Background WavePink WaveYellow Wave

THE 47 ELLISTON ROAD BRISTOL MANAGEMENT COMPANY LIMITED (02584089)

THE 47 ELLISTON ROAD BRISTOL MANAGEMENT COMPANY LIMITED (02584089) 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 47 ELLISTON ROAD BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include BALLANTYNE, Thomas David, JONES, Rowena Alexandra Bartlett, LEWIS, David.

Company Number
02584089
Status
active
Type
ltd
Incorporated
20 February 1991
Age
35 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLANTYNE, Thomas David, JONES, Rowena Alexandra Bartlett, LEWIS, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 47 ELLISTON ROAD BRISTOL MANAGEMENT COMPANY LIMITED

THE 47 ELLISTON ROAD 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 47 ELLISTON ROAD BRISTOL MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02584089

LTD Company

Age

35 Years

Incorporated 20 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

18 Badminton Road Downend Bristol BS16 6BQ
From: 27 November 2012To: 22 May 2024
47 Elliston Road Redland Bristol BS6 6QQ United Kingdom
From: 16 March 2012To: 27 November 2012
Garden Flat, 47 Elliston Road Bristol Avon BS6 6QQ
From: 20 February 1991To: 16 March 2012
Timeline

9 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jun 11
Director Left
Dec 12
Director Joined
May 17
Director Joined
May 19
Director Left
Aug 19
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ADAM CHURCH LTD

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 22 May 2024

BALLANTYNE, Thomas David

Active
Southmead Road, BristolBS10 5EN
Born February 1990
Director
Appointed 27 May 2021

JONES, Rowena Alexandra Bartlett

Active
Badminton Road, BristolBS16 6BQ
Born October 1978
Director
Appointed 04 Sept 2023

LEWIS, David

Active
Southmead Road, BristolBS10 5EN
Born April 1962
Director
Appointed 28 Nov 2003

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 20 Dec 1995
Resigned 31 Dec 1998

GRIFFIN, James Orford

Resigned
Garden Flat, BristolBS6 6QQ
Secretary
Appointed 22 Nov 2006
Resigned 09 Jun 2011

HOSKING, Simon Bayard Rich

Resigned
28 The Mall, BristolBS8 4DS
Secretary
Appointed N/A
Resigned 26 Nov 2001

SHEFFORD, Sian Francesca

Resigned
Garden Flat 47 Elliston Road, BristolBS6 6QQ
Secretary
Appointed 21 Feb 1999
Resigned 25 Apr 2001

YOUNG, Susan

Resigned
Flat 4, RedlandBS6 6QQ
Secretary
Appointed 25 Apr 2001
Resigned 06 Nov 2006

BNS SERVICES LIMITED

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 27 Nov 2012
Resigned 22 May 2024

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 20 Feb 1991
Resigned 21 Feb 1993

EASTMAN, David

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

FEARON, Catherine Ann

Resigned
Flat 4 47 Elliston Road, BristolBS6 6QQ
Born April 1972
Director
Appointed 17 Mar 1997
Resigned 17 Nov 1998

FORTUNE, Benjamin David

Resigned
Badminton Road, BristolBS16 6BQ
Born November 1976
Director
Appointed 20 May 2019
Resigned 21 Feb 2020

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Born May 1953
Director
Appointed 20 Dec 1995
Resigned 31 Dec 1998

GRIFFIN, James Orford

Resigned
Garden Flat, BristolBS6 6QQ
Born May 1968
Director
Appointed 16 Jan 2004
Resigned 09 Jun 2011

HUSSEY, Alexandra Anne, Dr

Resigned
47 Elliston Road, BristolBS6 6QQ
Born April 1977
Director
Appointed 02 Aug 2002
Resigned 28 Nov 2003

JENKINS, Nicholas Andrew

Resigned
47 Elliston Road, BristolBS6 6QQ
Born June 1973
Director
Appointed 10 Jun 2008
Resigned 01 Dec 2012

JONES, Rowland

Resigned
Flat 4, BristolBS6 6QQ
Born February 1957
Director
Appointed 22 Jan 2007
Resigned 07 Dec 2007

SHEFFORD, Sian Francesca

Resigned
Garden Flat 47 Elliston Road, BristolBS6 6QQ
Born May 1965
Director
Appointed 21 Feb 1999
Resigned 16 Jan 2004

SIMPSON, Peter Robert

Resigned
47 Elliston Road, BristolBS6 6QQ
Born January 1947
Director
Appointed 28 Dec 1991
Resigned 09 May 1994

STIBBONS, Khara

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1981
Director
Appointed 08 May 2017
Resigned 11 Jul 2019

THOMAS, Peter Derek

Resigned
47 Elliston Road, BristolBS6 6QQ
Born December 1943
Director
Appointed 28 Dec 1991
Resigned 30 Nov 1998

TOPLIS, Richard Haworth

Resigned
47 Elliston Road, BristolBS6 6QQ
Born December 1930
Director
Appointed 13 May 1991
Resigned 21 Oct 1999

WALLACE, Rebecca Mary

Resigned
Flat 3 47 Elliston Road, BristolBS6 6QQ
Born August 1964
Director
Appointed 06 Sept 1996
Resigned 02 Aug 2002

YOUNG, Susan

Resigned
Flat 4, RedlandBS6 6QQ
Born December 1971
Director
Appointed 01 Nov 1998
Resigned 06 Nov 2006
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
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 Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
27 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
22 June 1992
363(287)363(287)
Legacy
5 February 1992
288288
Legacy
28 January 1992
288288
Legacy
22 January 1992
288288
Legacy
11 June 1991
288288
Legacy
14 May 1991
288288
Incorporation Company
20 February 1991
NEWINCIncorporation