Background WavePink WaveYellow Wave

THE 26 SION HILL BRISTOL MANAGEMENT COMPANY LIMITED (02897797)

THE 26 SION HILL BRISTOL MANAGEMENT COMPANY LIMITED (02897797) is an active UK company. incorporated on 14 February 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 26 SION HILL BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include KIDMAN COX, Rosamund Ann, SEWELL, Jocelyn.

Company Number
02897797
Status
active
Type
ltd
Incorporated
14 February 1994
Age
32 years
Address
26 Sion Hill, Bristol, BS8 4AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIDMAN COX, Rosamund Ann, SEWELL, Jocelyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 26 SION HILL BRISTOL MANAGEMENT COMPANY LIMITED

THE 26 SION HILL BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 February 1994 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 26 SION HILL BRISTOL MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02897797

LTD Company

Age

32 Years

Incorporated 14 February 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

26 Sion Hill Clifton Bristol, BS8 4AZ,

Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KIDMAN COX, Rosamund Ann

Active
26 Sion Hill, BristolBS8 4AZ
Secretary
Appointed 28 Mar 2021

KIDMAN COX, Rosamund Ann

Active
Flat 1, BristolBS8 4AZ
Born July 1953
Director
Appointed 30 Jul 2009

SEWELL, Jocelyn

Active
Sion Hill, BristolBS8 4AZ
Born January 1956
Director
Appointed 08 Dec 2009

BRAY, James Hugh Alexander

Resigned
Sion Hill, BristolBS8 4AZ
Secretary
Appointed 01 Jul 2003
Resigned 30 Jul 2009

BROWN, Alan Jonathan

Resigned
Flat 1 26 Sion Hill, BristolBS8 4AZ
Secretary
Appointed 05 Dec 1994
Resigned 26 Nov 1999

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 14 Feb 1994
Resigned 21 Jun 1994

FINNEY, Stuart

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

HILLSDON, Thomas

Resigned
82-84 Queens Road, BristolBS8 1QU
Secretary
Appointed 30 Jun 1999
Resigned 25 Nov 1999

KUHN, Philip

Resigned
BuckfastleighTQ11 0JH
Secretary
Appointed 30 Jul 2009
Resigned 17 Mar 2021

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 25 Nov 1999
Resigned 09 Mar 2001

LAND, Bernard Alan

Resigned
80 Beacon House, BristolBS8 1QU
Secretary
Appointed 12 Jun 1996
Resigned 31 Mar 1998

MILES, Christopher Robert

Resigned
2 Lindsay Road, BristolBS7 9NP
Secretary
Appointed 20 Jul 1998
Resigned 30 Jun 1999

TAYLOR, Patrick James Denzil

Resigned
80 Queens Road, BristolBS8 1QU
Secretary
Appointed 01 Apr 1996
Resigned 14 Jun 1996

COUNTRYWIDE PROPERTY MANAGEMENT LIMITED

Resigned
108 Whiteladies Road, CliftonBS8 2PB
Corporate secretary
Appointed 29 Jun 2001
Resigned 01 Jul 2003

BRAY, James Hugh Alexander

Resigned
Sion Hill, BristolBS8 4AZ
Born February 1967
Director
Appointed 17 Jan 2000
Resigned 14 Sept 2009

CONGREVE, Andrew Christopher

Resigned
39 Blomfield Road, LondonW9 2PF
Born May 1931
Director
Appointed 21 Jun 1994
Resigned 17 Jan 2000

DELANY, Oliver David Liam

Resigned
Pendle House Church Road, BristolBS8 3QU
Born October 1949
Director
Appointed 29 Apr 1999
Resigned 28 Feb 2003

DURKIN, Nicholas

Resigned
Clifton College 32 College Road, BristolBS8 3JH
Born April 1947
Director
Appointed 21 Jun 1994
Resigned 20 Jul 1998

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 14 Feb 1994
Resigned 21 Jun 1994

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 14 Feb 1994
Resigned 21 Jun 1994

HELTON, David Kirby

Resigned
Flat 1, BristolBS8 4AZ
Born July 1940
Director
Appointed 01 Mar 2003
Resigned 09 Dec 2009

KUHN, Philip, Mr.

Resigned
Sion Hill, BristolBS8 4AZ
Born January 1952
Director
Appointed 09 Dec 2009
Resigned 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
19 June 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Incorporation Company
14 February 1994
NEWINCIncorporation