Background WavePink WaveYellow Wave

11 BLENHEIM ROAD BRISTOL MANAGEMENT LIMITED (02501276)

11 BLENHEIM ROAD BRISTOL MANAGEMENT LIMITED (02501276) is an active UK company. incorporated on 11 May 1990. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 BLENHEIM ROAD BRISTOL MANAGEMENT LIMITED has been registered for 35 years. Current directors include AIREY, William, BAILEY, Jason, BAILLIE, Louise and 2 others.

Company Number
02501276
Status
active
Type
ltd
Incorporated
11 May 1990
Age
35 years
Address
11 Blenheim Road, Bristol, BS6 7JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AIREY, William, BAILEY, Jason, BAILLIE, Louise, BROWN, Philip James, STORR, Richard Trevor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 BLENHEIM ROAD BRISTOL MANAGEMENT LIMITED

11 BLENHEIM ROAD BRISTOL MANAGEMENT LIMITED is an active company incorporated on 11 May 1990 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 BLENHEIM ROAD BRISTOL MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02501276

LTD Company

Age

35 Years

Incorporated 11 May 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

11 Blenheim Road Westbury Park Bristol, BS6 7JL,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
Dec 09
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

AIREY, William

Active
Westbury Park, BristolBS6 7JL
Born October 1996
Director
Appointed 29 Sept 2021

BAILEY, Jason

Active
11 Blenheim Road, BristolBS6 7JL
Born April 1970
Director
Appointed 19 Mar 2015

BAILLIE, Louise

Active
Westbury Park, BristolBS6 7JL
Born July 1982
Director
Appointed 07 Apr 2021

BROWN, Philip James

Active
11 Blenheim Road, BristolBS6 7JL
Born April 1961
Director
Appointed 01 Feb 2014

STORR, Richard Trevor

Active
11 Blenheim Road, BristolBS6 7JL
Born February 1986
Director
Appointed 29 Sept 2025

ALLEN, Louise

Resigned
Flat 1 11 Blenheim Road, BristolBS6 7JL
Secretary
Appointed 08 Jun 1994
Resigned 09 Oct 1995

CRICHTON, Neil

Resigned
11 Blenheim Road, BristolBS6 7JL
Secretary
Appointed 09 Oct 1995
Resigned 10 May 2009

ELLIOT NEWMAN, John Clive

Resigned
34 Gay Street, BathBA1 2NT
Secretary
Appointed N/A
Resigned 08 Jun 1994

ALLEN, Louise

Resigned
Flat 1 11 Blenheim Road, BristolBS6 7JL
Born May 1962
Director
Appointed N/A
Resigned 19 Nov 1999

BAILLIE, Richard Mark

Resigned
11 Blenheim Road, BristolBS6 7JL
Born May 1979
Director
Appointed 13 Mar 2006
Resigned 01 Jan 2025

BARNETT, Emma Ruth

Resigned
11 Blenheim Road, BristolBS6 7JL
Born March 1977
Director
Appointed 23 Jul 1998
Resigned 09 Dec 2005

BIRSE, James Peter Alexander

Resigned
Garden Maisongate 11 Blenheim Road, BristolBS6 7JL
Born April 1971
Director
Appointed 07 Oct 1992
Resigned 01 Nov 1994

BORTHWICK, Mark

Resigned
11 Blenheim Road, BristolBS6 7JL
Born May 1960
Director
Appointed 12 Sept 1994
Resigned 23 Jul 1998

BRODRIBB, Malcolm

Resigned
Flat Three 11 Blenheim Road, BristolBS6 7JL
Born September 1969
Director
Appointed N/A
Resigned 23 Jul 1998

BROMAGE, Daniel Ian, Doctor

Resigned
Rivers Street, BathBA1 2QA
Born July 1981
Director
Appointed 27 Apr 2008
Resigned 31 Jan 2014

BYRNE DAVIS, Lucie Marie Theresa

Resigned
Top Floor Rear Flat, Westbury ParkBS6 7JL
Born November 1973
Director
Appointed 16 Sept 2002
Resigned 02 Aug 2004

CRICHTON, Jean Anne

Resigned
Blenheim Road, BristolBS6 7JL
Born April 1936
Director
Appointed 09 Dec 2009
Resigned 14 Sept 2012

CRICHTON, Neil

Resigned
11 Blenheim Road, BristolBS6 7JL
Born February 1932
Director
Appointed 17 May 1995
Resigned 09 Oct 1995

DAVIES, Patricia Maureen

Resigned
Blenheim Road, BristolBS6 7JL
Born February 1937
Director
Appointed 14 Sept 2012
Resigned 01 Jan 2025

GREGORY, Helen Louise

Resigned
11 Blenheim Road, BristolBS6 7JL
Born May 1981
Director
Appointed 13 Dec 2006
Resigned 30 Nov 2007

LEWIS, Mary Jane, Doctor

Resigned
11 Blenheim Road, BristolBS6 7JL
Born June 1977
Director
Appointed 01 Dec 2007
Resigned 19 Mar 2015

MULLER, Graham Christopher

Resigned
Rear Flat, Westbury ParkBS6 7JL
Born September 1964
Director
Appointed 11 Aug 2003
Resigned 27 Mar 2020

PHARE, Adam Douglas

Resigned
11 Blenheim Road, BristolBS6 7JL
Born June 1980
Director
Appointed 10 Dec 2005
Resigned 07 Dec 2006

RAGGETT, Jenny Dina

Resigned
Ground Floor Flat 11 Blenheim Road, BristolBS6 7JL
Born September 1954
Director
Appointed N/A
Resigned 31 Jul 1992

SNAPE, Richard Andrew

Resigned
Rear 1st Floor Flat, BristolBS6 7JL
Born February 1962
Director
Appointed 28 Jan 1993
Resigned 27 Apr 1994

STAGG, John William

Resigned
Flat Two 11 Blenheim Road, BristolBS6 7JL
Born January 1954
Director
Appointed N/A
Resigned 25 Jan 1993

SWINBURNE-CLOKE, Hannah

Resigned
11 Blenheim Road, BristolBS6 7JL
Born August 1989
Director
Appointed 27 Mar 2020
Resigned 29 Sept 2021

THOMSON, Gordon Alexander

Resigned
11 Blenheim Road, BristolBS6 7JL
Born February 1968
Director
Appointed 19 Nov 1999
Resigned 28 Mar 2008

WARREN, John Richard

Resigned
11 Blenheim Road, BristolBS6 7JL
Born September 1975
Director
Appointed 02 Aug 2004
Resigned 03 Mar 2006

WILKINSON, Charlotte Anne

Resigned
Flat 4 11 Blenheim Road, BristolBS6 7JL
Born August 1961
Director
Appointed N/A
Resigned 16 Sept 2002

WILLIAMS, Kevin

Resigned
11 Blenheim Road, BristolBS6 7JL
Born September 1953
Director
Appointed 23 Jul 1998
Resigned 08 Aug 2003

Persons with significant control

1

0 Active
1 Ceased

Dr Graham Christopher Muller

Ceased
11 Blenheim Road, BristolBS6 7JL
Born September 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2004
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Accounts With Made Up Date
10 April 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2000
AAAnnual Accounts
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 April 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Accounts With Made Up Date
16 April 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
19 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
21 September 1994
287Change of Registered Office
Legacy
21 September 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Accounts With Made Up Date
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1991
AAAnnual Accounts
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
288288
Legacy
29 October 1991
225(1)225(1)
Legacy
23 July 1991
287Change of Registered Office
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
363aAnnual Return
Incorporation Company
11 May 1990
NEWINCIncorporation