Background WavePink WaveYellow Wave

13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED (01637165)

13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED (01637165) is an active UK company. incorporated on 21 May 1982. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include EDEY, Katherine Claire, GONINAN, Rachael, HULLAH, Michael Carsten and 2 others.

Company Number
01637165
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1982
Age
43 years
Address
13 Clarendon Road, Bristol, BS6 7EX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EDEY, Katherine Claire, GONINAN, Rachael, HULLAH, Michael Carsten, NAAISA, Feras, Doctor, RICH, Elizabeth Anna
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED

13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 1982 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01637165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 21 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

13 Clarendon Road Redland Bristol, BS6 7EX,

Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Oct 13
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Dec 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

EDEY, Katherine Claire

Active
13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed 01 Oct 2024

EDEY, Katherine Claire

Active
Flat 5, BristolBS6 7EX
Born April 1969
Director
Appointed 26 Jul 2000

GONINAN, Rachael

Active
Clarendon Road, BristolBS6 7EX
Born September 1994
Director
Appointed 01 Jun 2023

HULLAH, Michael Carsten

Active
Flat 2, RedlandBS6 7EX
Born April 1962
Director
Appointed 17 Jul 1998

NAAISA, Feras, Doctor

Active
13 Clarendon Road, BristolBS6 7EX
Born May 1963
Director
Appointed 01 Sept 2013

RICH, Elizabeth Anna

Active
13 Clarendon Road, BristolBS6 7EX
Born October 1988
Director
Appointed 05 Mar 2019

CANDISH, Charles Gerald, Doctor

Resigned
Flat 1 13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed 30 Sept 2002
Resigned 04 Aug 2004

EDEY, Kate

Resigned
Flat 5, BristolBS6 7EX
Secretary
Appointed 04 Aug 2004
Resigned 30 Sept 2024

HARVEY, Helen Margaret

Resigned
13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed 16 Feb 1992
Resigned 22 Jan 1993

HAYMAN JOYCE, Jessica Elizabeth

Resigned
Flat 4 13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed 30 Sept 1994
Resigned 11 Dec 1997

SHORTEN, William Patrick Francis

Resigned
Flat 5 13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed 12 Dec 1997
Resigned 26 Jul 2000

WILLIAMS, Robert Anthony

Resigned
Flat 2 13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed 22 Jan 1993
Resigned 30 Sept 1994

ZIMMERMAN, Timothy Christopher

Resigned
13 Clarendon Road, BristolBS6 7EX
Secretary
Appointed N/A
Resigned 16 Feb 1992

AMIT, Galiah

Resigned
Flat 1. 13 Clarendon Road, BristolBS6 7EX
Born February 1948
Director
Appointed 16 Feb 1992
Resigned 08 Sept 1999

BAKER, Andrew William

Resigned
13 Clarendon Road, BristolBS6 7EX
Born February 1965
Director
Appointed N/A
Resigned 27 Apr 1993

CANDISH, Charles Gerald, Doctor

Resigned
Flat 1 13 Clarendon Road, BristolBS6 7EX
Born August 1971
Director
Appointed 08 Sept 1999
Resigned 01 Oct 2006

GOLDBERG, Jacqueline Mary

Resigned
Flat 5 13 Clarendon Road, BristolBS6 7EX
Born May 1969
Director
Appointed 04 Jun 1993
Resigned 14 Aug 1997

GRAY, Daniel Frank

Resigned
Garden Flat, BristolBS6 7EX
Born May 1983
Director
Appointed 01 Oct 2006
Resigned 30 Aug 2014

HARVEY, Helen Margaret

Resigned
13 Clarendon Road, BristolBS6 7EX
Born March 1965
Director
Appointed N/A
Resigned 27 Apr 1993

HAYMAN JOYCE, Jessica Elizabeth

Resigned
Flat 4 13 Clarendon Road, BristolBS6 7EX
Born December 1963
Director
Appointed 27 Apr 1993
Resigned 11 Dec 1997

JONES, Julie

Resigned
Clarendon Road, BristolBS6 7EX
Born May 1958
Director
Appointed 01 Sept 2015
Resigned 30 Mar 2018

MAUNZE, Anne-Mary Tinaani

Resigned
Flat 3. 13 Clarendon Road, BristolBS6 7EX
Born January 1961
Director
Appointed N/A
Resigned 16 Jan 1998

MEADOWS, Richard John

Resigned
Flat 2 13 Clarendon Road, BristolBS6 7EX
Born June 1967
Director
Appointed 13 Jan 1995
Resigned 17 Jul 1998

MOHANNAD, Barakat

Resigned
Flat 4, RedlandBS6 7EX
Born July 1976
Director
Appointed 09 Dec 1997
Resigned 30 Aug 2013

NAYLOR, Sandra

Resigned
13 Clarendon Road, BristolBS6 7EX
Born July 1973
Director
Appointed 17 Mar 2016
Resigned 01 Jun 2023

NAYLOR, Sandra

Resigned
Clarendon Road, BristolBS6 7EX
Born July 1973
Director
Appointed 16 Mar 2016
Resigned 10 Oct 2018

RUNACRES, Martin Michael

Resigned
Flat 3, RedlandBS6 7EX
Born October 1964
Director
Appointed 16 Jan 1998
Resigned 30 Sept 2016

SHORTEN, William Patrick Francis

Resigned
Flat 5 13 Clarendon Road, BristolBS6 7EX
Born August 1970
Director
Appointed 14 Aug 1997
Resigned 26 Jul 2000

WILLIAMS, Robert Anthony

Resigned
13 Clarendon Road, BristolBS6 7EX
Born April 1963
Director
Appointed N/A
Resigned 12 Jan 1995

ZIMMERMAN, Rebekah Ruth

Resigned
13 Clarendon Road, BristolBS6 7EX
Born January 1963
Director
Appointed N/A
Resigned 04 Jun 1993

ZIMMERMAN, Timothy Christopher

Resigned
13 Clarendon Road, BristolBS6 7EX
Born May 1964
Director
Appointed N/A
Resigned 04 Jun 1993

Persons with significant control

2

Mrs Elizabeth Anna Rich

Active
13 Clarendon Road, BristolBS6 7EX
Born October 1988

Nature of Control

Right to appoint and remove directors
Notified 27 Dec 2023

Miss Katherine Claire Edey

Active
13 Clarendon Road, BristolBS6 7EX
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

130

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