Background WavePink WaveYellow Wave

DILLON COURT MANAGEMENT LIMITED (02836805)

DILLON COURT MANAGEMENT LIMITED (02836805) is an active UK company. incorporated on 16 July 1993. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. DILLON COURT MANAGEMENT LIMITED has been registered for 32 years. Current directors include ANTONY, Donald, BRADLEY, Fiona Elizabeth, GRANT, Gregory Alexander, Reverend.

Company Number
02836805
Status
active
Type
ltd
Incorporated
16 July 1993
Age
32 years
Address
Flat 8 Dillon Court, Bristol, BS5 9PF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTONY, Donald, BRADLEY, Fiona Elizabeth, GRANT, Gregory Alexander, Reverend
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLON COURT MANAGEMENT LIMITED

DILLON COURT MANAGEMENT LIMITED is an active company incorporated on 16 July 1993 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DILLON COURT MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02836805

LTD Company

Age

32 Years

Incorporated 16 July 1993

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 21 October 2025 (6 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Flat 8 Dillon Court Netham Road Bristol, BS5 9PF,

Previous Addresses

The Presbytery Dillon Court Redfield Bristol BS5 9PF
From: 16 July 1993To: 27 May 2025
Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Aug 13
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Owner Exit
Oct 23
Director Joined
Jun 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Secretary
Appointed 10 Jan 1996

ANTONY, Donald

Active
Dillon Court, BristolBS5 9PF
Born September 1993
Director
Appointed 07 Jun 2024

BRADLEY, Fiona Elizabeth

Active
Office 1, BristolBS1 2NJ
Born June 1965
Director
Appointed 12 Jun 2004

GRANT, Gregory Alexander, Reverend

Active
Office 1, BristolBS1 2NJ
Born March 1951
Director
Appointed 09 Dec 1994

DUNFORD, Amelia Mary

Resigned
33 Gilbert Road, BristolBS5 9DP
Secretary
Appointed 09 Dec 1994
Resigned 10 Jan 1996

ROBERTS, Michael Anthony, Rev Deacon

Resigned
7 Logan Road, BristolBS7 8DU
Secretary
Appointed 16 Jul 1993
Resigned 09 Dec 1994

BRADLEY, Peter Bernard

Resigned
20 Belvoir Road, BristolBS6 5DJ
Born July 1960
Director
Appointed 24 Jan 2001
Resigned 28 Feb 2004

BROWNE, Cecilia

Resigned
11 Dillon Court, BristolBS5 9PF
Born February 1922
Director
Appointed 09 Dec 1994
Resigned 10 Jan 1996

COMERFORD, Maria, Sister

Resigned
The Convent Dillon Court, BristolBS5 9PF
Born December 1938
Director
Appointed 10 Jan 1996
Resigned 01 Aug 2018

CORNISH, Wilfred Stuart

Resigned
20 Dillon Court, BristolBS5 9PF
Born March 1922
Director
Appointed 09 Dec 1994
Resigned 26 May 2002

EDWARDS, Mary Patricia

Resigned
4 Latimer Close, BristolBS4 4RE
Born June 1933
Director
Appointed 09 Dec 1994
Resigned 10 Jan 1996

HOPE, David

Resigned
29 Park Crescent, BristolBS16 1NZ
Born August 1947
Director
Appointed 12 Jun 2004
Resigned 31 Mar 2013

HOPE, Pauline

Resigned
Flat 10 Dillion Court, BristolBS5 9PF
Born March 1922
Director
Appointed 01 Jan 2000
Resigned 24 Jan 2001

KENNEDY, Alice

Resigned
18 Dillon Court, BristolBS5 9PF
Born January 1934
Director
Appointed 10 Jan 1996
Resigned 19 Feb 2019

LEAHY, James Noel

Resigned
1 First Avenue, BristolBS4 4DU
Born December 1941
Director
Appointed 14 Jan 2003
Resigned 12 Jun 2004

MARKE, Richard Edward

Resigned
23 West End Avenue, PinnerHA5 1BH
Born February 1969
Director
Appointed 14 Jan 2003
Resigned 01 Aug 2018

MITCHELL, William Joseph, Right Reverend Monsignor Canon

Resigned
St Anthony's Presbytery, BristolBS10 7BE
Born January 1936
Director
Appointed 16 Jul 1993
Resigned 09 Dec 1994

Persons with significant control

9

3 Active
6 Ceased

Grant Bradley Charitable Trust

Ceased
Lewins Mead, BristolBS1 2NJ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Dec 2020
Ceased 21 Dec 2020

The Grant Bradley Charitable Trust

Active
Office 1, BristolBS1 2NJ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2018

Sister Mary Elizabeth Comerford

Ceased
Dillon Court, BristolBS5 9PF
Born December 1938

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2018

Sister Greta Freeman

Ceased
Dillon Court, BristolBS5 9PF
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2018

Sister Marie Margaret Langton

Ceased
Dillon Court, BristolBS5 9PF
Born October 1934

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2018

Sister Edith Bramberger

Ceased
Viale Mura Giancolensi 67, Rome
Born May 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr Terrence Coggins

Ceased
Office 1, BristolBS1 2NJ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Aug 2018

Reverend Gregory Alexander Grant

Active
Dillon Court, BristolBS5 9PF
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Fiona Elizabeth Bradley

Active
Office 1, BristolBS1 2NJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2020
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
287Change of Registered Office
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
30 January 1995
287Change of Registered Office
Legacy
30 January 1995
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
225(1)225(1)
Legacy
3 September 1993
224224
Incorporation Company
16 July 1993
NEWINCIncorporation