Background WavePink WaveYellow Wave

FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED (01848169)

FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED (01848169) is an active UK company. incorporated on 14 September 1984. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BANKHEAD, Jonathan Anthony, HOWE, Michael, Dr, MAYOR SALGADO, Luis and 1 others.

Company Number
01848169
Status
active
Type
ltd
Incorporated
14 September 1984
Age
41 years
Address
21 Fernbank Road, Bristol, BS6 6PZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANKHEAD, Jonathan Anthony, HOWE, Michael, Dr, MAYOR SALGADO, Luis, SEALE, Kirsten
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED

FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 1984 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERNBANK MANSIONS MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01848169

LTD Company

Age

41 Years

Incorporated 14 September 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 14 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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

21 Fernbank Road Bristol, BS6 6PZ,

Previous Addresses

Flat 5 Fernbank Mansions Flat 5 21 Fernbank Road Redland Bristol BS6 6PZ England
From: 17 August 2017To: 8 September 2018
Flat 8 Fernbank Mansion S 21 Fernbank Road Redland Bristol BS6 6PZ
From: 17 September 2012To: 17 August 2017
Flat 7 Fernbank Mansions 21 Fernbank Road Redland Bristol BS6 6PZ England
From: 29 September 2010To: 17 September 2012
Flat 5, Fernbank Mansions 21 Fernbank Road Bristol BS6 6PZ
From: 14 September 1984To: 29 September 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
New Owner
Oct 24
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
16
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BANKHEAD, Jonathan Anthony

Active
Flat 8, BristolBS6 6PZ
Born January 1988
Director
Appointed 30 Jun 2021

HOWE, Michael, Dr

Active
Fernbank Road, BristolBS6 6PZ
Born April 1948
Director
Appointed 21 Jul 2024

MAYOR SALGADO, Luis

Active
Flat 5, BristolBS6 6PZ
Born December 1987
Director
Appointed 26 Jun 2021

SEALE, Kirsten

Active
21 Fernbank Road, BristolBS6 6PZ
Born May 1974
Director
Appointed 22 Sept 2025

ALLEN, Simon

Resigned
21 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed 04 Aug 2010
Resigned 16 Sept 2012

KENNEDY, Helen, Dr

Resigned
S, BristolBS6 6PZ
Secretary
Appointed 16 Sept 2012
Resigned 08 Feb 2017

MILTHORP, Brian

Resigned
Flat 5, 21 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed 01 Mar 2006
Resigned 04 Aug 2010

PETRIE, Edward

Resigned
21 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed 24 Aug 2018
Resigned 26 Jun 2021

SHERRY, Lucy

Resigned
21 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed 08 Feb 2017
Resigned 24 Aug 2018

SYERS, Ingeburg Brigitte Luzie

Resigned
Redland 21 Fernbank Road, BristolBS6 6PZ
Secretary
Appointed N/A
Resigned 20 Sept 2005

TREVOR-JONES, Edward John

Resigned
Flat 6, BristolBS6 6PZ
Secretary
Appointed 26 Jun 2021
Resigned 21 Jul 2024

ALLEN, Simon Charles

Resigned
Flat 7, 21 Fernbank Road, BristolBS6 6PZ
Born April 1967
Director
Appointed 21 Aug 2000
Resigned 23 Sept 2025

BROOKS, Neil Anthony

Resigned
Garden Flat, BristolBS6 6PZ
Born October 1974
Director
Appointed 17 Aug 2003
Resigned 08 Aug 2005

JONES, Mark Perry

Resigned
Top Flat 21 Fernbank Road, BristolBS6 6PZ
Born May 1961
Director
Appointed N/A
Resigned 03 May 2000

KENNEDY, Helen, Dr

Resigned
Flat 8, BristolBS6 6PZ
Born August 1967
Director
Appointed 01 Oct 2007
Resigned 08 Feb 2017

LAMBERT, Andrew Graham

Resigned
Garden Flat 21 Fernbank Road, BristolBS6 6PZ
Born February 1965
Director
Appointed N/A
Resigned 21 Mar 1994

MEADOWS, Lydia Teresa

Resigned
The Garden Flat, Redland BristolBS6 6PZ
Born June 1950
Director
Appointed 11 Jul 1994
Resigned 08 Feb 1997

MILTHORP, Brian

Resigned
Flat 5, 21 Fernbank Road, BristolBS6 6PZ
Born September 1963
Director
Appointed 05 Feb 2003
Resigned 04 Aug 2010

PETRIE, Edward Robert

Resigned
21 Fernbank Road, BristolBS6 6PZ
Born April 1986
Director
Appointed 10 Feb 2017
Resigned 30 Jun 2021

RODRIGUES, Sheila Maud

Resigned
Flat 5, BristolBS6 6PZ
Born November 1926
Director
Appointed 24 Aug 2018
Resigned 12 Feb 2021

SHERRY, Lucy

Resigned
21 Fernbank Road, BristolBS6 6PZ
Born October 1974
Director
Appointed 16 Aug 2010
Resigned 24 Aug 2018

SYERS, Ingeburg

Resigned
Flat 6, BristolBS6 6PZ
Born May 1931
Director
Appointed 01 Oct 2007
Resigned 23 Sept 2019

TOPMAN, Neil John

Resigned
The Garden Flat, BristolBS6 6PZ
Born June 1973
Director
Appointed 18 Mar 1997
Resigned 31 Jul 2002

TREVOR-JONES, Edward John

Resigned
Flat 6, BristolBS6 6PZ
Born July 1991
Director
Appointed 18 Nov 2019
Resigned 21 Jul 2024

Persons with significant control

6

1 Active
5 Ceased

Mr Luis Mayor Salgado

Active
Fernbank Road, BristolBS6 6PZ
Born December 1987

Nature of Control

Significant influence or control
Notified 20 Oct 2024

Mr Jonathan Anthony Bankhead

Ceased
Flat 8, BristolBS6 6PZ
Born January 1988

Nature of Control

Significant influence or control
Notified 30 Jun 2021
Ceased 10 Aug 2024

Mr Simon Allen

Ceased
Flat 7, BristolBS6 6PZ
Born April 1967

Nature of Control

Significant influence or control
Notified 26 Jun 2021
Ceased 10 Aug 2024

Mr Luis Mayor Salgado

Ceased
Flat 5, BristolBS6 6PZ
Born December 1987

Nature of Control

Significant influence or control
Notified 26 Jun 2021
Ceased 10 Aug 2024

Mr Edward John Trevor-Jones

Ceased
Flat 6, BristolBS6 6PZ
Born July 1991

Nature of Control

Significant influence or control
Notified 26 Jun 2021
Ceased 21 Jul 2024

Mr Edward Petrie

Ceased
Flat 8, BristolBS6 6PZ
Born April 1986

Nature of Control

Significant influence or control
Notified 26 Jun 2021
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 August 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2021
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
26 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
20 September 2006
288cChange of Particulars
Legacy
19 September 2006
353353
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 September 2006
287Change of Registered Office
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 September 2006
288cChange of Particulars
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
9 August 1994
288288
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1992
AAAnnual Accounts
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
8 November 1990
363363
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
16 March 1989
288288
Legacy
28 February 1989
288288
Accounts With Accounts Type Dormant
15 February 1989
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Dormant
18 May 1988
AAAnnual Accounts
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Legacy
27 April 1988
363363
Accounts With Made Up Date
13 April 1988
AAAnnual Accounts
Legacy
12 February 1987
287Change of Registered Office
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
17 February 1986
363363