Background WavePink WaveYellow Wave

9 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) COMPANY LIMITED (01626446)

9 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) COMPANY LIMITED (01626446) is an active UK company. incorporated on 1 April 1982. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) COMPANY LIMITED has been registered for 43 years. Current directors include CHOI, Maria Fung Ming, CHOI, Poon-Chung, Dr, HAWKINS, Paul Henry Whishaw, Reverend and 2 others.

Company Number
01626446
Status
active
Type
ltd
Incorporated
1 April 1982
Age
43 years
Address
9 Buckingham Place, Bristol, BS8 1LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOI, Maria Fung Ming, CHOI, Poon-Chung, Dr, HAWKINS, Paul Henry Whishaw, Reverend, SHORT, Imogen, WARNES, Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) COMPANY LIMITED

9 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 1 April 1982 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01626446

LTD Company

Age

43 Years

Incorporated 1 April 1982

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 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

9 Buckingham Place Clifton Bristol, BS8 1LJ,

Timeline

12 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CHOI, Maria Fung Ming

Active
16 Stoke Grove, BristolBS9 3SB
Born May 1961
Director
Appointed 23 Oct 1998

CHOI, Poon-Chung, Dr

Active
Buckingham Place, BristolBS8 1LJ
Born September 1956
Director
Appointed 10 Feb 2010

HAWKINS, Paul Henry Whishaw, Reverend

Active
Buckingham Place, BristolBS8 1LJ
Born August 1946
Director
Appointed 21 Oct 2011

SHORT, Imogen

Active
Buckingham Place, BristolBS8 1LJ
Born April 1983
Director
Appointed 19 Feb 2010

WARNES, Sarah

Active
9 Buckingham Place, BristolBS8 1LJ
Born June 1993
Director
Appointed 03 Mar 2026

BEDDOWS, Carol

Resigned
9 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed 01 Aug 1993
Resigned 13 Feb 1995

ELVIN, Keily Louise

Resigned
Basement Flat 9 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed 28 Apr 1996
Resigned 11 Jun 1998

LAWRENCE, Terence Bernard

Resigned
Basement Flat 9 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed 26 Jun 1998
Resigned 19 Feb 2010

POULARD, Michael Philip

Resigned
9 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed N/A
Resigned 01 Aug 1993

TUBB, David Rupert John

Resigned
First Floor Flat, BristolBS8 1LJ
Secretary
Appointed 13 Feb 1995
Resigned 30 Apr 1996

BEDDOWS, Carol

Resigned
9 Buckingham Place, BristolBS8 1LJ
Born October 1959
Director
Appointed N/A
Resigned 26 Apr 1996

ELVIN, Keily Louise

Resigned
Basement Flat 9 Buckingham Place, BristolBS8 1LJ
Born May 1972
Director
Appointed 01 Jul 1995
Resigned 25 Jun 1998

GARROD, Michelle

Resigned
9 Buckingham Place, BristolBS8 1LJ
Born February 1964
Director
Appointed 08 Nov 1996
Resigned 20 Oct 2011

HAGUE, Marie Catherine

Resigned
9 Buckingham Place, BristolBS8 1LJ
Born December 1957
Director
Appointed N/A
Resigned 11 Jun 1993

JOHNSON, Henry Edward

Resigned
24 Anne Hathaway Drive, GloucesterGL3 2PX
Born July 1934
Director
Appointed 26 Apr 1996
Resigned 08 Nov 1996

JOSHI, Natasha, Dr

Resigned
1st Floor Flat 9 Buckingham Place, BristolBS8 1LJ
Born June 1979
Director
Appointed 23 May 2003
Resigned 25 Jun 2012

KIRCHHOFF, Bjoern

Resigned
Clifton, BristolBS8 1LJ
Born July 1979
Director
Appointed 19 Feb 2017
Resigned 01 Dec 2025

LAWRENCE, Terence Bernard

Resigned
Basement Flat 9 Buckingham Place, BristolBS8 1LJ
Born August 1967
Director
Appointed 01 Mar 2001
Resigned 19 Feb 2010

LUCAS, Simon John

Resigned
9 Buckingham Place, BristolBS8 1LJ
Born June 1964
Director
Appointed N/A
Resigned 14 Aug 1992

MOORE, Ann Marie

Resigned
The Avenue, CowesPO31 8JL
Born November 1962
Director
Appointed 08 Aug 2012
Resigned 07 Mar 2016

PERRY, Gillian Anne

Resigned
Garden Flat 9 Buckingham Place, BristolBS8 1LJ
Born October 1965
Director
Appointed 15 Aug 1992
Resigned 30 Jun 1995

POULARD, Michael Philip

Resigned
9 Buckingham Place, BristolBS8 1LJ
Born July 1966
Director
Appointed N/A
Resigned 22 Oct 1998

SAUNDERS, Peter

Resigned
9 Buckingham Place, BristolBS8 1LJ
Born February 1965
Director
Appointed N/A
Resigned 01 Jul 2000

TUBB, David Rupert John

Resigned
First Floor Flat, BristolBS8 1LJ
Born March 1965
Director
Appointed 11 Jun 1993
Resigned 30 Apr 1996
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Change Person Director Company With Change Date
1 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Administrative Restoration Company
27 November 2009
RT01RT01
Gazette Dissolved Compulsary
1 September 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1998
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 January 1998
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 January 1997
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
10 May 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
288288
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Accounts With Made Up Date
13 December 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Legacy
21 April 1993
363b363b
Legacy
10 January 1993
288288
Accounts With Made Up Date
3 September 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Accounts With Made Up Date
11 February 1992
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Made Up Date
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Accounts With Made Up Date
23 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
5 March 1990
288288
Legacy
24 April 1989
363363
Legacy
21 April 1989
288288
Accounts With Made Up Date
23 March 1989
AAAnnual Accounts
Legacy
9 November 1988
288288
Legacy
26 October 1988
363363
Legacy
28 June 1988
363363
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 April 1986
AAAnnual Accounts
Incorporation Company
1 April 1982
NEWINCIncorporation