Background WavePink WaveYellow Wave

THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED (02826273)

THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED (02826273) is an active UK company. incorporated on 11 June 1993. with registered office in Shepton Mallet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include JACKSON, John Haydon.

Company Number
02826273
Status
active
Type
ltd
Incorporated
11 June 1993
Age
32 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, John Haydon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED

THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 1993 with the registered office located in Shepton Mallet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02826273

LTD Company

Age

32 Years

Incorporated 11 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
From: 9 April 2013To: 14 June 2019
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 11 June 1993To: 9 April 2013
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Mar 11
Director Left
Jun 16
Owner Exit
Jul 19
Owner Exit
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

STUDYHOME 1992 LIMITED

Active
Cathedral Avenue, WellsBA5 1FD
Corporate secretary
Appointed 20 Dec 1999

JACKSON, John Haydon

Active
DitcheatBA4 6RE
Born June 1943
Director
Appointed 01 Oct 2010

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 11 Jun 1993
Resigned 29 Jun 1994

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed N/A
Resigned 04 Jan 1995

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 11 Jun 1993
Resigned 29 Jun 1994

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 11 Jun 1993
Resigned 29 Jun 1994

STUDYHOME (NO 146) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 29 Jun 1994
Resigned 20 Dec 1999

STUDYHOME (NO 147) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 29 Jun 1994
Resigned 20 Dec 1999

STUDYHOME (NO 148) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 29 Jun 1994
Resigned 20 Dec 1999

STUDYHOME (NO 149) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 29 Jun 1994
Resigned 20 Dec 1999

STUDYHOME (NO 150) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 29 Jun 1994
Resigned 20 Dec 1999

STUDYHOME (NO 151) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 29 Jun 1994
Resigned 20 Dec 1999

STUDYHOME 1993 LIMITED

Resigned
Park Road, Shepton MalletBA4 5BS
Corporate director
Appointed 20 Dec 1999
Resigned 17 Jun 2016

Persons with significant control

2

0 Active
2 Ceased

Studyhome 1992 Limited

Ceased
Cathedral Avenue, WellsBA5 1FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2019
Ceased 11 Jun 2025
Cathedral Avenue, WellsBA5 1FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Director Company With Change Date
14 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2006
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Resolution
6 February 1995
RESOLUTIONSResolutions
Legacy
4 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
25 January 1995
363b363b
Legacy
9 November 1994
287Change of Registered Office
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Incorporation Company
11 June 1993
NEWINCIncorporation