Background WavePink WaveYellow Wave

35 APSLEY ROAD LIMITED (02152551)

35 APSLEY ROAD LIMITED (02152551) is an active UK company. incorporated on 4 August 1987. with registered office in Radstock. The company operates in the Real Estate Activities sector, engaged in residents property management. 35 APSLEY ROAD LIMITED has been registered for 38 years. Current directors include DELROY-BUELLES, Ilana, HOYLE, Martin Paul, THOMAS, Philip Chakkalamannil and 1 others.

Company Number
02152551
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 1987
Age
38 years
Address
Unit A Lewin House, Radstock, BA3 3FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELROY-BUELLES, Ilana, HOYLE, Martin Paul, THOMAS, Philip Chakkalamannil, WRIGHT, Jonathan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 APSLEY ROAD LIMITED

35 APSLEY ROAD LIMITED is an active company incorporated on 4 August 1987 with the registered office located in Radstock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35 APSLEY ROAD LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02152551

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 4 August 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit A Lewin House The Street Radstock, BA3 3FJ,

Previous Addresses

Lilliput House Fosseway, Midsomer Norton Radstock BA3 4BB
From: 4 August 1987To: 25 May 2017
Timeline

22 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Jun 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Owner Exit
Jun 20
Director Joined
Sept 20
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

WRIGHT, Jonathan David

Active
The Street, RadstockBA3 3FJ
Secretary
Appointed 24 Dec 1999

DELROY-BUELLES, Ilana

Active
The Street, RadstockBA3 3FJ
Born March 1981
Director
Appointed 02 Jul 2014

HOYLE, Martin Paul

Active
The Street, RadstockBA3 3FJ
Born October 1970
Director
Appointed 23 Mar 2018

THOMAS, Philip Chakkalamannil

Active
The Street, RadstockBA3 3FJ
Born May 1971
Director
Appointed 21 Sept 2020

WRIGHT, Jonathan David

Active
Redland Court Road, BristolBS6 7EQ
Born April 1969
Director
Appointed 24 Dec 1999

HEMMENS, Pauline Lindsay

Resigned
14 Rownham Mead, BristolBS8 4YA
Secretary
Appointed 09 Aug 1995
Resigned 01 Apr 2006

JACKSON, Nicola Louise

Resigned
1st Floor Flat 35 Apsley Road, BristolBS8 2SN
Secretary
Appointed 23 Mar 1994
Resigned 09 Aug 1995

TAN, Eng Tong

Resigned
1 Newlands Green, ChippenhamSN15 5NZ
Secretary
Appointed N/A
Resigned 23 Mar 1994

BARNETT, Anthony James

Resigned
PO BOX 25094, Uae
Born November 1964
Director
Appointed 09 Aug 1995
Resigned 24 Dec 1999

CHAN, Thong Aun

Resigned
15 Jalan Taman Seputeh 6FOREIGN
Born October 1930
Director
Appointed N/A
Resigned 02 Jul 2014

EAGLETON, Edward John

Resigned
The Street, RadstockBA3 3FJ
Born July 1975
Director
Appointed 17 Aug 2016
Resigned 23 Nov 2018

HEMMENS, Pauline Lindsay

Resigned
Basement Flat 35 Apsley Road, BristolBS8 2SN
Born April 1934
Director
Appointed N/A
Resigned 22 Jun 2013

JACKSON, Nicola Louise

Resigned
1st Floor Flat 35 Apsley Road, BristolBS8 2SN
Director
Appointed 15 May 1992
Resigned 09 Aug 1995

MONTGOMERY MASSINGBERD, John Michael

Resigned
35 Apsley Road, BristolBS8 2SN
Born December 1913
Director
Appointed 28 Feb 1997
Resigned 30 Dec 2004

ORLEDGE, Susan

Resigned
The Street, RadstockBA3 3FJ
Born November 1976
Director
Appointed 03 Jul 2015
Resigned 17 Aug 2017

PANG, Tim Yuk

Resigned
First Floor Flat 35 Apsley Road, BristolBS8 2SN
Born June 1954
Director
Appointed N/A
Resigned 15 May 1992

ROCHFORD, Catherine Helen

Resigned
38 The Paredium, RedlandBS6 6WB
Born October 1971
Director
Appointed 22 Jun 2005
Resigned 14 Sept 2006

STEER, Mark Edward

Resigned
Ground Floor Flat, BristolBS8 2SN
Born April 1973
Director
Appointed 14 Sept 2006
Resigned 23 Feb 2016

THALE, Ethel Kate

Resigned
Ground Floor Flat 35 Apsley Road, BristolBS8 2SN
Born September 1902
Director
Appointed N/A
Resigned 31 Oct 1996

WEBB, Zoe Rebecca

Resigned
The Street, RadstockBA3 3FJ
Born August 1973
Director
Appointed 20 Mar 2015
Resigned 23 Mar 2018

Persons with significant control

6

3 Active
3 Ceased

Mr Martin Paul Hoyle

Active
The Street, RadstockBA3 3FJ
Born October 1970

Nature of Control

Significant influence or control
Notified 23 Mar 2018

Mr Edward John Eagleton

Ceased
The Street, RadstockBA3 3FJ
Born July 1975

Nature of Control

Significant influence or control
Notified 17 Aug 2016
Ceased 10 Dec 2018

Zoe Rebecca Webb

Ceased
The Street, RadstockBA3 3FJ
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2018

Susan Orledge

Ceased
The Street, RadstockBA3 3FJ
Born November 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2017

Mr Jonathan David Wright

Active
The Street, RadstockBA3 3FJ
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ilana Delroy-Buelles

Active
The Street, RadstockBA3 3FJ
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
12 June 2001
287Change of Registered Office
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
1 September 1995
288288
Legacy
22 August 1995
288288
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Accounts With Made Up Date
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
7 July 1991
363b363b
Accounts With Made Up Date
4 June 1991
AAAnnual Accounts
Legacy
16 January 1991
287Change of Registered Office
Accounts With Made Up Date
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
8 February 1990
288288
Accounts With Made Up Date
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Accounts With Made Up Date
23 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Incorporation Company
4 August 1987
NEWINCIncorporation