Background WavePink WaveYellow Wave

39 ROYAL YORK CRESCENT BRISTOL MANAGEMENT COMPANY LIMITED(THE) (01787683)

39 ROYAL YORK CRESCENT BRISTOL MANAGEMENT COMPANY LIMITED(THE) (01787683) is an active UK company. incorporated on 31 January 1984. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 ROYAL YORK CRESCENT BRISTOL MANAGEMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include COLLINS, Kim, HARRIS, Christopher Patrick Stedman, HOOLEY, Thomas and 2 others.

Company Number
01787683
Status
active
Type
ltd
Incorporated
31 January 1984
Age
42 years
Address
39 Royal York Crescent, Bristol, BS8 4JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Kim, HARRIS, Christopher Patrick Stedman, HOOLEY, Thomas, JOYNER, Amanda Hannah, LAWSON, Lavinia Caroline Angela Lennox
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 ROYAL YORK CRESCENT BRISTOL MANAGEMENT COMPANY LIMITED(THE)

39 ROYAL YORK CRESCENT BRISTOL MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 31 January 1984 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 ROYAL YORK CRESCENT BRISTOL MANAGEMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01787683

LTD Company

Age

42 Years

Incorporated 31 January 1984

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

39 Royal York Crescent Bristol, BS8 4JU,

Previous Addresses

C/O Hall Floor 39 Royal York Crescent Bristol BS8 4JU
From: 25 July 2011To: 22 October 2017
C/O Hall Floor 39 Royal York Crescent Bristol BS8 4JU England
From: 25 July 2011To: 25 July 2011
33 High Street Keynsham Bristol BS31 1DP
From: 31 January 1984To: 25 July 2011
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

JOYNER, Amanda Hannah

Active
Royal York Crescent, BristolBS8 4JU
Secretary
Appointed 11 Aug 2018

COLLINS, Kim

Active
Royal York Crescent, BristolBS8 4JU
Born February 1972
Director
Appointed 02 Jul 2023

HARRIS, Christopher Patrick Stedman

Active
Royal York Crescent, BristolBS8 4JU
Born May 1961
Director
Appointed 24 Oct 2017

HOOLEY, Thomas

Active
Royal York Crescent, BristolBS8 4JU
Born January 1956
Director
Appointed 02 Jul 2023

JOYNER, Amanda Hannah

Active
Royal York Crescent, BristolBS8 4JU
Born July 1974
Director
Appointed 24 Feb 2018

LAWSON, Lavinia Caroline Angela Lennox

Active
Royal York Crescent, BristolBS8 4JU
Born July 1980
Director
Appointed 24 Oct 2017

DE-LONG, Andrew Michael

Resigned
Royal York Crescent, BristolBS8 4JU
Secretary
Appointed 15 Mar 2004
Resigned 30 Jun 2011

GILLATT, David, Dr

Resigned
Basemest Flat 39 Royal York Crescent, BristolBS8 4JU
Secretary
Appointed N/A
Resigned 25 Jun 1992

LEIGH, Christopher David

Resigned
Royal York Crescent, BristolBS8 4JU
Secretary
Appointed 20 Jun 2011
Resigned 11 Aug 2018

MACLEOD, Paul

Resigned
39 Royal York Crescent, BristolBS8 4JU
Secretary
Appointed 02 Dec 2002
Resigned 29 Feb 2004

ROPERTO, Bruno

Resigned
1st Floor Flat, BristolBS8 4JU
Secretary
Appointed 14 Aug 1998
Resigned 12 Apr 2002

WALDHELM, Roderick James

Resigned
39 Royal York Crescent, BristolBS8 4JU
Secretary
Appointed 25 Jun 1992
Resigned 22 Jul 1998

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed N/A
Resigned 04 Oct 1995

GILLATT, David, Dr

Resigned
Basemest Flat 39 Royal York Crescent, BristolBS8 4JU
Born May 1957
Director
Appointed N/A
Resigned 25 Jun 1992

HOOLEY, Christopher, Professor

Resigned
Rushmoor Grange, BristolBS48 3BN
Born March 1943
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2019

LEIGH, Christopher David

Resigned
Hall Floor, BristolBS8 4JU
Born May 1949
Director
Appointed 15 Jan 2007
Resigned 30 Jun 2019

OLDROYD, Nicola Rachael Helena

Resigned
39 Royal York Crescent, BristolBS8 4JU
Born August 1966
Director
Appointed 03 Nov 1995
Resigned 14 Aug 1998

PEGRUM, Peter Dudley

Resigned
Royal York Crescent, BristolBS8 4JU
Born July 1948
Director
Appointed 02 Jul 2019
Resigned 02 Jul 2023

RIVERS MOORE, Deborah Noelle

Resigned
39 Royal York Crescent, BristolBS8 4JU
Born December 1963
Director
Appointed 06 Jul 2006
Resigned 02 Feb 2018

WALDHELM, Roderick James

Resigned
39 Royal York Crescent, BristolBS8 4JU
Born March 1955
Director
Appointed 25 Jun 1992
Resigned 01 Jul 1998
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Resolution
19 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Secretary Company With Name
25 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
17 March 2000
363b363b
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1996
AAAnnual Accounts
Resolution
28 July 1996
RESOLUTIONSResolutions
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Dormant
14 July 1995
AAAnnual Accounts
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1995
AAAnnual Accounts
Resolution
9 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 1994
AAAnnual Accounts
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
25 November 1988
363363
Legacy
25 November 1988
363363
Legacy
25 November 1988
363363
Accounts With Accounts Type Dormant
6 October 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
8 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
288288