Background WavePink WaveYellow Wave

36/37 ROYAL YORK CRESCENT MANAGEMENT LIMITED (02657488)

36/37 ROYAL YORK CRESCENT MANAGEMENT LIMITED (02657488) is an active UK company. incorporated on 25 October 1991. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 36/37 ROYAL YORK CRESCENT MANAGEMENT LIMITED has been registered for 34 years. Current directors include WHITE, David.

Company Number
02657488
Status
active
Type
ltd
Incorporated
25 October 1991
Age
34 years
Address
36/37 Royal York Crescent, Bristol, BS8 4JU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36/37 ROYAL YORK CRESCENT MANAGEMENT LIMITED

36/37 ROYAL YORK CRESCENT MANAGEMENT LIMITED is an active company incorporated on 25 October 1991 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 36/37 ROYAL YORK CRESCENT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02657488

LTD Company

Age

34 Years

Incorporated 25 October 1991

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

36/37 Royal York Crescent Bristol, BS8 4JU,

Previous Addresses

Heritage House Park Place Clifton Bristol BS8 1JW England
From: 6 September 2018To: 20 December 2024
C/O Thursfields Llp 9 - 10 the Tything Worcester WR1 1HD
From: 9 December 2013To: 6 September 2018
Flat 9 37 Royal York Crescent Clifton Bristol BS8 4JU
From: 12 November 2012To: 9 December 2013
Oakside House 35 Oakfield Road Clifton Bristol BS8 4JU
From: 15 February 2010To: 12 November 2012
C/O Royal York Crescent Managament Company Limited Flat 2 36 - 37 Royal York Crescent Clifton Bristol BS8 4JU
From: 15 January 2010To: 15 February 2010
Andrews Leasehold Management 133 St Georges Road Harbourside Bristol BS1 5UW
From: 25 October 1991To: 15 January 2010
Timeline

4 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jan 13
Director Joined
Jan 17
Director Left
Jan 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BERKELEY PROPERTY MANAGEMENT (BRISTOL) LTD

Active
Park Place, BristolBS8 1JW
Corporate secretary
Appointed 17 Jul 2018

WHITE, David

Active
9/37 Royal York Crescent, BristolBS8 4JZ
Born June 1964
Director
Appointed 10 May 1999

BRYAN, Roger Charles

Resigned
Oakside House, BristolBS8 2AT
Secretary
Appointed 01 Jan 2010
Resigned 12 Nov 2012

BRYAN, Roger Charles

Resigned
35 Oakfield Road, BristolBS8 2AT
Secretary
Appointed 01 Jan 2010
Resigned 31 Oct 2012

BRYAN, Roger Charles

Resigned
14 Travers Walk, BristolBS34 8XW
Secretary
Appointed 18 Nov 1997
Resigned 09 Aug 2002

CAVE, Joanna Louise

Resigned
Royal York Crescent, BristolBS8 4JU
Secretary
Appointed 31 Mar 2018
Resigned 06 Sept 2018

HARTIGAN PRITCHARD, Lauren Alexandra

Resigned
- 10, WorcesterWR1 1HD
Secretary
Appointed 17 Dec 2012
Resigned 31 Mar 2018

HAY, Keith William

Resigned
Millook, CheddarBS27 3BT
Secretary
Appointed 09 Aug 2002
Resigned 01 Apr 2004

SMITH, Martyn Scott

Resigned
16 Skippon Court, BristolBS15 3SN
Secretary
Appointed 25 Oct 1991
Resigned 16 Jul 1993

SPENCER, Jennifer

Resigned
Flat 5 36/37 Royal York Crescent, BristolBS8 4JZ
Secretary
Appointed 28 Sept 1994
Resigned 18 Nov 1997

TARR, James Daniel

Resigned
35 Oakfield Road, BristolBS8 4JU
Secretary
Appointed 01 Apr 2004
Resigned 01 Jan 2010

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 25 Oct 1991
Resigned 25 Oct 1991

CAVE, Joanna Louise

Resigned
Royal York Crescent, BristolBS8 4JU
Born January 1976
Director
Appointed 16 Jan 2017
Resigned 23 Dec 2019

CRETNEY, Suzanna Francis

Resigned
Flat 10, 37 Royal York Crescent, BristolBS8 4JU
Born August 1968
Director
Appointed 10 May 1999
Resigned 11 Aug 2004

HODGES O'CONNOR, Karen

Resigned
Flat 7, BristolBS8 4JU
Born December 1965
Director
Appointed 10 May 1999
Resigned 26 Oct 1999

JAGO, Derek Malcolm

Resigned
5 Hawthorn Park, Weston Super MareBS22 9EF
Born September 1943
Director
Appointed 10 May 1999
Resigned 05 Oct 2005

SMITH, Royston Herbert Douglas

Resigned
2 The Brimbles, BristolBS7 0RU
Born July 1931
Director
Appointed 25 Oct 1991
Resigned 16 Jul 1993

SUTTON, Felicity Ruth, Dr

Resigned
Flat 6 37 Royal York Crescent, BristolBS8 4JU
Born October 1962
Director
Appointed 26 Apr 2004
Resigned 07 Oct 2005

TRIGG, Mark John

Resigned
Flat 1, BristolBS8 4JU
Born December 1970
Director
Appointed 10 May 1999
Resigned 17 Dec 2012

WOODHEAD, Pauline

Resigned
Perton Court, Stoke EdithHR1 4HP
Born May 1950
Director
Appointed 26 Apr 2004
Resigned 25 Aug 2006

CAVENDISH FOURTH ASSURED PLC

Resigned
1 Riding House Street, LondonW1 3AS
Corporate director
Appointed 28 Sept 1994
Resigned 31 Mar 1998

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 25 Oct 1991
Resigned 25 Oct 1991
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Legacy
29 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
19 August 1998
225Change of Accounting Reference Date
Legacy
6 August 1998
287Change of Registered Office
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1996
AAAnnual Accounts
Legacy
30 October 1995
363x363x
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 1994
AAAnnual Accounts
Legacy
7 November 1994
363x363x
Legacy
5 October 1994
363x363x
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
88(2)R88(2)R
Legacy
3 October 1994
88(2)R88(2)R
Legacy
3 October 1994
88(2)R88(2)R
Legacy
3 October 1994
287Change of Registered Office
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Dormant
24 December 1992
AAAnnual Accounts
Resolution
24 December 1992
RESOLUTIONSResolutions
Resolution
24 December 1992
RESOLUTIONSResolutions
Resolution
24 December 1992
RESOLUTIONSResolutions
Resolution
24 December 1992
RESOLUTIONSResolutions
Resolution
24 December 1992
RESOLUTIONSResolutions
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Incorporation Company
25 October 1991
NEWINCIncorporation