Background WavePink WaveYellow Wave

3 RICHMOND HILL AVENUE MANAGEMENT LIMITED (01729396)

3 RICHMOND HILL AVENUE MANAGEMENT LIMITED (01729396) is an active UK company. incorporated on 6 June 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED has been registered for 42 years. Current directors include BRADLEY, Michael Edmond, BRASHAW, Hugh Josph, DAVIES, Charlotte Lucy and 2 others.

Company Number
01729396
Status
active
Type
ltd
Incorporated
6 June 1983
Age
42 years
Address
2nd Floor, South One Castle Park, Bristol, BS2 0JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Michael Edmond, BRASHAW, Hugh Josph, DAVIES, Charlotte Lucy, HUNT, Julia, JOHNSTONE, Mark Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 RICHMOND HILL AVENUE MANAGEMENT LIMITED

3 RICHMOND HILL AVENUE MANAGEMENT LIMITED is an active company incorporated on 6 June 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01729396

LTD Company

Age

42 Years

Incorporated 6 June 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 26 March 2026 (1 month 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

2nd Floor, South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 20 February 2026
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 23 December 2011To: 6 June 2016
C/O Rogers Paulley Ltd Arclight House 3 Unity Street Bristol BS1 5HH
From: 6 June 1983To: 23 December 2011
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 12
Director Left
Aug 15
Director Joined
Dec 16
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRADLEY, Michael Edmond

Active
3 Richmond Hill Avenue, BristolBS8 1BG
Secretary
Appointed 20 Feb 2002

BRADLEY, Michael Edmond

Active
3 Richmond Hill Avenue, BristolBS8 1BG
Born September 1946
Director
Appointed 01 Jan 1998

BRASHAW, Hugh Josph

Active
3 Richmond Hill Avenue, BristolBS8 1BG
Born April 1996
Director
Appointed 06 Dec 2024

DAVIES, Charlotte Lucy

Active
3 Rchmond Hill Avenue, BristolBS8 1BG
Born August 1997
Director
Appointed 06 Dec 2024

HUNT, Julia

Active
3 Richmond Hill Avenue, BristolBS8 1AS
Born May 1976
Director
Appointed 03 Nov 2009

JOHNSTONE, Mark Andrew

Active
One Castle Park, BristolBS2 0JA
Born December 1981
Director
Appointed 15 Dec 2016

MITCHELL, Adrian John

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Secretary
Appointed N/A
Resigned 01 Feb 1992

WILKINS, Mary

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Secretary
Appointed 01 Feb 1992
Resigned 12 Nov 2002

COUCH, Judith Ann

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Born July 1935
Director
Appointed N/A
Resigned 06 Dec 2024

DARK, Richard

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Born October 1946
Director
Appointed 02 Aug 2002
Resigned 09 Nov 2004

DURNELL, Mark

Resigned
3 Richmond Hill Avenue, BristolBS8 1AS
Born January 1976
Director
Appointed 09 Nov 2004
Resigned 03 Nov 2009

GEDDES, David

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Born November 1960
Director
Appointed N/A
Resigned 01 Oct 2002

GREEN, Julia

Resigned
3 Richmond Hill, BristolBS8 1AY
Born July 1961
Director
Appointed N/A
Resigned 01 Sept 1992

MITCHELL, Adrian John

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Born January 1956
Director
Appointed N/A
Resigned 01 Feb 1992

PEDEN, Carol Jane, Doctor

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Born September 1960
Director
Appointed 01 Sept 1992
Resigned 21 Dec 1998

RANDALL, Gemma

Resigned
3 Richmond Hill Avenue, BristolBS8 1AS
Born August 1980
Director
Appointed 03 Nov 2009
Resigned 31 Aug 2011

WILKINS, Mary

Resigned
3 Richmond Hill Avenue, BristolBS8 1BG
Born August 1923
Director
Appointed N/A
Resigned 06 Feb 2015

Persons with significant control

1

Mr Michael Edmond Bradley

Active
One Castle Park, BristolBS2 0JA
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 January 2007
287Change of Registered Office
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
21 March 1990
288288
Legacy
19 March 1990
363363
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
288288
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
288288
Legacy
30 November 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363