Background WavePink WaveYellow Wave

THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED (02323119)

THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED (02323119) is an active UK company. incorporated on 30 November 1988. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include FITZGERALD, David James, LLOYD, Lily Rebecca, PORTCH, Julian John and 1 others.

Company Number
02323119
Status
active
Type
ltd
Incorporated
30 November 1988
Age
37 years
Address
Flat 1 48 Woodstock Road, Bristol, BS6 7EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FITZGERALD, David James, LLOYD, Lily Rebecca, PORTCH, Julian John, ROXBOROUGH, Edward John
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED

THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 1988 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02323119

LTD Company

Age

37 Years

Incorporated 30 November 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 7 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Flat 1 48 Woodstock Road Redland Bristol, BS6 7EP,

Previous Addresses

5 Chapel Gardens Westbury on Trym Bristol BS10 7DF
From: 30 November 1988To: 27 January 2022
Timeline

15 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FITZGERALD, David James

Active
Woodstock Road, BristolBS6 7EP
Secretary
Appointed 06 Oct 2021

FITZGERALD, David James

Active
Woodstock Road, BristolBS6 7EP
Born June 1988
Director
Appointed 22 Mar 2018

LLOYD, Lily Rebecca

Active
48 Woodstock Road, BristolBS6 7EP
Born October 1999
Director
Appointed 10 Nov 2024

PORTCH, Julian John

Active
Ridgeway Road, BristolBS41 9EU
Born January 1967
Director
Appointed 06 Oct 2021

ROXBOROUGH, Edward John

Active
Woodstock Road, BristolBS6 7EP
Born March 2000
Director
Appointed 10 Nov 2024

PORTCH, John Leslie

Resigned
5 Chapel Gardens, BristolBS10 7DF
Secretary
Appointed 01 Nov 1996
Resigned 06 Oct 2021

STUDYHOME 1989 LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate secretary
Appointed 24 May 1996
Resigned 01 Nov 1996

ADAMS, Anastasia Stella

Resigned
7 Cross Meadow, CheshamHP5 2RU
Born July 1947
Director
Appointed 10 Aug 2000
Resigned 01 Jun 2015

BEVAN, John Dilwyn

Resigned
48 Woodstock Road, BristolBS6 7EP
Born October 1962
Director
Appointed N/A
Resigned 08 May 1991

CARR, Stephen John

Resigned
Flat 5 219 Redland Road, BristolBS6 6YT
Born August 1956
Director
Appointed N/A
Resigned 08 Apr 2002

DORRIEN-SMITH, Adam Robert

Resigned
48 Woodstock Road, BristolBS6
Born March 1978
Director
Appointed 03 Mar 1998
Resigned 09 Aug 2000

LEVER, Joanne Ruth

Resigned
48 Woodstock Road, BristolBS6 7EP
Born June 1963
Director
Appointed 19 May 1991
Resigned 28 Jan 1994

MACDOUGALL, James David

Resigned
48 Woodstock Road, BristolBS6 7EP
Born May 1973
Director
Appointed 08 Apr 2002
Resigned 05 Jul 2004

PORTCH, John Leslie

Resigned
5 Chapel Gardens, BristolBS10 7DF
Born October 1937
Director
Appointed N/A
Resigned 06 Oct 2021

RICH, Graham Francis, Dr

Resigned
Westbury Park, BristolBS6 7JB
Born August 1961
Director
Appointed 01 Jun 2015
Resigned 12 Jan 2022

STANCOMBE, Catherine

Resigned
Flat 1 48 Woodstock Road, BristolBS6 7EP
Born October 1969
Director
Appointed 05 Jul 2004
Resigned 01 Jul 2011

TOWNSLEY, Gail

Resigned
Lower Northend, BathBA1 7EZ
Born December 1977
Director
Appointed 01 Jul 2011
Resigned 22 Mar 2018

TREVOR, Thorley

Resigned
Hamilton Road, BristolBS3 1NZ
Born June 1954
Director
Appointed 28 Jan 1994
Resigned 01 Nov 2024

STUDYHOME 1989 LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 24 May 1996
Resigned 03 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr David James Fitzgerald

Active
Woodstock Road, BristolBS6 7EP
Born June 1988

Nature of Control

Significant influence or control
Notified 12 Jan 2022

Mr John Leslie Portch

Ceased
Chapel Gardens, BristolBS10 7DF
Born October 1937

Nature of Control

Significant influence or control
Notified 18 Mar 2017
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
27 November 1996
287Change of Registered Office
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
4 April 1991
363aAnnual Return
Legacy
10 August 1990
363363
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Legacy
20 November 1989
288288
Legacy
6 October 1989
288288
Incorporation Company
30 November 1988
NEWINCIncorporation