Background WavePink WaveYellow Wave

105 CROMWELL ROAD ST. ANDREWS BRISTOL MANAGEMENT COMPANY LIMITED (01768096)

105 CROMWELL ROAD ST. ANDREWS BRISTOL MANAGEMENT COMPANY LIMITED (01768096) is an active UK company. incorporated on 8 November 1983. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 105 CROMWELL ROAD ST. ANDREWS BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include ALAN, Calvin, BIONDI, Giacinta, BUTTON-STEPHENS, Benjamin and 1 others.

Company Number
01768096
Status
active
Type
ltd
Incorporated
8 November 1983
Age
42 years
Address
3 St. Matthews Road, Bristol, BS6 5TS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALAN, Calvin, BIONDI, Giacinta, BUTTON-STEPHENS, Benjamin, MANTOULAN, Damien
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

105 CROMWELL ROAD ST. ANDREWS BRISTOL MANAGEMENT COMPANY LIMITED

105 CROMWELL ROAD ST. ANDREWS BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 1983 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 105 CROMWELL ROAD ST. ANDREWS BRISTOL MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01768096

LTD Company

Age

42 Years

Incorporated 8 November 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 25 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3 St. Matthews Road Cotham Bristol, BS6 5TS,

Previous Addresses

C/O James Fox 1 Marlborough House Marlborough Hill Kingsdown Bristol BS2 8EZ England
From: 18 January 2016To: 25 May 2022
105a Cromwell Road St. Andrews Bristol BS6 5EX
From: 31 May 2015To: 18 January 2016
105D Cromwell Road St. Andrews Bristol BS6 5EX
From: 30 May 2014To: 31 May 2015
1 Marlborough House Marlborough Hill Kingsdown Bristolbs2 8Ez
From: 8 November 1983To: 30 May 2014
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
May 14
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Left
May 19
Director Joined
May 19
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

FOX, James

Active
Marlborough Hill, BristolBS2 8EZ
Secretary
Appointed 01 Jan 2016

ALAN, Calvin

Active
Cromwell Road, BristolBS6 5EX
Born March 1978
Director
Appointed 21 Mar 2014

BIONDI, Giacinta

Active
Cromwell Road, BristolBS6 5EX
Born January 1980
Director
Appointed 24 Apr 2009

BUTTON-STEPHENS, Benjamin

Active
Cromwell Road, BristolBS6 5EX
Born November 1992
Director
Appointed 29 May 2024

MANTOULAN, Damien

Active
St. Matthews Road, BristolBS6 5TS
Born January 1980
Director
Appointed 01 Mar 2012

BURNS, Zara

Resigned
Cromwell Road, BristolBS6 5EX
Secretary
Appointed 16 May 2015
Resigned 01 Jan 2016

FOX, James

Resigned
Flat 1 Marlborough House, BristolBS2 8EZ
Secretary
Appointed 16 Apr 2002
Resigned 21 Mar 2014

MANTOULAN, Damien

Resigned
Cromwell Road, BristolBS6 5EX
Secretary
Appointed 21 Mar 2014
Resigned 01 Jan 2016

SUTTIE, Andrew John

Resigned
105 Cromwell Road, BristolBS6 5EX
Secretary
Appointed 14 Mar 2001
Resigned 16 Apr 2002

WATSON, Amy Lilian Mabel

Resigned
105 Cromwell Road, BristolBS6 5EX
Secretary
Appointed N/A
Resigned 28 Feb 2001

BAKER, Marcus Joel

Resigned
105 D Cromwell Road, BristolBS6 5EX
Born May 1978
Director
Appointed 30 May 2002
Resigned 01 Mar 2012

BURNS, Zara

Resigned
Marlborough Hill, BristolBS2 8EZ
Born May 1991
Director
Appointed 16 May 2015
Resigned 09 Sept 2016

DORNEY, Christopher Joseph

Resigned
105 Cromwell Road, BristolBS6 5EX
Born November 1960
Director
Appointed 19 Dec 1996
Resigned 14 Jul 2000

DOWNEY, Gary Robert

Resigned
105 Cromwell Road, BristolBS6 5EX
Born June 1959
Director
Appointed 31 Jan 1992
Resigned 30 Sept 1997

EVANS, William Michael

Resigned
Springfield, AxbridgeBS26 2DL
Born October 1947
Director
Appointed 06 Jul 2000
Resigned 31 May 2002

FOX, James

Resigned
Flat 1 Marlborough House, BristolBS2 8EZ
Born January 1955
Director
Appointed 01 Mar 2002
Resigned 21 Mar 2014

HECTOR, Donald Charles

Resigned
105 Cromwell Road, BristolBS6 5EX
Born December 1932
Director
Appointed N/A
Resigned 31 Jan 1992

OBRIEN, Veronica Mary, Estate

Resigned
105 Cromwell Road, BristolBS6 5EX
Born January 1917
Director
Appointed N/A
Resigned 30 May 1995

SILLE, Eric C, Dr

Resigned
105 Cromwell Road, BristolBS6 5EX
Born March 1959
Director
Appointed N/A
Resigned 01 Oct 2001

SUMMERS, Tomoi

Resigned
Cromwell Road, BristolBS6 5EX
Born August 1987
Director
Appointed 09 Sept 2016
Resigned 29 May 2024

SUTTIE, Andrew John

Resigned
105 Cromwell Road, BristolBS6 5EX
Born November 1967
Director
Appointed 01 Oct 1998
Resigned 16 Apr 2002

WALTERS, Lisa Ann

Resigned
105a Cromwell Road, BristolBS6 5EX
Born December 1979
Director
Appointed 21 Apr 2007
Resigned 16 May 2015

WATSON, Amy Lilian Mabel

Resigned
105 Cromwell Road, BristolBS6 5EX
Born March 1925
Director
Appointed N/A
Resigned 24 Apr 2009
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2012
AP01Appointment of Director
Termination Director Company With Name
9 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
353353
Legacy
26 June 2007
190190
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
225(1)225(1)
Legacy
1 June 1990
363363
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
25 April 1989
288288
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
8 June 1988
363363
Accounts With Made Up Date
28 May 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 May 1986
363363
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts