Background WavePink WaveYellow Wave

THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED (02588180)

THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED (02588180) is an active UK company. incorporated on 4 March 1991. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CONBOY, Daniel James, LOCK, Matthew John, SADLER, Kate.

Company Number
02588180
Status
active
Type
ltd
Incorporated
4 March 1991
Age
35 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONBOY, Daniel James, LOCK, Matthew John, SADLER, Kate
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED

THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 1991 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 20 MERIDIAN PLACE BRISTOL MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02588180

LTD Company

Age

35 Years

Incorporated 4 March 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 26 September 2025 (7 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

Mark Garrett Chartered Accountant First Floor 11 Laura Place Bath BA2 4BL
From: 4 March 1991To: 14 March 2014
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Apr 12
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BNS SERVICES LTD

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Jan 2014

CONBOY, Daniel James

Active
Badminton Road, BristolBS16 6BQ
Born March 1945
Director
Appointed 18 Jun 2001

LOCK, Matthew John

Active
Badminton Road, BristolBS16 6BQ
Born November 1969
Director
Appointed 11 Apr 2023

SADLER, Kate

Active
Badminton Road, BristolBS16 6BQ
Born June 1961
Director
Appointed 06 Sept 2002

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 04 Mar 1991
Resigned 03 Jun 1993

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Secretary
Appointed 01 Mar 1997
Resigned 01 Jan 2014

HOSKING, Simon Bayard Rich

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

AUTY, Michael Charles

Resigned
Badminton Road, BristolBS16 6BQ
Born February 1949
Director
Appointed 10 Aug 2004
Resigned 23 Mar 2016

DODSWORTH, Gavin Peter Ashton

Resigned
Badminton Road, BristolBS16 6BQ
Born June 1971
Director
Appointed 15 Dec 2015
Resigned 03 Mar 2017

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 04 Mar 1991
Resigned 03 Jun 1993

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 04 Mar 1991
Resigned 22 Apr 1994

GARRETT, Mark

Resigned
1st Floor 11 Laura Place, BathBA2 4BL
Born May 1953
Director
Appointed 12 Jan 1999
Resigned 03 Sept 2003

LATHEY, Margaret Anne

Resigned
Flat 13, HastingsTN34 3SN
Born May 1945
Director
Appointed 22 Apr 1994
Resigned 28 Mar 2012

MANUEL, George Fraser

Resigned
P.O. Box 62464, Nairobi
Born June 1943
Director
Appointed 22 Apr 1994
Resigned 03 Sept 2003

OGDEN, Peter James

Resigned
Cubitt Consultancy Ltd, LondonEC2R 5AL
Born February 1975
Director
Appointed 07 Aug 2000
Resigned 06 Sept 2002

POSPORI, Nektaria

Resigned
Badminton Road, BristolBS16 6BQ
Born April 1979
Director
Appointed 12 Mar 2018
Resigned 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

110

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