WEEDS, Ivan Victor Charles

Resigned
19 Victoria Walk, BristolBS6 5ST
Secretary
Appointed 09 Jul 1991
Resigned 07 Jul 1993

WILCOCK, Helen

Resigned
Garden Flat, BristolBS6 5ST
Secretary
Appointed 25 Jul 1999
Resigned 29 Aug 2001

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 30 Mar 2004

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
10 Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 01 Apr 2004
Resigned 01 Nov 2007

BARNES, Catherine Adele

Resigned
Garden Flat, Cotham BristolBS6 5ST
Born March 1967
Director
Appointed 09 Jul 1991
Resigned 09 Aug 1994

BARTON, Rosemary Anne

Resigned
19 Victoria Walk, BristolBS6 5ST
Born August 1972
Director
Appointed N/A
Resigned 24 Jun 1991

DAVIES, Janet

Resigned
1st Floor Flat 19 Victoria Walk, BristolBS6 5ST
Born April 1942
Director
Appointed N/A
Resigned 22 Oct 2001

JACKSON, Thomas Stuart

Resigned
Manor Farm, Shepton MalletBA4 6PZ
Born January 1937
Director
Appointed 05 Sept 2005
Resigned 19 Aug 2011

MACKISACK, Anna

Resigned
First Floor Flat, BristolBS6 5ST
Born November 1974
Director
Appointed 01 Jun 2002
Resigned 22 Aug 2005

ROWLAND, Kate Rebecca

Resigned
Garden Flat, BristolBS6 5ST
Born December 1974
Director
Appointed 31 Aug 2001
Resigned 30 Apr 2002

SLEAT, Alastair James Francis

Resigned
19 Victoria Walk, BristolBS6 5ST
Born August 1958
Director
Appointed 15 Sept 1993
Resigned 25 Jul 1999

STALLION, Clare Ellen Colinda

Resigned
Garden Flat 19 Victoria Walk, BristolBS6 5ST
Born February 1967
Director
Appointed 09 Aug 1994
Resigned 05 Jul 1999

TIDMARSH, Alexander

Resigned
19 Victoria Walk, BristolBS6 5ST
Born July 1955
Director
Appointed N/A
Resigned 07 Jul 1991

WARNER, David

Resigned
Garden Flat, BristolBS6 5ST
Born December 1973
Director
Appointed 25 Jul 1999
Resigned 29 Aug 2001

WEEDS, Cherryl

Resigned
19 Victoria Walk, BristolBS6 5ST
Born November 1960
Director
Appointed N/A
Resigned 07 Jul 1993

WILCOCK, Helen

Resigned
Garden Flat, BristolBS6 5ST
Born May 1973
Director
Appointed 25 Jul 1999
Resigned 29 Aug 2001

STUDYHOME 1991 LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed N/A
Resigned 30 Sept 2003
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Resolution
27 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
22 November 2007
353353
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
288288
Legacy
15 September 1994
288288
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
363aAnnual Return
Legacy
24 May 1994
288288
Legacy
1 February 1994
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1992
AUDAUD
Legacy
10 October 1991
288288
Legacy
3 October 1991
288288
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363b363b
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
3 July 1989
363363
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
20 July 1988
288288
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
225(1)225(1)
Miscellaneous
28 July 1980
MISCMISC
Incorporation Company
28 July 1980
NEWINCIncorporation