Background WavePink WaveYellow Wave

32 DURDHAM PARK (BRISTOL) LIMITED (01735701)

32 DURDHAM PARK (BRISTOL) LIMITED (01735701) is an active UK company. incorporated on 30 June 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 DURDHAM PARK (BRISTOL) LIMITED has been registered for 42 years. Current directors include BRYCE, Andrew Robert, O'SULLIVAN, Carol Mary, Dr, PRIESTLEY, Susan Margaret, Dr and 1 others.

Company Number
01735701
Status
active
Type
ltd
Incorporated
30 June 1983
Age
42 years
Address
Garden Maisonette, Bristol, BS6 6XB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYCE, Andrew Robert, O'SULLIVAN, Carol Mary, Dr, PRIESTLEY, Susan Margaret, Dr, SANDELL, Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 DURDHAM PARK (BRISTOL) LIMITED

32 DURDHAM PARK (BRISTOL) LIMITED is an active company incorporated on 30 June 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 DURDHAM PARK (BRISTOL) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01735701

LTD Company

Age

42 Years

Incorporated 30 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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Garden Maisonette 32 Durdham Park Bristol, BS6 6XB,

Previous Addresses

Garden Flat 32 Durdham Park Redland Bristol BS6 6XB
From: 30 June 1983To: 24 October 2014
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 11
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SANDELL, Diane

Active
32 Durdham Park, BristolBS6 6XB
Secretary
Appointed 24 Sept 1995

BRYCE, Andrew Robert

Active
32 Durdham Park, BristolBS6 6XB
Born April 1965
Director
Appointed 24 Sept 1995

O'SULLIVAN, Carol Mary, Dr

Active
32 Durdham Park, BristolBS6 6XB
Born November 1972
Director
Appointed 09 Jun 2016

PRIESTLEY, Susan Margaret, Dr

Active
6 Peel Avenue Bowdon, AltrinchamWA14 2UG
Born March 1971
Director
Appointed 22 Oct 2000

SANDELL, Diane

Active
32 Durdham Park, BristolBS6 6XB
Born March 1962
Director
Appointed 24 Sept 1995

CROSBY, David

Resigned
32 Durdham Park, BristolBS6 6XB
Secretary
Appointed 27 Sept 1992
Resigned 17 May 1994

KICKPATRICK, James Nigel Pullock, Doctor

Resigned
Garden Flat, BristolBS6 6XG
Secretary
Appointed N/A
Resigned 27 Sept 1992

MILTON GOODHEAD, Angela Margaret

Resigned
32 Durdham Park, BristolBS6 6XB
Secretary
Appointed 17 May 1994
Resigned 20 Jan 1995

A'COURT, Lee Anthony

Resigned
32 Durdham Park, BristolBS6 6XB
Born March 1970
Director
Appointed 12 Jun 1998
Resigned 22 Oct 2000

BRYANT, Hannah Jane, Dr

Resigned
32 Durdham Park, BristolBS6 6XB
Born August 1974
Director
Appointed 07 Jul 1999
Resigned 28 Mar 2003

BRYANT, Thomas Buckland

Resigned
32 Durdham Park, BristolBS6 6XB
Born June 1975
Director
Appointed 07 Jul 1999
Resigned 28 Mar 2003

CROSBY, David

Resigned
32 Durdham Park, BristolBS6 6XB
Born August 1942
Director
Appointed N/A
Resigned 12 Jun 1998

DAVIS, Gwynn Clement, Professor

Resigned
Hall Floor Flat 32 Durdham Park, BristolBS6 6XB
Born July 1947
Director
Appointed 10 Jul 1997
Resigned 22 Jun 2011

DAWSON, Judy Elizabeth

Resigned
Top Floor Flat 32 Durdham Park, BristolBS6 6XB
Born April 1971
Director
Appointed 18 Dec 1994
Resigned 07 Jul 1999

GRAINGER, Emily

Resigned
32 Durdham Park, BristolBS6 6XB
Born May 1982
Director
Appointed 16 Oct 2009
Resigned 09 Jun 2016

GRIFFIN, Thomas Charles Lake

Resigned
Top Floor Flat 32 Durdham Park, BristolBS6 6XB
Born June 1978
Director
Appointed 01 Jan 2007
Resigned 19 Jun 2009

KENT, Hannah Gray

Resigned
32 Durdham Park, BristolBS6 6XB
Born June 1973
Director
Appointed 28 Mar 2003
Resigned 23 Nov 2006

KICKPATRICK, James Nigel Pullock, Doctor

Resigned
Garden Flat, BristolBS6 6XG
Born October 1942
Director
Appointed N/A
Resigned 27 Sept 1992

REED, Caroline

Resigned
Top Floor Flat, BristolBS6 6XB
Born August 1978
Director
Appointed 01 Jan 2007
Resigned 19 Jun 2009

SEYMOUR, Tanya

Resigned
32 Durdham Park, BristolBS6 6XB
Born June 1970
Director
Appointed 29 Sept 1995
Resigned 03 Jul 1997

SUFFE, Patricia Jill

Resigned
Top Floor Flat 32 Durdham Park, BristolBS6 6XB
Born April 1939
Director
Appointed N/A
Resigned 12 Dec 1994

SUFFE, Victor Gordon

Resigned
Top Floor Flat 32 Durdham Park, BristolBS6 6XB
Born December 1929
Director
Appointed N/A
Resigned 12 Dec 1994

VIWEL, Nancy Rosales

Resigned
Hall Floor Flat 32 Durdham Park, BristolBS6 6XB
Born November 1916
Director
Appointed N/A
Resigned 10 Oct 1993
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
288cChange of Particulars
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
24 October 1994
288288
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
17 November 1992
363aAnnual Return
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
22 January 1992
363aAnnual Return
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363363
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
11 May 1988
288288
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Accounts With Accounts Type Dormant
3 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Legacy
25 July 1986
288288
Legacy
11 June 1986
287Change of Registered Office