Background WavePink WaveYellow Wave

MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED (02759900)

MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED (02759900) is an active UK company. incorporated on 28 October 1992. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED has been registered for 33 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
02759900
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 1992
Age
33 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED

MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED is an active company incorporated on 28 October 1992 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILLSIDE QUAY (BRISTOL) MANAGEMENT LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02759900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 28 October 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SOVEREIGN COURT (WEMBLEY) MANAGEMENT LIMITED
From: 28 October 1992To: 2 March 1993
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 16 October 2014To: 19 January 2016
C/O Clinton Turner 33 Upper Bloomfield Road Oddown Bath BA2 2RY
From: 7 December 2010To: 16 October 2014
8 Burgess Green Close St Annes Park Bristol BS4 4DG
From: 28 October 1992To: 7 December 2010
Timeline

9 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 09 Sept 2014

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

ELDRIDGE, Andrea

Resigned
8 Burgess Green Close, BristolBS4 4DG
Secretary
Appointed 31 Oct 2007
Resigned 27 Nov 2008

FEARNLEY-WHITTINGSTALL, Jane Madeleine

Resigned
1 Wellington House, WeybridgeKT13 8DZ
Secretary
Appointed 28 Oct 1992
Resigned 31 Dec 1993

HOPPER, Alan

Resigned
9 Burgess Green Close, BristolBS4 4DG
Secretary
Appointed 17 May 1994
Resigned 02 Oct 2002

SCREEN, Jeremy

Resigned
13 Burgess Green Close, BristolBS4 4DG
Secretary
Appointed 02 Oct 2002
Resigned 31 Oct 2007

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 01 Jan 1994
Resigned 17 May 1994

BAKER, Brian Leslie

Resigned
Oakwood 9 Bradfield Close, WarminsterBA12 9JT
Born November 1955
Director
Appointed 08 Mar 1993
Resigned 17 Jan 1994

BRYANT, Penelope

Resigned
1 Crockhurst, HorshamRH13 7XA
Born October 1954
Director
Appointed 28 Oct 1992
Resigned 17 May 1994

BYRNE, Eileen Winifred

Resigned
21 Mayfield Close, Walton On ThamesKT12 5PR
Born September 1944
Director
Appointed 28 Oct 1992
Resigned 17 May 1994

COLLINS, Justin Edward

Resigned
12 Burgess Green Close, BristolBS4 4DG
Born April 1971
Director
Appointed 02 Oct 2002
Resigned 01 Oct 2014

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 01 Oct 2014
Resigned 19 Apr 2024

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Born January 1935
Director
Appointed 28 Oct 1992
Resigned 17 May 1994

HOLMES, James Andrew, Dr

Resigned
3 Bellevue Cottages, BristolBS9 3AQ
Born May 1977
Director
Appointed 31 Oct 2007
Resigned 26 Jul 2010

HOPPER, Alan

Resigned
9 Burgess Green Close, BristolBS4 4DG
Born October 1963
Director
Appointed 17 May 1994
Resigned 02 Oct 2002

NEVETT, Edward Rex

Resigned
16 Badgers Copse, CamberleyGU15 1HW
Born March 1949
Director
Appointed 28 Oct 1992
Resigned 19 Feb 1993

PLAYER, Louise

Resigned
10 Burgess Green Close, BristolBS4 4DG
Born April 1967
Director
Appointed 09 May 1995
Resigned 20 Aug 1998

SCREEN, Jeremy

Resigned
13 Burgess Green Close, BristolBS4 4DG
Born February 1969
Director
Appointed 17 May 1994
Resigned 31 Oct 2007

TURNER, Clinton

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born August 1944
Director
Appointed 26 Jul 2010
Resigned 01 Oct 2014

WILLIAMS COLE, Frances

Resigned
22 Chase Road, BristolBS15 1TS
Born March 1946
Director
Appointed 02 Oct 2002
Resigned 15 Jun 2005
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Resolution
1 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
287Change of Registered Office
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Memorandum Articles
2 March 1993
MEM/ARTSMEM/ARTS
Legacy
2 March 1993
288288
Certificate Change Of Name Company
1 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1992
NEWINCIncorporation