Background WavePink WaveYellow Wave

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED (02323758)

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED (02323758) is an active UK company. incorporated on 1 December 1988. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GALLEY, Sonia, LEGG, Janice Gail, LEGG, Peter Robert and 4 others.

Company Number
02323758
Status
active
Type
ltd
Incorporated
1 December 1988
Age
37 years
Address
61 Macrae Road, Bristol, BS20 0DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLEY, Sonia, LEGG, Janice Gail, LEGG, Peter Robert, MARTIN, David, MARTIN, Stephanie, MASON, Anthony, VAN BERGEN-HENEGOUWEN, Anthony Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED

BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 1988 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLAKESPOOL PARK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02323758

LTD Company

Age

37 Years

Incorporated 1 December 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

61 Macrae Road Pill Bristol, BS20 0DD,

Previous Addresses

Stone and Partners 571 Fishponds Road Fishponds Bristol Avon BS16 3AF
From: 1 December 1988To: 5 September 2018
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Apr 13
Director Left
Apr 14
Director Joined
Apr 20
New Owner
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 24
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MASON, Anthony

Active
Elm House, HighbridgeTA9 4NA
Secretary
Appointed 22 Jan 2004

GALLEY, Sonia

Active
Grove Road, HighbridgeTA9 3RS
Born January 1961
Director
Appointed 02 Feb 2024

LEGG, Janice Gail

Active
Main Road, HighbridgeTA9 3QU
Born March 1951
Director
Appointed 24 Jan 2023

LEGG, Peter Robert

Active
Main Road, HighbridgeTA9 3QU
Born September 1951
Director
Appointed 20 Jan 2005

MARTIN, David

Active
Keltings, BridgwaterTA6 7QQ
Born March 1955
Director
Appointed 24 Jan 2023

MARTIN, Stephanie

Active
Keltings, BridgwaterTA6 7QQ
Born March 1955
Director
Appointed 24 Jan 2023

MASON, Anthony

Active
Elm House, HighbridgeTA9 4NA
Born November 1950
Director
Appointed 30 Jul 2002

VAN BERGEN-HENEGOUWEN, Anthony Robert

Active
High Street, LangportTA10 0EZ
Born June 1968
Director
Appointed 01 Apr 2016

BENNETT, Julie Ann

Resigned
22 Teal Close, BridgwaterTA6 5QX
Secretary
Appointed 11 Sept 1993
Resigned 28 Oct 1996

GRIBBEN, Raymond Henry

Resigned
14 Grebe Court, BridgwaterTA6 5RD
Secretary
Appointed 28 Oct 1996
Resigned 01 Apr 2001

HAWKINS, John Trevor

Resigned
Westerly South Road, Weston Super MareBS24 0DX
Secretary
Appointed N/A
Resigned 11 Sept 1993

OWENS, Sandra Lynette

Resigned
1 Grebe Court, BridgwaterTA6 5RD
Secretary
Appointed 10 Apr 2001
Resigned 17 Jan 2002

WOODBERRY, Kim Joanne

Resigned
Northcott, Burnham On SeaTA8 2NJ
Secretary
Appointed 04 Mar 2002
Resigned 22 Jan 2004

ADAMS, Chris

Resigned
47 Sandpiper Road, BridgwaterTA6 5QU
Born July 1964
Director
Appointed 06 Jan 1999
Resigned 20 Sept 2001

BENNETT, Julie Ann

Resigned
22 Teal Close, BridgwaterTA6 5QX
Born April 1968
Director
Appointed 11 Sept 1993
Resigned 28 Oct 1996

BOND, Carol Anne

Resigned
5 Grebe Court, BridgwaterTA6 5RD
Born September 1968
Director
Appointed 11 Sept 1993
Resigned 30 Jul 1997

BROOKS, Jonathan

Resigned
16 Grebe Close, BridgwaterTA6 5RB
Born February 1970
Director
Appointed 11 Sept 1993
Resigned 21 Jul 1999

BURGE, Sarah

Resigned
35 Grebe Court, BridgwaterTA6 5RD
Born October 1967
Director
Appointed 14 Jun 2001
Resigned 30 Mar 2002

BUTCHER, David James Lewis

Resigned
8 Sawpits Close, TauntonTA4 3TX
Born June 1935
Director
Appointed 25 Apr 2001
Resigned 08 Nov 2004

CARPENTER, Derek

Resigned
5 Grebe Court, BridgwaterTA6 5RD
Born November 1938
Director
Appointed 31 Mar 2005
Resigned 12 Jan 2006

CLIST, Annette Jane

Resigned
14 Saint Albans Place, TauntonTA2 7BQ
Born August 1971
Director
Appointed 27 Jan 2000
Resigned 25 Jan 2001

CLIST, Annette Jane

Resigned
11 Grebe Court, BridgwaterTA6 5RD
Born August 1971
Director
Appointed 11 Sept 1993
Resigned 21 Apr 1999

COX, Kay Marion

Resigned
1 Beech Road, BridgwaterTA6 4FA
Born December 1946
Director
Appointed 22 Jan 2004
Resigned 05 Jul 2024

EDNEY, David Michael

Resigned
10 Teal Close, BridgwaterTA6 5QX
Born June 1957
Director
Appointed 11 Sept 1993
Resigned 08 Jan 1996

FELTHAM, Keith

Resigned
16 Grebe Court, BridgwaterTA6 5RD
Born March 1966
Director
Appointed 02 Feb 1998
Resigned 29 Apr 1998

GRENVILLE, Robert

Resigned
51 Sandpiper Road, BridgwaterTA6 5QU
Born November 1983
Director
Appointed 12 Jan 2006
Resigned 31 May 2008

GRIBBEN, Raymond Henry

Resigned
14 Grebe Court, BridgwaterTA6 5RD
Born August 1968
Director
Appointed 11 Sept 1993
Resigned 01 Apr 2001

HOGARTH GILMOUR, Alan Gordon Stewart

Resigned
The Cottage, BridgwaterTA6 5QX
Born March 1933
Director
Appointed 23 Jan 2003
Resigned 23 Oct 2003

HORSEY, Colin

Resigned
15 Grebe Court, BridgwaterTA6 5RD
Born October 1949
Director
Appointed 14 Jun 2001
Resigned 25 Jan 2002

JANE, David Richard

Resigned
Broadwood Farmhouse, BridgwaterTA5 1SD
Born July 1937
Director
Appointed 08 May 2001
Resigned 20 Jan 2005

OWENS, Sandra Lynette

Resigned
1 Grebe Court, BridgwaterTA6 5RD
Born October 1951
Director
Appointed 31 Jan 2008
Resigned 09 Sept 2009

OWENS, Sandra Lynette

Resigned
1 Grebe Court, BridgwaterTA6 5RD
Born October 1951
Director
Appointed 10 Apr 2001
Resigned 17 Jan 2002

OWENS, Sandra Lynette

Resigned
1 Grebe Court, BridgwaterTA6 5RD
Born October 1951
Director
Appointed 02 Feb 1997
Resigned 27 Jan 2000

OWENS, Sandra Lynette

Resigned
1 Grebe Court, BridgwaterTA6 5RD
Born October 1951
Director
Appointed 11 Sept 1993
Resigned 12 Jun 1995

PORTER, Darren

Resigned
Teal Close, BridgwaterTA6 5QX
Born April 1981
Director
Appointed 29 Jan 2009
Resigned 31 Dec 2013

Persons with significant control

4

3 Active
1 Ceased

Ms Kay Marion Cox

Ceased
Macrae Road, BristolBS20 0DD
Born December 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 05 Jul 2024

Mr Anthony Mason

Active
Macrae Road, BristolBS20 0DD
Born November 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Peter Legg

Active
West Huntspill, HighbridgeTA9 3QU
Born November 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Anthony Robert Van Bergenhenegouwen

Active
Macrae Road, BristolBS20 0DD
Born June 1968

Nature of Control

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

Filing History

156

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
88(2)R88(2)R
Legacy
18 March 1994
88(2)R88(2)R
Legacy
24 January 1994
287Change of Registered Office
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
27 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
15 June 1990
287Change of Registered Office
Legacy
15 May 1990
363363
Legacy
15 March 1990
288288
Legacy
29 December 1988
287Change of Registered Office
Legacy
29 December 1988
288288
Legacy
29 December 1988
288288
Incorporation Company
1 December 1988
NEWINCIncorporation