Background WavePink WaveYellow Wave

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED (02095419)

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED (02095419) is an active UK company. incorporated on 2 February 1987. 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. 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED has been registered for 39 years. Current directors include EMPSON, Jonathan Michael, GOULD, Adam William, SILCOX REDMAN, Robert George and 1 others.

Company Number
02095419
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 1987
Age
39 years
Address
First Floor Flat 10 Buckingham Place, Bristol, BS8 1LJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EMPSON, Jonathan Michael, GOULD, Adam William, SILCOX REDMAN, Robert George, STUDYHOME 1992 LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED

10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED is an active company incorporated on 2 February 1987 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. 10 BUCKINGHAM PLACE BRISTOL (MANAGEMENT) LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02095419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 2 February 1987

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 16 September 2025 (7 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

First Floor Flat 10 Buckingham Place Clifton Bristol, BS8 1LJ,

Previous Addresses

Archway House Spring Gardens Road Bath BA2 6PW England
From: 2 March 2018To: 21 June 2018
Blenheim House Henry Street Bath BA1 1JR
From: 2 February 1987To: 2 March 2018
Timeline

8 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Oct 09
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GOULD, Adam William

Active
10 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed 17 Jun 2018

EMPSON, Jonathan Michael

Active
10 Buckingham Place, BristolBS8 1LJ
Born October 1986
Director
Appointed 09 Oct 2018

GOULD, Adam William

Active
10 Buckingham Place, BristolBS8 1LJ
Born May 1987
Director
Appointed 17 Jun 2018

SILCOX REDMAN, Robert George

Active
10 Buckingham Place, BristolBS8 1LJ
Born December 1975
Director
Appointed 30 Oct 2018

STUDYHOME 1992 LIMITED

Active
Cathedral Avenue, WellsBA5 1FD
Corporate director
Appointed 22 Feb 2018

ACOSTA ARMAS, Alexis Jarvier, Doctor

Resigned
60 Barewell Road, TorquayTQ1 4PA
Secretary
Appointed 22 Sept 2000
Resigned 30 Nov 2005

FERGUSON, Diana Mary Clare

Resigned
10 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed N/A
Resigned 23 Nov 1991

GRATTON, Terrance Raymond

Resigned
4 Cedar Villas, BathBA2 3HW
Secretary
Appointed N/A
Resigned 22 Sept 2000

GRATTON, Terry

Resigned
Charfield Road, Wotton-Under-EdgeGL12 8SL
Secretary
Appointed 30 Sept 2009
Resigned 17 Jun 2018

O'DONOVAN, Gervase Antony Manfred

Resigned
Blenheim House, BathBA1 1JR
Secretary
Appointed 30 Nov 2005
Resigned 31 Mar 2006

SUTHERLAND, James

Resigned
10 Buckingham Place, BristolBS8 1LJ
Secretary
Appointed 31 Mar 2006
Resigned 30 Sept 2009

ACOSTA-ARMAS, Akexis Javier

Resigned
60 Barewell Road, TorquayTQ1 4PA
Born July 1966
Director
Appointed 05 Oct 1998
Resigned 30 Nov 2005

DICKINSON, Susan Kathleen Lucille

Resigned
Hall Floor Flat 10 Buckingham Place, BristolBS8 1LJ
Born April 1966
Director
Appointed N/A
Resigned 05 Oct 1998

FERGUSON, Diana Mary Clare

Resigned
10 Buckingham Place, BristolBS8 1LJ
Born July 1936
Director
Appointed N/A
Resigned 23 Nov 1991

GRATTON, Terrance Raymond

Resigned
Charfield Road, Wotton-Under-EdgeGL12 8SL
Born June 1939
Director
Appointed N/A
Resigned 17 Jun 2018

SUTHERLAND, James

Resigned
10 Buckingham Place, BristolBS8 1LJ
Born September 1978
Director
Appointed 31 Mar 2006
Resigned 30 Sept 2009

STUDYHOME 1989 LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 10 Oct 1991
Resigned 13 Nov 2002

STUDYHOME 1990 LTD

Resigned
Park Road, Shepton MalletBA4 5BS
Corporate director
Appointed 13 Nov 2002
Resigned 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
28 February 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Corporate Director Company With Change Date
28 October 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
29 October 2008
288cChange of Particulars
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
287Change of Registered Office
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
363aAnnual Return
Legacy
11 February 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
28 February 1991
288288
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Legacy
5 February 1989
288288
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
2 February 1987
NEWINCIncorporation