Background WavePink WaveYellow Wave

17 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED (01748651)

17 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED (01748651) is an active UK company. incorporated on 30 August 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include AUBUGEAU-WILLIAMS, Zoe, RUMBLE, Steven Mark.

Company Number
01748651
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 1983
Age
42 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUBUGEAU-WILLIAMS, Zoe, RUMBLE, Steven Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED

17 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01748651

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 30 August 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 18 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

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
From: 12 December 2013To: 2 June 2016
18 Badminton Road Downend Bristol BS16 6BQ England
From: 15 May 2012To: 12 December 2013
17 Vyvyan Terrace Clifton Bristol Avon BS8 3DG
From: 30 August 1983To: 15 May 2012
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 17
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Mar 24
Director Left
Dec 24
Director Joined
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CHURCH, Adam

Active
Southmead Road, BristolBS10 5EN
Secretary
Appointed 12 Dec 2013

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 29 Oct 2025

AUBUGEAU-WILLIAMS, Zoe

Active
Southmead Road, BristolBS10 5EN
Born June 1991
Director
Appointed 13 Jan 2025

RUMBLE, Steven Mark

Active
Southmead Road, BristolBS10 5EN
Born March 1968
Director
Appointed 24 Oct 2022

BROWN, Herbert Spencer

Resigned
7 Vyvyan Terrace, BristolBS8 3DF
Secretary
Appointed N/A
Resigned 23 Apr 1994

OGDEN, Nicholas David

Resigned
St Thomas Street, BristolBS99 7AX
Secretary
Appointed 11 Sept 2003
Resigned 16 Nov 2011

RICE, Mark Andrew

Resigned
29 Nursery Road, Bishops StortfordCM23 3HJ
Secretary
Appointed 04 Jun 1999
Resigned 11 Sept 2003

SOLOMON, Peter John

Resigned
17 Vyvyan Terrace, BristolBS8 3DG
Secretary
Appointed 23 Apr 1994
Resigned 04 Jun 1999

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Apr 2012
Resigned 12 Dec 2013

BROWN, Herbert Spencer

Resigned
17 Vyvyan Terrace, BristolBS8 3DG
Born August 1912
Director
Appointed N/A
Resigned 24 Jul 2008

CAMPSIE, Cheryl

Resigned
Southmead Road, BristolBS10 5EN
Born May 1973
Director
Appointed 11 Oct 2017
Resigned 13 Mar 2019

CARNELL, Katherine

Resigned
Southmead Road, BristolBS10 5EN
Born February 1990
Director
Appointed 05 Apr 2016
Resigned 08 Sept 2021

CONWAY, Andrew Leigh

Resigned
Westbury Mews, BristolBS9 3QA
Born July 1982
Director
Appointed 12 Apr 2012
Resigned 12 Dec 2013

DOUST, Yvonne Doreen

Resigned
17 Vyvyan Terrace, BristolBS8 3DG
Born October 1932
Director
Appointed N/A
Resigned 01 Aug 1991

FOSTER, Simon Joseph Henry

Resigned
Southmead Road, BristolBS10 5EN
Born October 1977
Director
Appointed 12 Dec 2019
Resigned 04 Jan 2021

FRISCHE, Robert

Resigned
Westbury Mews, BristolBS9 3QA
Born February 1982
Director
Appointed 01 Dec 2013
Resigned 04 Aug 2015

GRIESBACH, Samuel

Resigned
Southmead Road, BristolBS10 5EN
Born July 1994
Director
Appointed 19 Nov 2018
Resigned 03 Feb 2022

GRILL, William

Resigned
Southmead Road, BristolBS10 5EN
Born May 1990
Director
Appointed 02 Feb 2022
Resigned 10 Dec 2024

MATHEWS, Alexander

Resigned
Southmead Road, BristolBS10 5EN
Born September 1989
Director
Appointed 05 Apr 2016
Resigned 08 Sept 2021

MILLIGAN, Charlotte

Resigned
Westbury Mews, BristolBS9 3QA
Born December 1964
Director
Appointed 20 Dec 2013
Resigned 18 Nov 2015

OGDEN, Nicholas David

Resigned
St Thomas Street, BristolBS99 7AX
Born November 1951
Director
Appointed N/A
Resigned 04 Sept 2011

PATON, Adrian John

Resigned
Basemane Flat 17 Vyvyan Terrace, BristolBS8 3DG
Born November 1970
Director
Appointed 15 Apr 2000
Resigned 10 Mar 2006

RAINEY, Duncan John

Resigned
Westbury Mews, BristolBS9 3QA
Born July 1980
Director
Appointed 16 Nov 2011
Resigned 12 Dec 2013

RAINEY, Megan Emily

Resigned
17 Vyvyan Terrace, BristolBS8 3DG
Born May 1978
Director
Appointed 24 Jul 2008
Resigned 16 Dec 2011

RICE, Mark Andrew

Resigned
29 Nursery Road, Bishops StortfordCM23 3HJ
Born August 1970
Director
Appointed 04 Jun 1999
Resigned 11 Sept 2003

SLADE, Isobel Jane

Resigned
17 Vyvyan Terrace, BristolBS8 3DG
Born May 1947
Director
Appointed N/A
Resigned 04 Jun 1999

SOLOMON, Peter John

Resigned
17 Vyvyan Terrace, BristolBS8 3DG
Born May 1963
Director
Appointed N/A
Resigned 15 Apr 2000

SUTHERLAND, Oliver James

Resigned
Southmead Road, BristolBS10 5EN
Born March 1982
Director
Appointed 26 Aug 2020
Resigned 09 Mar 2024

WYN, Heledd

Resigned
Southmead Road, BristolBS10 5EN
Born September 1979
Director
Appointed 12 Dec 2019
Resigned 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
15 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2000
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 May 1994
288288
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1993
AAAnnual Accounts
Resolution
24 January 1993
RESOLUTIONSResolutions
Legacy
11 May 1992
288288
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363