Background WavePink WaveYellow Wave

12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED (01726706)

12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED (01726706) is an active UK company. incorporated on 26 May 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include FROST, William Thomas Alwyn, PEABODY-ROLF, Eloise Victoria, WILLIAMS, Euan.

Company Number
01726706
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 1983
Age
42 years
Address
12 Blenheim Road, Bristol, BS6 7JW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROST, William Thomas Alwyn, PEABODY-ROLF, Eloise Victoria, WILLIAMS, Euan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED

12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01726706

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 26 May 1983

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

12 Blenheim Road Bristol, BS6 7JW,

Previous Addresses

8 Flat 2 Cambridge Park Bristol BS6 6XN United Kingdom
From: 21 July 2016To: 21 November 2024
PO Box BS6 6XN 8 Flat 2, 8 Cambridge Park Bristol BS6 6XN United Kingdom
From: 7 July 2016To: 21 July 2016
Failand Hill House Horse Race Lane Lower Failand Bristol BS8 3TY
From: 26 May 1983To: 7 July 2016
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Feb 25
New Owner
Mar 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FROST, William Thomas Alwyn

Active
Stratford Tony, SalisburySP5 4AT
Born November 1978
Director
Appointed 02 Feb 2016

PEABODY-ROLF, Eloise Victoria

Active
Blenheim Road, BristolBS6 7JW
Born July 1998
Director
Appointed 26 Oct 2023

WILLIAMS, Euan

Active
12, Blenheim Road, BristolBS6 7JW
Born August 2000
Director
Appointed 19 Feb 2025

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Secretary
Appointed 01 Dec 2008
Resigned 06 Jul 2016

BIRD, Celia Jennifer

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Secretary
Appointed N/A
Resigned 01 Dec 2008

TAILBY, Catherine Susan

Resigned
Flat 2, BristolBS6 6XN
Secretary
Appointed 06 Jul 2016
Resigned 06 Dec 2024

BIRD, Anthony Malcolm David

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed N/A
Resigned 02 Feb 2016

BIRD, Celia Jennifer

Resigned
Failand Hill House Horse Race Lane, BristolBS8 3TY
Born May 1945
Director
Appointed N/A
Resigned 08 Mar 2014

JAMES, Anwen Margaret

Resigned
Clarbeston Road, ClarbestonSA63 4QZ
Born March 1990
Director
Appointed 02 Feb 2016
Resigned 12 Oct 2023

TAILBY, Catherine Susan

Resigned
8 Cambridge Park, BristolBS6 6XN
Born May 1953
Director
Appointed 02 Feb 2016
Resigned 06 Dec 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Euan Williams

Active
12, Blenheim Road, BristolBS6 7JW
Born August 2000

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 25 Mar 2025

Ms Eloise Victoria Peabody-Rolf

Active
Second Floor Flat, BristolBS6 7JW
Born July 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Oct 2023

Ms Catherine Susan Tailby

Ceased
Blenheim Road, BristolBS6 7JW
Born May 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 06 Dec 2024

Ms Anwen Margaret James

Ceased
Clarbeston Road, ClarbestonSA63 4QZ
Born March 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 12 Oct 2023

Mr William Thomas Alwyn Frost

Active
Stratford Tony, SalisburySP5 4AT
Born November 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Resolution
27 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Resolution
21 March 1991
RESOLUTIONSResolutions
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
16 February 1990
363363
Legacy
1 December 1988
288288
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Legacy
20 August 1986
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts