Background WavePink WaveYellow Wave

3 GREENWAY ROAD BRISTOL LIMITED (02122594)

3 GREENWAY ROAD BRISTOL LIMITED (02122594) is an active UK company. incorporated on 13 April 1987. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 GREENWAY ROAD BRISTOL LIMITED has been registered for 39 years. Current directors include CHAN, Winnie Sun-Tai, MCLINDON, Desmond Daniel, Captain, RICKARD, Cassie Joanne.

Company Number
02122594
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1987
Age
39 years
Address
Garden Flat, 3 Greenway Road, Bristol, BS6 6SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAN, Winnie Sun-Tai, MCLINDON, Desmond Daniel, Captain, RICKARD, Cassie Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 GREENWAY ROAD BRISTOL LIMITED

3 GREENWAY ROAD BRISTOL LIMITED is an active company incorporated on 13 April 1987 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 GREENWAY ROAD BRISTOL LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02122594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 13 April 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 3 December 2025 (4 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 23 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Garden Flat, 3 Greenway Road Greenway Road Bristol, BS6 6SF,

Previous Addresses

70 Powisland Drive Derriford Plymouth PL6 6AD United Kingdom
From: 4 December 2019To: 11 February 2026
3 Greenway Road Redland Bristol BS6 6SF
From: 13 April 1987To: 4 December 2019
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Feb 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MCLINDON, Desmond Daniel, Captain

Active
Powisland Drive, PlymouthPL6 6AD
Secretary
Appointed 16 Apr 2015

RICKARD, Cassie Joanna

Active
Greenway Road, BristolBS6 6SF
Secretary
Appointed 10 Feb 2026

CHAN, Winnie Sun-Tai

Active
Valerian Close, BristolBS11 9UE
Born April 1961
Director
Appointed 01 Mar 2023

MCLINDON, Desmond Daniel, Captain

Active
Powisland Drive, PlymouthPL6 6AD
Born December 1949
Director
Appointed 01 Apr 2013

RICKARD, Cassie Joanne

Active
Garden Flat, BristolBS6 6SF
Born July 1996
Director
Appointed 04 Jan 2025

CROUCH, Josephine

Resigned
Garden Flat,, BristolBS6 6SF
Secretary
Appointed 26 Jun 1992
Resigned 23 Nov 1993

DUZNIAK, Waldemar Antoni

Resigned
Flat 2, BristolBS6 6SF
Secretary
Appointed 23 Nov 1993
Resigned 08 Aug 2002

LEMIN, Neil James

Resigned
Malmains Drive, BristolBS16 1PJ
Secretary
Appointed 19 Aug 2002
Resigned 01 Apr 2015

MELLING, Rupert Benedict

Resigned
20 Dartmouth Park Road, LondonNW5 1SX
Secretary
Appointed N/A
Resigned 26 Jun 1992

CROUCH, Josephine

Resigned
Garden Flat,, BristolBS6 6SF
Born May 1963
Director
Appointed N/A
Resigned 01 Mar 2006

DUZNIAK, Waldemar Antoni

Resigned
Flat 2, BristolBS6 6SF
Born September 1964
Director
Appointed 21 Sept 1992
Resigned 08 Aug 2002

FALBER, Theo Jack

Resigned
3 Greenway Road, BristolBS6 6SF
Born November 1974
Director
Appointed 01 Mar 2006
Resigned 18 Sept 2012

HAYDON-MULLIGAN, Ollie

Resigned
Greenway Road, BristolBS6 6SF
Born May 1986
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2024

KENDRICK, Robert Ian

Resigned
Winkins Lane, ChippenhamSN15 5HY
Born June 1957
Director
Appointed 10 Oct 2019
Resigned 23 Feb 2023

LEMIN, Neil James

Resigned
3 Greenway Road, BristolBS6 6SF
Born November 1975
Director
Appointed 19 Aug 2002
Resigned 01 Apr 2015

MELLING, Rupert Benedict

Resigned
20 Dartmouth Park Road, LondonNW5 1SX
Born November 1961
Director
Appointed N/A
Resigned 26 Jun 1992

MILROY, Peter

Resigned
Flat 2, BristolBS6 6SF
Born August 1964
Director
Appointed 18 Jul 1992
Resigned 31 May 1995

PYE, Laura

Resigned
3 Greenway Road, BristolBS6 6SF
Born June 1980
Director
Appointed 15 Aug 2015
Resigned 17 Nov 2018

STURGESS, Matthew Richard

Resigned
Flat 3 3 Greenway Road, BristolBS6 6SF
Born May 1970
Director
Appointed 18 May 2004
Resigned 05 Nov 2014

TAYLOR, Katherine Jennifer

Resigned
3 Greenway Road, BristolBS6 6SF
Born July 1965
Director
Appointed N/A
Resigned 26 Aug 1992

VASS, Christopher Michael

Resigned
3 Greenway Road, BristolBS6 6SF
Born March 1969
Director
Appointed 06 Jun 1995
Resigned 04 Mar 2004
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 November 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Sail Address Company With Old Address
29 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
17 November 1992
363b363b
Legacy
13 October 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Auditors Resignation Company
3 August 1992
AUDAUD
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Certificate Incorporation
13 April 1987
CERTINCCertificate of Incorporation