Background WavePink WaveYellow Wave

15 GROVE ROAD (MANAGEMENT) COMPANY LIMITED (01752899)

15 GROVE ROAD (MANAGEMENT) COMPANY LIMITED (01752899) is an active UK company. incorporated on 14 September 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 GROVE ROAD (MANAGEMENT) COMPANY LIMITED has been registered for 42 years. Current directors include BAILLIE, Alistair James, Mr., MATTINGLEY, Sarah Ellen, Ms., WALLS, Catherine Margaret Morren, Mrs..

Company Number
01752899
Status
active
Type
ltd
Incorporated
14 September 1983
Age
42 years
Address
Top Floor Flat, 15 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILLIE, Alistair James, Mr., MATTINGLEY, Sarah Ellen, Ms., WALLS, Catherine Margaret Morren, Mrs.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 GROVE ROAD (MANAGEMENT) COMPANY LIMITED

15 GROVE ROAD (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 14 September 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 GROVE ROAD (MANAGEMENT) COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01752899

LTD Company

Age

42 Years

Incorporated 14 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Top Floor Flat, 15 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

Hall Floor Flat 15 Grove Road Bristol BS6 6UJ
From: 14 September 1983To: 16 July 2014
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Jul 17
New Owner
Jul 17
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAILLIE, Alistair James, Mr.

Active
Grove Road, BristolBS6 6UJ
Secretary
Appointed 16 Jul 2014

BAILLIE, Alistair James, Mr.

Active
Grove Road, BristolBS6 6UJ
Born February 1966
Director
Appointed 21 Mar 2010

MATTINGLEY, Sarah Ellen, Ms.

Active
15 Grove Road, BristolBS6 6UJ
Born April 1974
Director
Appointed 04 Sept 2016

WALLS, Catherine Margaret Morren, Mrs.

Active
Carrington, Great MissendenHP16 0BU
Born February 1950
Director
Appointed 05 Apr 2000

BAILLIE, Donald

Resigned
Garden Flat 60 Oakfield Road, BristolBS8 2BG
Secretary
Appointed 11 Dec 1996
Resigned 05 Feb 2002

MCMILLAN, Claire

Resigned
Hall Floor Flat 15 Grove Road, BristolBS6 6UJ
Secretary
Appointed 05 Feb 2002
Resigned 16 Jul 2014

TWYNHAM, Lisa

Resigned
Garden Flat 15 Grove Road, BristolBS6 6UJ
Secretary
Appointed N/A
Resigned 20 Dec 1996

BAILLIE, Donald

Resigned
Garden Flat 60 Oakfield Road, BristolBS8 2BG
Born June 1933
Director
Appointed N/A
Resigned 01 Dec 2009

JONES, Andrew Peter Mitchell

Resigned
Garden Flat 15 Grove Road, BristolBS6 6UJ
Born April 1966
Director
Appointed N/A
Resigned 11 Dec 1996

MCMILLAN, Claire

Resigned
Hall Floor Flat 15 Grove Road, BristolBS6 6UJ
Born August 1967
Director
Appointed 26 Jul 1993
Resigned 22 May 2015

MILLS, Peter, Doctor

Resigned
15 Grove Road, BristolBS6 6UJ
Born June 1957
Director
Appointed N/A
Resigned 13 Jul 1993

OSMOND, Richard Thomas Oliver, Mr.

Resigned
Redland, BristolBS6 6UJ
Born December 1968
Director
Appointed 21 Jun 2015
Resigned 04 Aug 2016

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed 08 Jan 1997
Resigned 31 Mar 2000

TAYLOR, Michael John

Resigned
15 Grove Road,, BristolBS6 6UJ
Born September 1964
Director
Appointed 26 Jul 1993
Resigned 22 May 2015

Persons with significant control

4

3 Active
1 Ceased

Ms. Sarah Ellen Mattingley

Active
Grove Road, BristolBS6 6UJ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016

Mr. Richard Thomas Oliver Osmond

Ceased
Redland, BristolBS6 6UJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Ceased 04 Sept 2016

Mr. Alistair James Baillie

Active
Redland, BristolBS6 6UJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016

Mrs. Catherine Margaret Morren Walls

Active
Redland, BristolBS6 6UJ
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
4 April 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Resolution
1 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
363b363b
Legacy
25 September 1991
363(287)363(287)
Legacy
7 August 1990
363363
Legacy
17 July 1990
288288
Legacy
11 April 1990
225(1)225(1)
Accounts With Accounts Type Dormant
11 April 1990
AAAnnual Accounts
Accounts With Made Up Date
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
3 April 1987
363363
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87