Background WavePink WaveYellow Wave

AVONSIDE MANAGEMENT COMPANY LIMITED (02980007)

AVONSIDE MANAGEMENT COMPANY LIMITED (02980007) is an active UK company. incorporated on 18 October 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. AVONSIDE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include SMITH, Jonathan Paul.

Company Number
02980007
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1994
Age
31 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONSIDE MANAGEMENT COMPANY LIMITED

AVONSIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 1994 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVONSIDE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02980007

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 18 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MAPLE (99) LIMITED
From: 18 October 1994To: 28 October 1994
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
May 11
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Sept 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Apr 2004

SMITH, Jonathan Paul

Active
5 Grove Road, BristolBS6 6UJ
Born June 1967
Director
Appointed 25 Apr 2024

CONWAY, Steven Louis

Resigned
65a Station Road, EdgwareHA8 7HX
Secretary
Appointed 09 Apr 2002
Resigned 17 Jun 2002

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 17 Jun 2002
Resigned 14 May 2003

MASON, Peter James

Resigned
11 Alma Vale Road, BristolBS8 2HL
Secretary
Appointed 18 Aug 1999
Resigned 09 Apr 2002

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 01 Apr 2004

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 18 Oct 1994
Resigned 18 Aug 1999

BESWICK, Paul Brian

Resigned
5 Grove Road, BristolBS6 6UJ
Born July 1977
Director
Appointed 11 Mar 2014
Resigned 07 Mar 2019

CONVERY, Karyn Elizabeth

Resigned
10 Riverside Court, BristolBS4 4AY
Born October 1969
Director
Appointed 18 Aug 1999
Resigned 28 Jul 2000

CORRALL, Michael John

Resigned
7 Riverside Court, BristolBS4 4AY
Born June 1936
Director
Appointed 30 Oct 2005
Resigned 28 Mar 2011

COX, Frances

Resigned
8 Riverside Court, BristolBS4 4AY
Born March 1978
Director
Appointed 13 Oct 2005
Resigned 10 May 2007

COX, Peta

Resigned
7 Sheepridge, MarlboroughSN8 1UJ
Born April 1949
Director
Appointed 17 Apr 2004
Resigned 28 Sept 2005

FIDLER, Diane Sylvia

Resigned
5 Grove Road, BristolBS6 6UJ
Born November 1953
Director
Appointed 01 Apr 2015
Resigned 09 Sept 2022

GOWER, Nicola Jane

Resigned
10 Riverside Court, BristolBS4 4AY
Born March 1975
Director
Appointed 26 Nov 2003
Resigned 10 Oct 2006

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Born February 1942
Director
Appointed 05 Oct 2002
Resigned 01 May 2003

MAGGS, Marcus

Resigned
Riverside Court, BristolBS4 4AY
Born September 1966
Director
Appointed 10 Mar 2008
Resigned 28 Aug 2014

MASON, Ann Barbara

Resigned
11 Alma Vale Road, BristolBS8 2HL
Born July 1948
Director
Appointed 30 Oct 1999
Resigned 20 May 2002

MORGAN, Katherine

Resigned
11 Riverside Court, BristolBS4 4AY
Born May 1968
Director
Appointed 18 Aug 1999
Resigned 30 Oct 1999

WESTERN, Samantha

Resigned
5 Grove Road, BristolBS6 6UJ
Born March 1988
Director
Appointed 29 Mar 2018
Resigned 26 Apr 2024

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 18 Oct 1994
Resigned 18 Aug 1999

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 18 Oct 1994
Resigned 18 Aug 1999
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
9 May 2006
287Change of Registered Office
Legacy
9 May 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
287Change of Registered Office
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Resolution
6 November 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
12 January 1995
287Change of Registered Office
Memorandum Articles
3 November 1994
MEM/ARTSMEM/ARTS
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Resolution
30 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1994
NEWINCIncorporation