Background WavePink WaveYellow Wave

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED (01809741)

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED (01809741) is an active UK company. incorporated on 18 April 1984. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BROWN, Scott Griffin, MELLORS, Diccon Wilburn, PEARCE, Miles Robert and 1 others.

Company Number
01809741
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 1984
Age
41 years
Address
42b High Street, Bristol, BS31 1DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWN, Scott Griffin, MELLORS, Diccon Wilburn, PEARCE, Miles Robert, WEST, Jake Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED

4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 1984 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 4 AND 6 ALL SAINTS ROAD MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01809741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 18 April 1984

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 29 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

42b High Street Keynsham Bristol, BS31 1DX,

Previous Addresses

The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
From: 22 September 2020To: 16 July 2024
C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 4 November 2019To: 22 September 2020
Andrews Leasehold Management 133 st Georges Road Harbourside Bristol BS1 5UW
From: 18 April 1984To: 4 November 2019
Timeline

17 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
May 11
Director Joined
Nov 11
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Aug 19
Director Left
May 20
Director Joined
Aug 21
Director Left
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANDREWS LEASEHOLD MANAGEMENT

Active
Bath Hill, BristolBS31 1HL
Corporate secretary
Appointed 01 Oct 2020

BROWN, Scott Griffin

Active
High Street, BristolBS31 1DX
Born February 1970
Director
Appointed 29 Nov 2011

MELLORS, Diccon Wilburn

Active
High Street, BristolBS31 1DX
Born April 1988
Director
Appointed 13 Mar 2024

PEARCE, Miles Robert

Active
High Street, BristolBS31 1DX
Born December 1965
Director
Appointed 19 Jul 2021

WEST, Jake Thomas

Active
All Saints Road, BristolBS8 2JH
Born November 1997
Director
Appointed 24 Jun 2024

FINNEY, Stuart

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

FLETCHER, Brian George Wilbert

Resigned
4-6 All Saints Road, BristolBS8 2JH
Secretary
Appointed N/A
Resigned 01 Oct 1993

JONES, Patricia Rose

Resigned
27 College Court, BristolBS16 2HF
Secretary
Appointed 18 Aug 1994
Resigned 14 Nov 1996

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 08 Dec 1999
Resigned 09 Mar 2001

LAND, Bernard Alan

Resigned
5 Vallenders Road, TewkesburyGL20 7HL
Secretary
Appointed 14 Nov 1996
Resigned 31 Mar 1998

MILES, Christopher Robert

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

SEXTON, Emma

Resigned
82 84 Queens Road, BristolBS8 1QU
Secretary
Appointed 30 Jun 1999
Resigned 08 Dec 1999

TANNER, Alyson Frances Raine

Resigned
Flat 11 4-6 All Saints Road, BristolBS8 2JH
Secretary
Appointed 01 Oct 1993
Resigned 07 Apr 1994

TARR, James Daniel

Resigned
133 St Georges Road, BristolBS1 5UW
Secretary
Appointed 01 Feb 2002
Resigned 30 Sept 2020

WHITTAKER, Richard

Resigned
20 Dongola Road, BristolBS7 9QH
Secretary
Appointed 14 Apr 1998
Resigned 16 Oct 1998

COUNTRY PROPERTY MANAGEMENT MANAGEING AGENTS

Resigned
82-84 Queens Road, BristolBS8 1QU
Corporate secretary
Appointed 29 Jun 2001
Resigned 01 Feb 2002

BAKER, Andrew Arthur, Doctor

Resigned
Flat 4, BristolBS8 2JH
Born July 1972
Director
Appointed 12 Jul 1999
Resigned 19 Apr 2004

BASKETT, Christine Mary

Resigned
4/6 All Saints Road, BristolBS8 2JH
Born February 1948
Director
Appointed 13 Jan 1994
Resigned 02 Jul 1997

BEGLAR ZADEY, Alireza

Resigned
8 Avon Vale, BristolBS9 1TB
Born November 1958
Director
Appointed N/A
Resigned 26 Feb 1992

BIDDLE, Derek Sydney, Doctor

Resigned
Yaffle House 16 Westcroft Park, BroadstoneBH18 8LX
Born August 1937
Director
Appointed N/A
Resigned 01 Sept 1991

BOWLES, Sarah

Resigned
4-6 All Saints Road, BristolBS8 2JH
Born January 1963
Director
Appointed N/A
Resigned 31 Dec 1994

BROWN, Scott Griffin

Resigned
Flat 2, BristolBS8 2JH
Born February 1970
Director
Appointed 12 Jul 1999
Resigned 01 Oct 2009

DONOGHUE, Cecily Fay

Resigned
St. Georges Road, BristolBS1 5UW
Born September 1989
Director
Appointed 23 Oct 2015
Resigned 15 May 2023

EVERS, Thomas Julian Mark, Major

Resigned
Il Terrarum Southend Road, ReadingRG7 6ES
Born December 1956
Director
Appointed 27 May 1988
Resigned 18 Nov 1999

FENNA, Mark

Resigned
Rose Cottage, BristolBS41 9LQ
Born February 1977
Director
Appointed 08 Apr 2001
Resigned 02 Oct 2007

FLETCHER, Brian George Wilbert

Resigned
4-6 All Saints Road, BristolBS8 2JH
Born December 1929
Director
Appointed N/A
Resigned 24 Aug 2000

GUEST, Nathan Bernard

Resigned
Flat 4 4-6 All Saints Road, BristolBS8 2HS
Born March 1975
Director
Appointed 10 May 2004
Resigned 01 Oct 2009

HAYWARD, Zoe Claire Francis

Resigned
Andrews Leasehold Management, Harbourside BristolBS1 5UW
Born December 1980
Director
Appointed 10 Mar 2009
Resigned 10 Jul 2015

JONES, Patricia Rose

Resigned
27 College Court, BristolBS16 2HF
Born February 1938
Director
Appointed N/A
Resigned 23 May 1997

MELLORS, Joanna

Resigned
Bath Hill, BristolBS31 1HL
Born December 1952
Director
Appointed 01 Jun 2011
Resigned 11 Apr 2023

MITCHELL, Paul Kenneth

Resigned
29 Dennyview Road, BristolBS8 3RD
Born March 1970
Director
Appointed 04 Nov 1994
Resigned 01 Oct 2009

MORGAN, Grant Nicholas

Resigned
21 Dunkirk Close, WokinghamRG41 3UX
Born August 1967
Director
Appointed N/A
Resigned 01 Jan 1997

PEARCE, Jill Christine

Resigned
13-15 High Street, BristolBS31 1DP
Born July 1944
Director
Appointed 21 Dec 1996
Resigned 04 May 2020

PERROTT, Marian Frances

Resigned
Flat 11, CliftonBS8 2JH
Born June 1967
Director
Appointed 16 Mar 2000
Resigned 01 May 2005

PETTIT, John Gregory, Doctor Mr

Resigned
The Cottage, SherastonSN16 0PS
Born May 1964
Director
Appointed N/A
Resigned 10 Jan 1997

Persons with significant control

1

0 Active
1 Ceased

Mrs Joanna Mellors

Ceased
St. Georges Road, BristolBS1 5UW
Born December 1952

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 November 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Legacy
31 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
17 September 2004
287Change of Registered Office
Legacy
15 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
287Change of Registered Office
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 July 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
14 November 1996
287Change of Registered Office
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
30 November 1995
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
29 November 1994
363b363b
Legacy
5 July 1994
288288
Legacy
21 February 1994
288288
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Dormant
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Accounts With Accounts Type Dormant
28 April 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Legacy
28 April 1987
363363
Legacy
28 April 1987
363363
Resolution
28 April 1987
RESOLUTIONSResolutions
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 April 1984
NEWINCIncorporation