Background WavePink WaveYellow Wave

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED (01686153)

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED (01686153) is an active UK company. incorporated on 10 December 1982. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED has been registered for 43 years. Current directors include WILLIAMS, Louise Sharon.

Company Number
01686153
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 1982
Age
43 years
Address
65 Long Beach Road, Bristol, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Louise Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED

12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED is an active company incorporated on 10 December 1982 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 HAMPTON ROAD, BRISTOL (MANAGEMENT) LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01686153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 10 December 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 30 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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

65 Long Beach Road Longwell Green Bristol, BS30 9XD,

Previous Addresses

Flat 2, 6 Cotham Place Trelawney Road Bristol BS6 6QS England
From: 26 September 2017To: 1 February 2018
Paul Gadd 6 Cotham Place Trelawney Road, Cotham Bristol BS6 6QS England
From: 20 September 2017To: 26 September 2017
Charlie Blackler 6 Cotham Place Trelawney Road Cotham Bristol BS6 6QS
From: 20 September 2015To: 20 September 2017
C/O Brian Neville 6 Cotham Place Cotham Place Trelawney Road Bristol BS6 6QS England
From: 24 March 2015To: 20 September 2015
80 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RF
From: 8 December 2011To: 24 March 2015
6 Cotham Place Trelawney Road Bristol BS6 6QS
From: 10 December 1982To: 8 December 2011
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Jun 19
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

WILLIAMS, Louise

Active
Long Beach Road, BristolBS30 9XD
Secretary
Appointed 01 Feb 2018

WILLIAMS, Louise Sharon

Active
Long Beach Road, BristolBS30 9XD
Born February 1961
Director
Appointed 23 Feb 2025

FULLER, Emma Katharine

Resigned
Lodge Hill Road, FarnhamGU10 3RF
Secretary
Appointed 01 Nov 2003
Resigned 23 Mar 2015

GADD, Peter James

Resigned
Catley Grove, BristolBS41 9NH
Secretary
Appointed 01 Aug 2017
Resigned 01 Feb 2018

MCKETT, Neil James

Resigned
Flat 1 6 Cotham Place, BristolBS6 6QS
Secretary
Appointed 24 Sept 2000
Resigned 11 Dec 2003

PARFITT, Wayne

Resigned
6 Cotham Place, BristolBS6 6QS
Secretary
Appointed 18 Sept 1997
Resigned 01 Nov 1999

SHEERAN, James Thomas

Resigned
Flat 1 6 Cotham Place, BristolBS6 6HJ
Secretary
Appointed N/A
Resigned 19 Sept 1997

SWIFT, Trudi

Resigned
6 Cotham Place, CothamBS6 6QS
Secretary
Appointed 01 Apr 2015
Resigned 01 Aug 2017

BAILEY, Sarah Louise

Resigned
Flat 3 6 Cotham Place, BristolBS6 6AJ
Born August 1965
Director
Appointed N/A
Resigned 01 Oct 1997

BLACKLER, Charles James Antony

Resigned
Flat 1 Cotham Place, BristolBS6 6QR
Born June 1974
Director
Appointed 11 Mar 2004
Resigned 20 Sept 2017

CAOLA, Richard James

Resigned
6 Cotham Place, Trelawney Road, BristolBS6 6QS
Born November 1987
Director
Appointed 30 Jul 2017
Resigned 22 Jul 2022

DYER, Louise

Resigned
Long Beach Road, BristolBS30 9XD
Born September 1991
Director
Appointed 14 Oct 2021
Resigned 15 Jul 2024

FULLER, Emma Katharine

Resigned
Lodge Hill Road, FarnhamGU10 3RF
Born August 1973
Director
Appointed 14 Nov 2002
Resigned 23 Mar 2015

GADD, Peter James

Resigned
Catley Grove, BristolBS41 9NH
Born August 1985
Director
Appointed 18 Apr 2017
Resigned 20 Sept 2021

GAVURIN, Billie, Dr

Resigned
Long Beach Road, BristolBS30 9XD
Born March 1995
Director
Appointed 15 Jul 2024
Resigned 23 Jul 2024

HARPER, Robert John

Resigned
Flat 4 6 Cotham Place, BristolBS6 6HJ
Born November 1958
Director
Appointed N/A
Resigned 21 Sept 1994

HERSHOW, Laurence Mark

Resigned
Flat 2 12 Hampton Road, BristolBS6 6HJ
Born January 1962
Director
Appointed N/A
Resigned 28 Nov 1992

MCDOUGALL, Clare Louise

Resigned
6 Cotham Place, BristolBS6 6QS
Born September 1979
Director
Appointed 20 Oct 1997
Resigned 30 Jul 2002

MCKETT, Neil James

Resigned
Flat 1 6 Cotham Place, BristolBS6 6QS
Born August 1971
Director
Appointed 10 Nov 1997
Resigned 11 Dec 2003

NEVILLE, Brian Harry

Resigned
3 The Yannons, TeignmouthTQ14 9UE
Born May 1946
Director
Appointed 20 Oct 1997
Resigned 16 Oct 2015

PARFITT, Wayne

Resigned
6 Cotham Place, BristolBS6 6QS
Born January 1967
Director
Appointed 18 Sept 1997
Resigned 01 Nov 1999

RICHARDSON, Kerry Ann

Resigned
Caverswall Street, LondonW12 0HG
Born July 1961
Director
Appointed 01 Nov 2003
Resigned 10 Oct 2014

SHEERAN, James Thomas

Resigned
Flat 1 6 Cotham Place, BristolBS6 6HJ
Born February 1952
Director
Appointed N/A
Resigned 19 Sept 1997

SWIFT, Trudi

Resigned
6 Cotham Place, CothamBS6 6QS
Born January 1974
Director
Appointed 19 May 2015
Resigned 01 Aug 2017

WALLACE, Jennifer Clare

Resigned
Flat 2 6 Cotham Place, BristolBS6 6QS
Born January 1971
Director
Appointed 28 Nov 1992
Resigned 01 Sept 1997

WHITE, Dominic

Resigned
Flat 4 6 Cotham Place, BristolBS6 6QS
Born July 1978
Director
Appointed 05 Nov 1999
Resigned 01 Nov 2003

WIMBLE, Elizabeth

Resigned
Long Beach Road, BristolBS30 9XD
Born March 1990
Director
Appointed 18 Jun 2019
Resigned 21 Feb 2025

Persons with significant control

1

Louise Sharon Williams

Active
Long Beach Road, BristolBS30 9XD
Born February 1961

Nature of Control

Significant influence or control
Notified 23 Feb 2025
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Legacy
29 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Legacy
21 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Resolution
29 January 1995
RESOLUTIONSResolutions
Auditors Resignation Company
29 January 1995
AUDAUD
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
363aAnnual Return
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
7 November 1991
288288
Legacy
7 November 1991
363b363b
Legacy
6 June 1991
288288
Legacy
6 June 1991
287Change of Registered Office
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts