Background WavePink WaveYellow Wave

80 PEMBROKE ROAD MANAGEMENT LIMITED (02301110)

80 PEMBROKE ROAD MANAGEMENT LIMITED (02301110) is an active UK company. incorporated on 29 September 1988. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 80 PEMBROKE ROAD MANAGEMENT LIMITED has been registered for 37 years. Current directors include ARTHUR, Stuart Magnus, ASTON, Isabella Olivia, VIJAYAN, Valerie Anne and 1 others.

Company Number
02301110
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 1988
Age
37 years
Address
1.15 Paintworks River Road, Bristol, BS4 3EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARTHUR, Stuart Magnus, ASTON, Isabella Olivia, VIJAYAN, Valerie Anne, WELCH, Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 PEMBROKE ROAD MANAGEMENT LIMITED

80 PEMBROKE ROAD MANAGEMENT LIMITED is an active company incorporated on 29 September 1988 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 80 PEMBROKE ROAD MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02301110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 29 September 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 3 December 2025 (4 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1.15 Paintworks River Road Arnos Vale Bristol, BS4 3EH,

Previous Addresses

25 Salisbury Road Redland Bristol Avon BS6 7AN
From: 19 November 2012To: 12 February 2025
80 Pembroke Road Clifton Bristol BS8 3EG
From: 29 September 1988To: 19 November 2012
Timeline

9 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
May 12
Director Left
May 12
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ARTHUR, Stuart Magnus

Active
Pembroke Road, BristolBS8 3EG
Born April 1962
Director
Appointed 03 Jun 2015

ASTON, Isabella Olivia

Active
80 Pembroke Road, BristolBS8 3EG
Born June 1995
Director
Appointed 22 Mar 2023

VIJAYAN, Valerie Anne

Active
Pembroke Road, BristolBS8 3EG
Born October 1973
Director
Appointed 01 Nov 2025

WELCH, Jeremy

Active
25 Salisbury Road, BristolBS6 7AN
Born October 1966
Director
Appointed 24 Mar 2001

KENNEDY, Elizabeth Anne

Resigned
Hygrove House, BristolBS9 2RQ
Secretary
Appointed N/A
Resigned 17 Jan 1997

KOUPPARIS, Anthony James, Doctor

Resigned
The Loft, BristolBS8 4PE
Secretary
Appointed 01 Feb 2004
Resigned 01 Jan 2010

LAYZELL, Laura Margaret, Dr

Resigned
80 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 01 Jan 2010
Resigned 26 Apr 2012

MARRIS, Felicity Stella Berris

Resigned
Hall Floor Flat 80 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 17 Jan 1997
Resigned 01 Jul 1998

PEDEL, Elizabeth Jane

Resigned
80 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 01 Jul 1998
Resigned 19 Nov 1999

VIJAYAN, Vikram, Dr

Resigned
Top Floor Flat 80 Pembroke Road, BristolBS8 3EG
Secretary
Appointed 19 Nov 1999
Resigned 01 Feb 2004

WELCH, Jeremy

Resigned
Salisbury Road, BristolBS6 7AN
Secretary
Appointed 26 Apr 2012
Resigned 11 Feb 2025

FISHER, John

Resigned
First Floor Flat 80 Pembroke Road, BristolBS8 3EG
Born March 1965
Director
Appointed N/A
Resigned 05 Jan 1996

GIBBENS, Nicolas George

Resigned
First Floor Flat 80 Pembroke Road, BristolBS8 3EG
Born August 1974
Director
Appointed 22 Apr 1996
Resigned 25 Mar 2001

GODA, Katsuichiro

Resigned
Salisbury Road, BristolBS6 7AN
Born May 1978
Director
Appointed 26 Apr 2012
Resigned 10 Jun 2015

HOLMES, Leanne Susan

Resigned
Top Floor Flat, BristolBS8 3EG
Born November 1968
Director
Appointed 19 Aug 1994
Resigned 17 Dec 1997

INSOLE, Anne Judith

Resigned
Basement Flat 80 Pembroke Road, BristolBS8 3EG
Born March 1961
Director
Appointed N/A
Resigned 09 Mar 2023

KENNEDY, John William

Resigned
Hygrove House 16 Grove Road, BristolBS9 2RQ
Born September 1947
Director
Appointed N/A
Resigned 17 Jan 1997

KOUPPARIS, Anthony James, Doctor

Resigned
The Loft, BristolBS8 4PE
Born October 1974
Director
Appointed 07 Oct 2000
Resigned 01 Sept 2006

LAYZELL, Laura Margaret, Dr

Resigned
Hall Floor Flat 80 Pembroke Road, BristolBS8 3EG
Born May 1982
Director
Appointed 01 Dec 2006
Resigned 26 Apr 2012

PEDEL, Elizabeth Jane

Resigned
80 Pembroke Road, BristolBS8 3EG
Born October 1966
Director
Appointed 17 Dec 1997
Resigned 19 Nov 1999

PEREIRA, Felicity Stella Berris

Resigned
Hall Floor Flat 80 Pembroke Road, BristolBS8 3EG
Born October 1970
Director
Appointed 17 Jan 1997
Resigned 07 Sept 2000

RIDING, Alan

Resigned
Gleadale House Cumeragh Lane, PrestonPR3 2AJ
Born January 1942
Director
Appointed N/A
Resigned 01 Nov 1991

RIDING, Joanna

Resigned
Gleadale House Cumeragh Lane, PrestonPR3 2AJ
Born November 1967
Director
Appointed 01 Nov 1991
Resigned 19 Aug 1994

VIJAYAN, Vikram, Dr

Resigned
80 Pembroke Road, BristolBS8 3EG
Born August 1972
Director
Appointed 01 Mar 2004
Resigned 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
28 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Appoint Person Director Company With Name
7 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
5 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
27 September 1999
288cChange of Particulars
Legacy
9 September 1999
288cChange of Particulars
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Dormant
29 April 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Accounts With Accounts Type Dormant
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1994
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
28 May 1992
363sAnnual Return (shuttle)
Resolution
19 November 1991
RESOLUTIONSResolutions
Resolution
19 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 October 1991
AAAnnual Accounts
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
13 November 1989
288288
Legacy
9 December 1988
224224
Incorporation Company
29 September 1988
NEWINCIncorporation