Background WavePink WaveYellow Wave

8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED (01989157)

8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED (01989157) is an active UK company. incorporated on 13 February 1986. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include BLAKEMORE, Rebecca Ffion, HASHEMINEJAD, Amir, STEADMAN, David Franklin and 1 others.

Company Number
01989157
Status
active
Type
ltd
Incorporated
13 February 1986
Age
40 years
Address
C/O Everett King 4 Kings Court, Bristol, BS1 4HW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLAKEMORE, Rebecca Ffion, HASHEMINEJAD, Amir, STEADMAN, David Franklin, WHALLEY-WHITESIDE, Solon Deiniol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED

8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 1986 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01989157

LTD Company

Age

40 Years

Incorporated 13 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Everett King 4 Kings Court Little King Street Bristol, BS1 4HW,

Previous Addresses

42 Wellington Park Clifton Bristol BS8 2UW
From: 13 February 1986To: 20 June 2016
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLAKEMORE, Rebecca Ffion

Active
Cwrt Morgan, CaerwentNP26 5QZ
Born May 1998
Director
Appointed 20 Feb 2026

HASHEMINEJAD, Amir

Active
80 Henleaze Road, BristolBS9 4JY
Born April 1957
Director
Appointed 18 Feb 2003

STEADMAN, David Franklin

Active
Garden Flat, BristolBS8 1PY
Born March 1976
Director
Appointed 01 Apr 2005

WHALLEY-WHITESIDE, Solon Deiniol

Active
8 Tyndalls Park Road, BristolBS8 1PY
Born August 1995
Director
Appointed 20 Oct 2024

BISHOP, John Edwin

Resigned
Top Flat 8 Tyndalls Park Road, BristolBS8 1PY
Secretary
Appointed N/A
Resigned 01 Oct 1994

PATON, Julian Francis Richmond, Doctor

Resigned
Top Floor Flat Hazelwood Road, BristolBS9 1PY
Secretary
Appointed 01 Oct 1994
Resigned 12 Oct 1999

ROWE, Brenda Elizabeth

Resigned
42 Wellington Park, BristolBS8 2UW
Secretary
Appointed 10 Mar 2004
Resigned 20 Feb 2026

WINCHESTER, David George

Resigned
Maidenswell, DeffordWR8 9BA
Secretary
Appointed 20 Oct 1999
Resigned 08 Jan 2004

BISHOP, John Edwin

Resigned
Top Flat 8 Tyndalls Park Road, BristolBS8 1PY
Born January 1967
Director
Appointed N/A
Resigned 01 Oct 1994

BLISS, Edward David

Resigned
Ground Flat 8 Tyndalls Park Road, BristolBS8 1PY
Born October 1945
Director
Appointed N/A
Resigned 30 Jul 1999

BURGON, Sandy

Resigned
Richmond Place, BathBA1 5QA
Born June 1956
Director
Appointed 01 Jan 2015
Resigned 22 Sept 2023

HENDERSON, Alexander John William, Dr

Resigned
First Floor Flat 8 Tyndalls Park Road, BristolBS8 1PY
Born February 1958
Director
Appointed N/A
Resigned 14 May 1993

IQBAL, Amjed

Resigned
35 Belluton Road, BristolBS4 2DN
Born March 1970
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2015

JAMES, Colin

Resigned
Garden Flat, BristolBS8 3LH
Born November 1961
Director
Appointed N/A
Resigned 02 Jun 2002

ROWE, Brenda Elizabeth

Resigned
42 Wellington Park, BristolBS8 2UW
Born December 1950
Director
Appointed 10 Mar 2004
Resigned 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
4 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288cChange of Particulars
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
4 January 1996
AUDAUD
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
14 December 1992
363b363b
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363aAnnual Return
Legacy
16 October 1992
363aAnnual Return
Legacy
16 October 1992
363aAnnual Return
Legacy
16 October 1992
363aAnnual Return
Legacy
16 October 1992
363aAnnual Return
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Restoration Order Of Court
15 October 1992
AC92AC92
Gazette Dissolved Compulsary
21 August 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 February 1990
287Change of Registered Office
Legacy
7 July 1988
288288
Legacy
22 June 1988
363363
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87