Background WavePink WaveYellow Wave

HIDE MARKET MANAGEMENT LIMITED (02371456)

HIDE MARKET MANAGEMENT LIMITED (02371456) is an active UK company. incorporated on 12 April 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIDE MARKET MANAGEMENT LIMITED has been registered for 37 years. Current directors include BOWEN, William John, LEA-JONES, Joanna, MANNIN, Tamra Louise.

Company Number
02371456
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1989
Age
37 years
Address
5 Hide Market Waterloo Street, Bristol, BS2 0BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWEN, William John, LEA-JONES, Joanna, MANNIN, Tamra Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDE MARKET MANAGEMENT LIMITED

HIDE MARKET MANAGEMENT LIMITED is an active company incorporated on 12 April 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIDE MARKET MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02371456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 12 April 1989

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 18 April 2025 (1 year 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

Up to Date

14 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

5 Hide Market Waterloo Street St Philips Bristol, BS2 0BH,

Previous Addresses

Lloydbottoms 118 High Street Staple Hill Bristol BS16 5HH
From: 12 April 1989To: 27 April 2010
Timeline

32 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Nov 17
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
May 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 23
New Owner
Apr 23
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
18
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BOWEN, William John

Active
Waterloo Street, BristolBS2 0BH
Born May 1963
Director
Appointed 12 Mar 2025

LEA-JONES, Joanna

Active
Waterloo Street, BristolBS2 0BH
Born September 1963
Director
Appointed 07 Mar 2023

MANNIN, Tamra Louise

Active
Waterloo Street, BristolBS2 0BH
Born July 1970
Director
Appointed 10 Mar 2026

MASTERS, David Quinton

Resigned
Kimberley Crescent, BristolBS16 5AF
Secretary
Appointed 03 Aug 2009
Resigned 31 Mar 2016

MCNABB, George Vincent

Resigned
Fairacre Cardiff Road, CardiffCF5 2DS
Secretary
Appointed N/A
Resigned 30 Apr 2002

LLOYBOTTOMS - ACCOUNTANTS

Resigned
118 High Street, BristolBS16 5HH
Corporate secretary
Appointed 29 May 2002
Resigned 04 Aug 2009

BEASLEY-SUFFOLK, Susan Jane

Resigned
Waterloo Road, BristolBS2 0BH
Born September 1977
Director
Appointed 06 Dec 2016
Resigned 10 Apr 2025

BURTON, Paula

Resigned
Beckington Road, BristolBS3 5DZ
Born December 1966
Director
Appointed 03 Aug 2009
Resigned 28 Jan 2026

CHRISTIAN, Frances

Resigned
Waterloo Street, BristolBS2 0BH
Born November 1983
Director
Appointed 10 Feb 2020
Resigned 08 Mar 2022

EVANS, Timothy John

Resigned
Fourth Avenue, BristolBS7 0RN
Born June 1958
Director
Appointed 03 Aug 2009
Resigned 03 Dec 2015

FAIREY, Stephen John

Resigned
13 West Dene, BristolBS9 2BQ
Born April 1955
Director
Appointed 30 Apr 2002
Resigned 04 Nov 2005

FLETCHER, Anthony Phillip

Resigned
New Beaupre House, CowbridgeCF71 7DP
Born February 1947
Director
Appointed N/A
Resigned 30 Apr 2002

HUGHES, Nicholas Adrian

Resigned
13 Graig Lwyd, CardiffCF15 8BG
Born June 1969
Director
Appointed 03 Nov 2005
Resigned 04 Aug 2009

KENNEDY, Joseph Dale

Resigned
The Coach House Crossways, CowbridgeCF7 7LJ
Born June 1936
Director
Appointed 21 Jul 1995
Resigned 29 May 2002

MASTERS, David Quinton

Resigned
Kimberley Crescent, BristolBS16 5AF
Born August 1963
Director
Appointed 03 Aug 2009
Resigned 31 Mar 2016

MOLLOY, Anthony

Resigned
Waterloo Road, BristolBS2 0PL
Born March 1956
Director
Appointed 04 May 2016
Resigned 11 Nov 2016

PREECE, Sarah

Resigned
Waterloo Street, BristolBS2 0BH
Born August 1989
Director
Appointed 17 May 2021
Resigned 10 Mar 2026

SUTCLIFFE, Karen

Resigned
Waterloo Street, BristolBS2 0BH
Born January 1969
Director
Appointed 03 Dec 2015
Resigned 01 Mar 2018

WOOD, Richard Henry

Resigned
7 Ash Hayes Road, BristolBS19 2LP
Born June 1956
Director
Appointed 03 Nov 2005
Resigned 04 Aug 2009

YEANDLE, Joan

Resigned
Waterloo Street, BristolBS2 0BH
Born March 1954
Director
Appointed 03 Oct 2017
Resigned 15 Aug 2019

Persons with significant control

8

0 Active
8 Ceased

Mr William John Bowen

Ceased
Waterloo Street, BristolBS2 0BH
Born May 1963

Nature of Control

Significant influence or control
Notified 12 Mar 2025
Ceased 10 Mar 2026

Ms Joanna Lea-Jones

Ceased
Waterloo Street, BristolBS2 0BH
Born September 1963

Nature of Control

Significant influence or control
Notified 07 Mar 2023
Ceased 10 Mar 2026

Miss Sarah Preece

Ceased
Waterloo Street, BristolBS2 0BH
Born August 1989

Nature of Control

Significant influence or control
Notified 17 May 2021
Ceased 10 Mar 2026

Ms Frances Christian

Ceased
Waterloo Street, BristolBS2 0BH
Born November 1983

Nature of Control

Significant influence or control
Notified 10 Feb 2020
Ceased 08 Mar 2022

Ms Joan Yeandle

Ceased
Waterloo Street, BristolBS2 0BH
Born March 1954

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 15 Aug 2019

Mrs Susan Jane Beasley Suffolk

Ceased
Waterloo Street, BristolBS2 0BH
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 10 Apr 2025

Ms Paula Burton

Ceased
Waterloo Street, BristolBS2 0BH
Born December 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 28 Jan 2026

Karen Sutcliffe

Ceased
Waterloo Street, BristolBS2 0BH
Born January 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

135

Notification Of A Person With Significant Control Statement
20 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Memorandum Articles
24 April 2009
MEM/ARTSMEM/ARTS
Resolution
24 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
13 January 1999
287Change of Registered Office
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
20 August 1991
363aAnnual Return
Legacy
18 March 1991
287Change of Registered Office
Legacy
8 March 1991
363aAnnual Return
Legacy
16 July 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
12 May 1989
288288
Incorporation Company
12 April 1989
NEWINCIncorporation