Background WavePink WaveYellow Wave

16 ELLISTON ROAD RESIDENTS LIMITED (01617026)

16 ELLISTON ROAD RESIDENTS LIMITED (01617026) is an active UK company. incorporated on 25 February 1982. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 ELLISTON ROAD RESIDENTS LIMITED has been registered for 44 years. Current directors include FROMENT, Francois Michel Marie, HODDELL, Michael, SYKES, Michael John and 1 others.

Company Number
01617026
Status
active
Type
ltd
Incorporated
25 February 1982
Age
44 years
Address
16 Elliston Road, Bristol, BS6 6QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROMENT, Francois Michel Marie, HODDELL, Michael, SYKES, Michael John, THOMAS, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 ELLISTON ROAD RESIDENTS LIMITED

16 ELLISTON ROAD RESIDENTS LIMITED is an active company incorporated on 25 February 1982 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 ELLISTON ROAD RESIDENTS LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01617026

LTD Company

Age

44 Years

Incorporated 25 February 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

16 Elliston Road Redland Bristol, BS6 6QE,

Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
May 10
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jan 17
Director Left
Jun 17
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
New Owner
Jul 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

FROMENT, Francois Michel Marie

Active
Kenilworth Road, BristolBS6 6ER
Secretary
Appointed 01 Jun 2021

HODDELL, Michael

Active
16 Elliston Road, BristolBS6 6QE
Secretary
Appointed 09 Jul 2014

SYKES, Michael John

Active
Elliston Road, BristolBS6 6QE
Secretary
Appointed 31 Aug 2022

THOMAS, Stephen

Active
16b Elliston Road, BristolBS6 6QE
Secretary
Appointed N/A

FROMENT, Francois Michel Marie

Active
Kenilworth Road, BristolBS6 6ER
Born March 1968
Director
Appointed 01 Jun 2021

HODDELL, Michael

Active
16a Elliston Road, BristolBS6 6QE
Born January 1956
Director
Appointed N/A

SYKES, Michael John

Active
Elliston Road, BristolBS6 6QE
Born June 1986
Director
Appointed 31 Aug 2022

THOMAS, Stephen

Active
16b Elliston Road, BristolBS6 6QE
Born May 1958
Director
Appointed N/A

GASKELL, Anna May

Resigned
Elliston Road, BristolBS6 6QE
Secretary
Appointed 10 Jul 2014
Resigned 31 May 2021

SHULDHAM SHAW, Giles

Resigned
16d Elliston Road, BristolBS6 6QE
Secretary
Appointed 01 Jan 2001
Resigned 07 Mar 2014

TAYLOR, Alan Jeffrey

Resigned
Rylestone Grove, BristolBS9 3UT
Secretary
Appointed 31 May 2021
Resigned 21 Aug 2022

FOSTER, Pippa

Resigned
16c Elliston Road, BristolBS6 6QE
Born November 1974
Director
Appointed 16 Apr 1998
Resigned 01 Aug 1999

GASKELL, Anna May

Resigned
Elliston Road, BristolBS6 6QE
Born January 1989
Director
Appointed 07 Mar 2014
Resigned 31 May 2021

JONES, Timothy Roger

Resigned
16 Elliston Road, BristolBS6 6QE
Born December 1964
Director
Appointed 20 Jul 1991
Resigned 16 Apr 1998

PEARSE, Thomas Geoffrey

Resigned
1 Tyndalls Park Mews, BristolBS2 8DN
Born April 1947
Director
Appointed N/A
Resigned 11 Feb 2000

REID, Cameron

Resigned
16 Elliston Road, BristolBS6 6QE
Born May 1991
Director
Appointed 10 Jul 2014
Resigned 06 Jun 2017

TAYLOR, Alan Jeffrey

Resigned
Rylestone Grove, BristolBS9 3UT
Born December 1958
Director
Appointed 09 Jan 2017
Resigned 21 Aug 2022

WONG-BAKER, Lyndon Richard

Resigned
Elliston Road, BristolBS6 6QE
Born May 1977
Director
Appointed 11 Sept 2009
Resigned 10 Jul 2014

Persons with significant control

6

4 Active
2 Ceased

Mr Michael John Sykes

Active
Elliston Road, BristolBS6 6QE
Born June 1986

Nature of Control

Significant influence or control
Notified 29 Jul 2022

Mr Francois Michel Marie Froment

Active
Kenilworth Road, BristolBS6 6ER
Born March 1968

Nature of Control

Significant influence or control
Notified 27 Mar 2021

Mr Alan Jeffrey Taylor

Ceased
Rylestone Grove, BristolBS9 3UT
Born December 1958

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Ceased 29 Jul 2022

Miss Anna May Gaskell

Ceased
Cheriton Place, BristolBS9 4AW
Born January 1989

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Ceased 26 Mar 2021

Mr Stephen Thomas

Active
Elliston Road, BristolBS6 6QE
Born May 1958

Nature of Control

Significant influence or control
Notified 10 Jun 2017

Mr Michael Hoddell

Active
Cawdor, Ross-On-WyeHR9 7DL
Born January 1956

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 July 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
363b363b
Legacy
5 August 1991
288288
Legacy
5 March 1991
288288
Accounts With Accounts Type Dormant
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
8 May 1990
363363
Accounts With Accounts Type Dormant
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Gazette Filings Brought Up To Date
13 March 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 March 1990
AAAnnual Accounts
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 April 1988
AAAnnual Accounts
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1988
AAAnnual Accounts
Accounts With Made Up Date
27 April 1988
AAAnnual Accounts
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
363363
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87