Background WavePink WaveYellow Wave

11 SOUTHLEIGH ROAD MANAGEMENT LIMITED (01946756)

11 SOUTHLEIGH ROAD MANAGEMENT LIMITED (01946756) is an active UK company. incorporated on 12 September 1985. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 11 SOUTHLEIGH ROAD MANAGEMENT LIMITED has been registered for 40 years. Current directors include CHINN, James Malcolm, FURBY, Mary Alice, HULLAH, Michael Carsten and 1 others.

Company Number
01946756
Status
active
Type
ltd
Incorporated
12 September 1985
Age
40 years
Address
61 Queen Charlotte Street, Bristol, BS1 4HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHINN, James Malcolm, FURBY, Mary Alice, HULLAH, Michael Carsten, PINE, Steven John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 SOUTHLEIGH ROAD MANAGEMENT LIMITED

11 SOUTHLEIGH ROAD MANAGEMENT LIMITED is an active company incorporated on 12 September 1985 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 11 SOUTHLEIGH ROAD MANAGEMENT LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01946756

LTD Company

Age

40 Years

Incorporated 12 September 1985

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

61 Queen Charlotte Street Bristol, BS1 4HQ,

Previous Addresses

C/O Fussell Wright 59 Queen Charlotte Street Bristol BS1 4HL England
From: 5 May 2011To: 26 March 2014
11 Southleigh Road Clifton Bristol Avon BS8 2BQ
From: 12 September 1985To: 5 May 2011
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FURBY, Mary Alice

Active
Queen Charlotte Street, BristolBS1 4HQ
Secretary
Appointed 15 Aug 2003

CHINN, James Malcolm

Active
Garden Flat, BristolBS8 2BQ
Born December 1972
Director
Appointed 21 Dec 2000

FURBY, Mary Alice

Active
Queen Charlotte Street, BristolBS1 4HQ
Born December 1975
Director
Appointed 15 Aug 2003

HULLAH, Michael Carsten

Active
121 Clevedon Road, ClevedonBS21 6RF
Born April 1962
Director
Appointed 28 May 1997

PINE, Steven John

Active
Queen Charlotte Street, BristolBS1 4HQ
Born April 1965
Director
Appointed 12 Apr 2019

CHINN, James Malcolm

Resigned
Garden Flat, BristolBS8 2BQ
Secretary
Appointed 21 Dec 2000
Resigned 01 Jun 2002

DELAFAILLE, Francis John

Resigned
Garden Flat 11 Southleigh Road, BristolBS8 2BQ
Secretary
Appointed 15 Dec 1998
Resigned 07 Nov 2000

HOWELL, Katherine Sian

Resigned
The Top Floor Flat, BristolBS8 2BQ
Secretary
Appointed 31 Dec 1995
Resigned 15 Dec 1998

LEWIS, David

Resigned
11 Southleigh Road, BristolBS8 2BQ
Secretary
Appointed 01 Jun 2002
Resigned 12 Aug 2003

WURTZBURG, Michael Charles Edmund

Resigned
The Ground Floor Flat 11 Southleigh Road, BristolBS8 2BQ
Secretary
Appointed N/A
Resigned 31 Dec 1995

DELAFAILLE, Francis John

Resigned
Garden Flat 11 Southleigh Road, BristolBS8 2BQ
Born August 1967
Director
Appointed 13 Mar 1998
Resigned 07 Nov 2000

HALL, Philip

Resigned
The Basement Flat 11 Southleigh Road, BristolBS8 2BQ
Born October 1965
Director
Appointed N/A
Resigned 15 Dec 1995

HENRY, Neil Robert

Resigned
The Second Floor Flat 11 Southleigh Road, BristolBS8 2BQ
Born June 1963
Director
Appointed N/A
Resigned 28 May 1997

HILES, Dominic

Resigned
11 Southleigh Road, BristolBS8 2BQ
Born September 1977
Director
Appointed 15 Dec 1998
Resigned 09 Nov 2001

HOMER, Sheelagh

Resigned
The Top Floor Flat 11 Southleigh Road, BristolBS8 2BQ
Born December 1958
Director
Appointed N/A
Resigned 25 Mar 1994

HOWELL, Katherine Sian

Resigned
The Top Floor Flat, BristolBS8 2BQ
Born May 1967
Director
Appointed 25 Mar 1994
Resigned 15 Dec 1998

LEWIS, David

Resigned
11 Southleigh Road, BristolBS8 2BQ
Born August 1975
Director
Appointed 09 Nov 2001
Resigned 12 Aug 2003

SMITH, Alison Kay

Resigned
Garden Flat, BristolBS8 2BQ
Born January 1969
Director
Appointed 15 Dec 1995
Resigned 13 Apr 1998

WURTZBURG, Michael Charles Edmund

Resigned
The Ground Floor Flat 11 Southleigh Road, BristolBS8 2BQ
Born November 1962
Director
Appointed N/A
Resigned 13 Mar 1998

YOUNG, Louis

Resigned
The First Floor Flat 11 Southleigh Road, BristolBS8 2BQ
Born October 1951
Director
Appointed N/A
Resigned 20 Apr 2001

Persons with significant control

1

Mrs Amanda Catherine Pine

Active
Queen Charlotte Street, BristolBS1 4HQ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
28 April 1989
288288
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Dormant
20 July 1987
AAAnnual Accounts
Resolution
20 July 1987
RESOLUTIONSResolutions
Legacy
6 April 1987
363363
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288