Background WavePink WaveYellow Wave

THE 6 BUCKINGHAM PLACE BRISTOL MANAGEMENT COMPANY LIMITED (02584088)

THE 6 BUCKINGHAM PLACE BRISTOL MANAGEMENT COMPANY LIMITED (02584088) is an active UK company. incorporated on 20 February 1991. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 6 BUCKINGHAM PLACE BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include SIMMONDS, Ian Daniel.

Company Number
02584088
Status
active
Type
ltd
Incorporated
20 February 1991
Age
35 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMMONDS, Ian Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 6 BUCKINGHAM PLACE BRISTOL MANAGEMENT COMPANY LIMITED

THE 6 BUCKINGHAM PLACE BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 February 1991 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 6 BUCKINGHAM PLACE BRISTOL MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02584088

LTD Company

Age

35 Years

Incorporated 20 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

1St Floor 11 Laura Place Bath BA2 4BL
From: 20 February 1991To: 17 March 2015
Timeline

12 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 25
Owner Exit
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BNS SERVICES LIMITED

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Apr 2015

SIMMONDS, Ian Daniel

Active
Badminton Road, BristolBS16 6BQ
Born October 1981
Director
Appointed 28 Feb 2026

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 20 Feb 1991
Resigned 02 Apr 1991

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Secretary
Appointed 28 Nov 2000
Resigned 01 Apr 2015

GARRETT, Mark

Resigned
3a Fountain Buildings, BathBA1 5DU
Secretary
Appointed 20 Dec 1995
Resigned 20 Feb 1996

HOSKING, Simon Bayard Rich

Resigned
28 The Mall, BristolBS8 4DS
Secretary
Appointed N/A
Resigned 03 Aug 2000

BRYANT, Emma Charlotte

Resigned
Badminton Road, BristolBS16 6BQ
Born March 1987
Director
Appointed 26 Jun 2009
Resigned 01 Apr 2015

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 20 Feb 1991
Resigned 02 Apr 1991

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 20 Feb 1991
Resigned 02 Apr 1991

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed N/A
Resigned 19 Jun 1996

ENGLISH, Jane

Resigned
Garden Flat, BristolBS8 1LH
Born June 1965
Director
Appointed 23 Apr 2001
Resigned 02 Dec 2005

FORWARD, Joanne Marie

Resigned
Basement Flat No 6 Buckingham Place, BristolBS8 1LH
Born June 1973
Director
Appointed 04 Jan 1999
Resigned 06 Apr 2001

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Born May 1953
Director
Appointed 20 Dec 1995
Resigned 28 Nov 2000

GAUNT, Gerald Anthony

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1942
Director
Appointed 31 May 1992
Resigned 18 Dec 2015

SELBY, Colin David, Dr

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1946
Director
Appointed 07 Mar 2017
Resigned 11 Feb 2018

WATTS, Claire Madge

Resigned
Badminton Road, BristolBS16 6BQ
Born January 1968
Director
Appointed 06 Mar 2017
Resigned 28 Feb 2026

STUDYHOME (NO 61) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 02 Apr 1991
Resigned 20 Feb 1996

STUDYHOME 1990 LTD

Resigned
Old Mill Co Secretarial Services Ltd, Shepton MalletBA14 5BS
Corporate director
Appointed 05 Mar 1997
Resigned 22 Feb 2018

STUDYHOME 1992 LIMITED

Resigned
Cathedral Avenue, WellsBA5 1FD
Corporate director
Appointed 22 Feb 2018
Resigned 31 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Cathedral Avenue, WellsBA5 1FD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
28 February 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Change Corporate Director Company With Change Date
28 February 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 January 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Director Company With Change Date
30 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Legacy
16 July 1996
363aAnnual Return
Legacy
16 July 1996
363aAnnual Return
Legacy
16 July 1996
363aAnnual Return
Legacy
5 July 1996
287Change of Registered Office
Legacy
1 July 1996
288288
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
4 August 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
22 January 1992
288288
Legacy
22 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Incorporation Company
20 February 1991
NEWINCIncorporation