Background WavePink WaveYellow Wave

THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED (02815794)

THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED (02815794) is an active UK company. incorporated on 6 May 1993. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include FOX, John Peter, MELHUISH, Calum Jack, STUDYHOME 1992 LIMITED.

Company Number
02815794
Status
active
Type
ltd
Incorporated
6 May 1993
Age
32 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOX, John Peter, MELHUISH, Calum Jack, STUDYHOME 1992 LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED

THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 1993 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 18 RICHMOND TERRACE BRISTOL MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02815794

LTD Company

Age

32 Years

Incorporated 6 May 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 6 May 1993To: 18 November 2021
Timeline

2 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
May 93
Director Joined
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HANCOCK, Melanie Jane

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 18 Nov 2021

FOX, John Peter

Active
5 Grove Road, BristolBS6 6UJ
Born August 1970
Director
Appointed 24 Nov 2005

MELHUISH, Calum Jack

Active
Park Road, Shepton MalletBA4 5BS
Born June 1992
Director
Appointed 09 Dec 2022

STUDYHOME 1992 LIMITED

Active
Park Road, Shepton MalletBA4 5BS
Corporate director
Appointed 01 Oct 2008

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 06 May 1993
Resigned 01 Sept 1993

FINNEY, Stuart

Resigned
46 Fonthill Road, BristolBS10 5SP
Secretary
Appointed 09 Mar 2001
Resigned 29 Jun 2001

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 06 Nov 1998
Resigned 09 Mar 2001

COUNTRYWIDE PROPERTY MANAGEMENT LIMITED

Resigned
108 Whiteladies Road, CliftonBS8 2PB
Corporate secretary
Appointed 29 Jun 2001
Resigned 30 Mar 2004

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Apr 2004
Resigned 17 Nov 2021

STUDYHOME (NO 124) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate secretary
Appointed 01 Sept 1993
Resigned 06 Nov 1998

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 06 May 1993
Resigned 01 Sept 1993

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 06 May 1993
Resigned 01 Sept 1993

SLEEMAN, David Richard

Resigned
The Old Dutch House, BraySL6 2AT
Born April 1973
Director
Appointed 01 Sept 1993
Resigned 22 Jan 1996

STUDYHOME (NO 124) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 01 Sept 1993
Resigned 02 Mar 1999

STUDYHOME (NO 125) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 01 Sept 1993
Resigned 02 Mar 1999

STUDYHOME (NO 126) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 01 Sept 1993
Resigned 02 Mar 1999

STUDYHOME 1992 LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 02 Mar 1999
Resigned 30 Sept 2008
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 May 2019
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 May 2019
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
24 April 2009
287Change of Registered Office
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Legacy
30 June 2003
287Change of Registered Office
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 1997
AAAnnual Accounts
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
28 November 1996
287Change of Registered Office
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
19 December 1994
288288
Legacy
19 December 1994
363b363b
Legacy
29 September 1994
287Change of Registered Office
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Incorporation Company
6 May 1993
NEWINCIncorporation