Background WavePink WaveYellow Wave

NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED (01739469)

NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED (01739469) is an active UK company. incorporated on 14 July 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED has been registered for 42 years. Current directors include HOUGHTON, Michael Charles, MEUNIER, Timothy Andre.

Company Number
01739469
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1983
Age
42 years
Address
Compass House 165 Stoke Lane, Bristol, BS9 3RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUGHTON, Michael Charles, MEUNIER, Timothy Andre
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED

NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED is an active company incorporated on 14 July 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01739469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 14 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Compass House 165 Stoke Lane Westbury-On-Trym Bristol, BS9 3RR,

Previous Addresses

C/O C/O Compass Property Services 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW
From: 19 January 2010To: 4 November 2022
Compass House 127 Coldharbour Road Redland Bristol BS6 7SN United Kingdom
From: 14 July 1983To: 19 January 2010
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 20
Owner Exit
Sept 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

SPOKES, Ian Richard

Active
Stoke Lane, BristolBS9 3RR
Secretary
Appointed 01 Jun 2007

HOUGHTON, Michael Charles

Active
2 Cleeve Court, BristolBS16 6DL
Born March 1958
Director
Appointed 17 Jan 2004

MEUNIER, Timothy Andre

Active
165 Stoke Lane, BristolBS9 3RR
Born May 1959
Director
Appointed 29 Dec 2020

FINNEY, Stuart

Resigned
46 Fonthill Road, BristolBS10 5SP
Secretary
Appointed 09 Mar 2001
Resigned 29 Jun 2001

GOODLAND, Susan Jane

Resigned
56 St Johns Road, BristolBS8 2HG
Secretary
Appointed 10 Jul 1992
Resigned 01 Jul 1993

HILLSDON, Thomas

Resigned
82-84 Queens Road, BristolBS8 1QU
Secretary
Appointed 30 Jun 1999
Resigned 25 Nov 1999

HODKINSON, Michael John

Resigned
56 St Johns Road, BristolBS8 2HG
Secretary
Appointed N/A
Resigned 09 Jul 1992

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 25 Nov 1999
Resigned 09 Mar 2001

LAND, Bernard Alan

Resigned
5 Vallenders Road, TewkesburyGL20 7HL
Secretary
Appointed 06 Oct 1997
Resigned 31 Mar 1998

MCMILLAN, Susan

Resigned
Ground Floor Flat 56 St Johns Road, BristolBS8 2HG
Secretary
Appointed 13 Jun 1994
Resigned 06 Oct 1997

MILES, Christopher Robert

Resigned
2 Lindsay Road, BristolBS7 9NP
Secretary
Appointed 16 Oct 1998
Resigned 30 Jun 1999

WHITTAKER, Richard

Resigned
20 Dongola Road, BristolBS7 9QH
Secretary
Appointed 09 Apr 1998
Resigned 16 Oct 1998

WOODWARD, Matthew James

Resigned
Ground Floor Flat 56 St Johns Road, BristolBS8 2HG
Secretary
Appointed 01 Jul 1993
Resigned 25 Mar 1994

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 26 Jun 2003
Resigned 30 Mar 2004

COUNTRYWIDE PROPERTY MANAGEMENT LIMITED

Resigned
108 Whiteladies Road, CliftonBS8 2PB
Corporate secretary
Appointed 29 Jun 2001
Resigned 26 Jun 2003

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
10 Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 01 May 2006
Resigned 28 Feb 2007

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
10 Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 01 Apr 2004
Resigned 28 Feb 2007

CROMBE, Fiona Margaret

Resigned
Hall Floor Flat 56 Saint Johns Road, BristolBS8 2HG
Born April 1953
Director
Appointed 11 Dec 2003
Resigned 31 May 2010

GOODLAND, Jonathan Newton

Resigned
56 St Johns Road, BristolBS8 2HG
Born March 1957
Director
Appointed N/A
Resigned 01 Jul 1993

HODKINSON, Michael John

Resigned
56 St Johns Road, BristolBS8 2HG
Born September 1946
Director
Appointed N/A
Resigned 09 Jul 1992

LAMBERT, Paul Julian Lay

Resigned
Top Flat 56 St Johns Road, BristolBS8 2HG
Born August 1961
Director
Appointed 10 Jul 1992
Resigned 21 Jan 2000

MANT, Clare Eve

Resigned
Stoke Lane, BristolBS9 3RW
Born September 1969
Director
Appointed 18 Sept 2020
Resigned 29 Dec 2020

MCMILLAN, Susan

Resigned
Ground Floor Flat 56 St Johns Road, BristolBS8 2HG
Born April 1965
Director
Appointed 05 May 1994
Resigned 04 Jul 2003

PAINTER, Jeffery William

Resigned
56 St. Johns Road, BristolBS8 2HG
Born May 1944
Director
Appointed 01 Jun 2010
Resigned 29 Dec 2020

TEHRAN, Mohsen Johari

Resigned
56 St Johns Road, BristolBS8 2HG
Born June 1948
Director
Appointed N/A
Resigned 01 Jul 1992

WOODWARD, Matthew James

Resigned
Ground Floor Flat 56 St Johns Road, BristolBS8 2HG
Born March 1967
Director
Appointed 25 Jul 1992
Resigned 25 Mar 1994

YONG, Michelle Jieyi

Resigned
Flat 3 56 St Johns Road, BristolBS8 2HG
Born January 1979
Director
Appointed 01 Jan 2002
Resigned 24 Jul 2003

STUDYHOME (NO 162) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 01 Jul 1993
Resigned 01 Dec 1999

STUDYHOME 1993 LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 01 Dec 1999
Resigned 01 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Park Road, Shepton MalletBA4 5BS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 17 Sept 2020

Mr Jeffery William Painter

Ceased
Stoke Lane, BristolBS9 3RW
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 29 Dec 2020

Mr Michael Charles Houghton

Active
165 Stoke Lane, BristolBS9 3RR
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
353353
Legacy
29 January 2009
190190
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288cChange of Particulars
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
17 June 2007
287Change of Registered Office
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
287Change of Registered Office
Resolution
12 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Auditors Resignation Company
16 May 1995
AUDAUD
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
30 June 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
2 April 1992
353353
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
3 July 1989
363363
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
10 December 1987
288288
Legacy
10 December 1987
363363
Legacy
10 December 1987
363363
Legacy
10 December 1987
288288
Legacy
10 December 1987
287Change of Registered Office
Legacy
10 December 1987
288288
Legacy
10 December 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87