Background WavePink WaveYellow Wave

31 HOWARD ROAD MANAGEMENT LIMITED (02255523)

31 HOWARD ROAD MANAGEMENT LIMITED (02255523) is an active UK company. incorporated on 10 May 1988. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 31 HOWARD ROAD MANAGEMENT LIMITED has been registered for 37 years. Current directors include DEMBO, Benjamin Marcus, DESETA, Max Thomas, MALT, Christopher James and 1 others.

Company Number
02255523
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
98 Pembroke Road, Bristol, BS8 3EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DEMBO, Benjamin Marcus, DESETA, Max Thomas, MALT, Christopher James, WHITE, Christopher James Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 HOWARD ROAD MANAGEMENT LIMITED

31 HOWARD ROAD MANAGEMENT LIMITED is an active company incorporated on 10 May 1988 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 31 HOWARD ROAD MANAGEMENT LIMITED was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02255523

LTD Company

Age

37 Years

Incorporated 10 May 1988

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 8 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

98 Pembroke Road Clifton Bristol, BS8 3EQ,

Previous Addresses

31 Howard Road Westbury Park Bristol Avon
From: 10 May 1988To: 30 May 2013
Timeline

9 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Left
Jul 11
Director Joined
Aug 11
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DEMBO, Benjamin Marcus

Active
Pembroke Road, BristolBS8 3EQ
Secretary
Appointed 08 Apr 2013

MALT, Christopher James

Active
16 Eastfield Terrace, BristolBS9 4SW
Secretary
Appointed 01 Sept 2002

DEMBO, Benjamin Marcus

Active
Pembroke Road, CliftonBS8 3EQ
Born April 1966
Director
Appointed N/A

DESETA, Max Thomas

Active
Howard Road, BristolBS6 7US
Born July 1993
Director
Appointed 28 Jan 2024

MALT, Christopher James

Active
16 Eastfield Terrace, BristolBS9 4SW
Born December 1972
Director
Appointed 01 May 1998

WHITE, Christopher James Michael

Active
Howard Road, BristolBS6 7US
Born July 1982
Director
Appointed 28 Jan 2024

DREVER, Gary James

Resigned
Top Flat 31 Howard Road, BristolBS6 7US
Secretary
Appointed N/A
Resigned 01 May 1998

REDFERN, Terry Matthew

Resigned
31 Howard Road, BristolBS6 7US
Secretary
Appointed 01 May 1998
Resigned 12 Jul 2002

CARBY, Richard Andrew

Resigned
31 Howard Road, BristolBS6 7US
Born October 1972
Director
Appointed 01 Sept 2002
Resigned 07 Mar 2003

HAYES, Lorna Ann

Resigned
Garden Flat 31 Howard Road, BristolBS6 7UF
Born December 1968
Director
Appointed 01 May 1994
Resigned 01 May 1998

JOHANNESSEN, Carl Jorgen

Resigned
31 Howard Road, BristolBS6 7US
Born May 1970
Director
Appointed 07 Mar 2003
Resigned 22 Sept 2006

REDFERN, Terry Matthew

Resigned
31 Howard Road, BristolBS6 7US
Born October 1968
Director
Appointed 01 May 1998
Resigned 12 Jul 2002

WARNE, Mark Robert, Dr

Resigned
31 Howard Road, BristolBS6 7US
Born May 1975
Director
Appointed 22 Sept 2006
Resigned 10 Jun 2011

WATTS, Bevis Matthew, Dr

Resigned
Pembroke Road, BristolBS8 3EQ
Born July 1975
Director
Appointed 10 Jun 2011
Resigned 12 Jan 2024

WEBB, Kingsley Peter

Resigned
Garden Flat 31 Howard Road, BristolBS6 7US
Born December 1966
Director
Appointed N/A
Resigned 01 May 1994

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher James Malt

Active
Eastfield Terrace, BristolBS9 4BW
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2024

Mr Christopher James Michael White

Active
Howard Road, BristolBS6 7US
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2024

Dr Bevis Matthew Watts

Ceased
Howard Road, BristolBS6 7US
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016
Ceased 12 Jan 2024

Mr Benjamin Marcus Dembo

Active
Pembroke Road, BristolBS8 3EQ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
30 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Sail Address Company
23 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2000
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1993
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
6 August 1991
363aAnnual Return
Legacy
6 August 1991
363aAnnual Return
Legacy
28 June 1990
288288
Resolution
20 June 1990
RESOLUTIONSResolutions
Incorporation Company
10 May 1988
NEWINCIncorporation