Background WavePink WaveYellow Wave

5 WETHERALL PLACE MANAGEMENT LIMITED (02371674)

5 WETHERALL PLACE MANAGEMENT LIMITED (02371674) is an active UK company. incorporated on 13 April 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 WETHERALL PLACE MANAGEMENT LIMITED has been registered for 36 years. Current directors include FOOTE, Caroline Jean Louise, HUDSON, Guy Bentley.

Company Number
02371674
Status
active
Type
ltd
Incorporated
13 April 1989
Age
36 years
Address
10 Waring House, Bristol, BS1 6TB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOOTE, Caroline Jean Louise, HUDSON, Guy Bentley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 WETHERALL PLACE MANAGEMENT LIMITED

5 WETHERALL PLACE MANAGEMENT LIMITED is an active company incorporated on 13 April 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 WETHERALL PLACE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02371674

LTD Company

Age

36 Years

Incorporated 13 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

10 Waring House Redcliffe Hill Bristol, BS1 6TB,

Previous Addresses

33 High Street Keynsham Bristol BS31 1DP
From: 13 April 1989To: 31 January 2011
Timeline

9 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

THE SILVER FOX PROPERTY COMPANY LIMITED

Active
Waring House, BristolBS1 6TB
Corporate secretary
Appointed 01 Jan 2013

FOOTE, Caroline Jean Louise

Active
Waring House, BristolBS1 6TB
Born December 1960
Director
Appointed 10 Oct 2014

HUDSON, Guy Bentley

Active
Waring House, BristolBS1 6TB
Born November 1960
Director
Appointed 16 Nov 2014

AINSWORTH, Rachel Kathryn

Resigned
Flat 3, BristolBS8 1AR
Secretary
Appointed 01 Jan 2000
Resigned 01 Feb 2002

BENNETT, Kirsty

Resigned
Flat 2 5 Wetherell Place, BristolBS8 1AR
Secretary
Appointed 31 Oct 2003
Resigned 17 Dec 2004

BENNETT, Kirsty

Resigned
Flat 2 5 Wetherell Place, BristolBS8 1AR
Secretary
Appointed 01 Sept 1997
Resigned 01 Jan 2000

CLEGG, Peter Harvey

Resigned
Flat 2 5 Wetherell Place, BristolBS8 1AR
Secretary
Appointed N/A
Resigned 30 Dec 1997

COLLIS, Philip John

Resigned
Ground Floor Flat, BristolBS8 1AR
Secretary
Appointed 03 Jul 2008
Resigned 11 Sept 2009

DE LONG, Andrew Michael

Resigned
Waring House, BristolBS1 6TB
Secretary
Appointed 01 Jul 2009
Resigned 01 Jan 2013

HEAL, Elizabeth Mary, Dr

Resigned
Garden Flat 5 Wetherell Place, BristolBS8 1AR
Secretary
Appointed 01 Feb 2002
Resigned 31 Oct 2003

MADDOCK, Sarah Joanne

Resigned
Flat 5, BristolBS8 1AR
Secretary
Appointed 17 Dec 2004
Resigned 03 Jul 2008

AINSWORTH, Rachel Kathryn

Resigned
Flat 3, BristolBS8 1AR
Born April 1976
Director
Appointed 10 Jul 1998
Resigned 01 Jun 2002

BENNETT, Kirsty

Resigned
Flat 2 5 Wetherell Place, BristolBS8 1AR
Born October 1971
Director
Appointed 01 Sept 1997
Resigned 17 Dec 2004

CLEGG, Peter Harvey

Resigned
Flat 2 5 Wetherell Place, BristolBS8 1AR
Born July 1962
Director
Appointed N/A
Resigned 30 Dec 1997

COLLIS, Philip John

Resigned
Ground Floor Flat, BristolBS8 1AR
Born May 1980
Director
Appointed 25 Aug 2004
Resigned 01 Aug 2010

GALT, Louise

Resigned
Flat 2, BristolBS8 1AR
Born April 1979
Director
Appointed 10 Jan 2005
Resigned 01 Nov 2009

HARMAN, Henrietta

Resigned
Flat 5 5 Wetherell Place, BristolBS8 1AR
Born January 1967
Director
Appointed 25 Jul 1994
Resigned 26 Feb 1999

HEAL, Elizabeth Mary, Dr

Resigned
Garden Flat 5 Wetherell Place, BristolBS8 1AR
Born November 1971
Director
Appointed 26 Feb 1999
Resigned 31 Oct 2003

LUSH, David Keith

Resigned
Flat 1 5 Wetherell Place, BristolBS8 1AR
Born April 1961
Director
Appointed 08 May 1992
Resigned 05 Jan 2026

LUSH, William

Resigned
5 Wetherell Place, BristolBS8 1AR
Born October 1957
Director
Appointed N/A
Resigned 08 May 1992

MADDOCK, David John

Resigned
Garden Flat 5 Wetherell Place, BristolBS8 1AR
Born May 1975
Director
Appointed 31 Oct 2003
Resigned 03 Jul 2008

PATEL, Marendra Jamnadas

Resigned
Executive Property Services 28 Queen Square, BristolBS1 4ND
Born December 1941
Director
Appointed N/A
Resigned 25 Aug 2004

ST JOHN WRIGHT, Emily

Resigned
4 Aces Chapel Lane, WokingGU24 0JY
Born September 1980
Director
Appointed 01 Jun 2002
Resigned 01 Nov 2009

WAGLAND, Kelly Charles

Resigned
Flat 5 5 Wetherell Place, BristolBS8 1AR
Born June 1964
Director
Appointed N/A
Resigned 25 Jul 1994

WALKER, Trevor Alexander

Resigned
28 Queen Square, BristolBS1 4ND
Born March 1937
Director
Appointed N/A
Resigned 10 Jul 1998

WHITE, Stephen Richard

Resigned
Waring House, BristolBS1 6TB
Born April 1959
Director
Appointed 01 Nov 2005
Resigned 18 Jun 2022

WHITE, Susan Jane

Resigned
Waring House, BristolBS1 6TB
Born April 1957
Director
Appointed 01 Nov 2005
Resigned 18 Jun 2022

Persons with significant control

1

Mr Andrew Michael Delong

Active
Waring House, BristolBS1 6TB
Born June 1959

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363b363b
Legacy
21 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
7 December 1994
288288
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Legacy
20 November 1990
88(2)Return of Allotment of Shares
Legacy
30 October 1990
288288
Legacy
17 September 1990
287Change of Registered Office
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Incorporation Company
13 April 1989
NEWINCIncorporation