Background WavePink WaveYellow Wave

44 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED (02420997)

44 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED (02420997) is an active UK company. incorporated on 8 September 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 44 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include WALKER, Peter William.

Company Number
02420997
Status
active
Type
ltd
Incorporated
8 September 1989
Age
36 years
Address
44 Seymour Road Seymour Road, Bristol, BS5 0UN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALKER, Peter William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED

44 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 44 SEYMOUR ROAD MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02420997

LTD Company

Age

36 Years

Incorporated 8 September 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 16 November 2025 (5 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

44 Seymour Road Seymour Road Easton Bristol, BS5 0UN,

Previous Addresses

61 Macrae Road Pill Bristol BS20 0DD England
From: 13 November 2018To: 1 November 2022
571 Fishponds Road Fishponds Bristol BS16 3AF
From: 8 September 1989To: 13 November 2018
Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

WALKER, Peter

Active
Clifton Road, AbergavennyNP7 6AG
Secretary
Appointed 18 May 2007

WALKER, Peter William

Active
Seymour Road, EastonBS5 0UN
Born October 1973
Director
Appointed 29 Mar 2007

BLAIR, Gordon Mark

Resigned
44 Seymour Road, BristolBS5 0UN
Secretary
Appointed 04 Dec 1991
Resigned 05 Oct 1998

EVES, Lucy Charlotte

Resigned
519 Wellsway, BathBA2 5RJ
Secretary
Appointed 20 Jul 1999
Resigned 18 May 2007

GIRLING, Martin Sharp

Resigned
44 Seymour Road, BristolBS5 0UN
Secretary
Appointed N/A
Resigned 04 Dec 1991

MARATHALINGHAM, Amanda

Resigned
Ground Floor Flat 44 Seymour Road, BristolBS5 0UN
Secretary
Appointed 05 Oct 1998
Resigned 19 Jul 1999

BLAIR, Gordon Mark

Resigned
44 Seymour Road, BristolBS5 0UN
Born April 1961
Director
Appointed N/A
Resigned 04 Jan 2007

BROWN, Andrew Keith

Resigned
Kingston Road, BristolBS3 1DP
Born October 1973
Director
Appointed 20 Dec 2024
Resigned 16 Nov 2025

BROWN, Andrew Keith

Resigned
3 South Road, BristolBS3 3LS
Born October 1973
Director
Appointed 20 Dec 2006
Resigned 30 Nov 2020

EVES, Lucy Charlotte

Resigned
519 Wellsway, BathBA2 5RJ
Born August 1971
Director
Appointed 20 Jul 1999
Resigned 18 May 2007

GIRLING, Martin Sharp

Resigned
44 Seymour Road, BristolBS5 0UN
Born March 1958
Director
Appointed N/A
Resigned 28 Feb 1997

MARATHALINGHAM, Amanda

Resigned
Ground Floor Flat 44 Seymour Road, BristolBS5 0UN
Born June 1973
Director
Appointed 28 Feb 1997
Resigned 19 Jul 1999

SINGH, Arbinder

Resigned
44 Seymour Road, BristolBS5 0UN
Born February 1947
Director
Appointed N/A
Resigned 04 Dec 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Keith Brown

Ceased
Macrae Road, BristolBS20 0DD
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Nov 2020

Mr Peter Walker

Active
Seymour Road, BristolBS5 0UN
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
16 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Restoration Order Of Court
15 July 2022
AC92AC92
Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2020
DS01DS01
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
24 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
363aAnnual Return
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Incorporation Company
8 September 1989
NEWINCIncorporation