Background WavePink WaveYellow Wave

THE 9 PRIORY ROAD BRISTOL MANAGEMENT COMPANY LIMITED (03137885)

THE 9 PRIORY ROAD BRISTOL MANAGEMENT COMPANY LIMITED (03137885) is an active UK company. incorporated on 14 December 1995. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 9 PRIORY ROAD BRISTOL MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HARBUTT, Richard John Cambridge, KOERNER, Sarah-Sophie, WATSON, Paul John.

Company Number
03137885
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
Flat 1 9 Priory Road, Bristol, BS8 1TU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARBUTT, Richard John Cambridge, KOERNER, Sarah-Sophie, WATSON, Paul John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 9 PRIORY ROAD BRISTOL MANAGEMENT COMPANY LIMITED

THE 9 PRIORY ROAD BRISTOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1995 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 9 PRIORY ROAD BRISTOL MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03137885

LTD Company

Age

30 Years

Incorporated 14 December 1995

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Flat 1 9 Priory Road Clifton Bristol, BS8 1TU,

Previous Addresses

Flat 2 9 Priory Road Clifton Bristol BS8 1TU
From: 14 December 1995To: 3 March 2015
Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jan 12
Director Joined
Mar 15
Director Left
Jan 16
Director Left
Jul 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HARBUTT, Richard John Cambridge

Active
Berry Hill Road, CirencesterGL7 2HE
Born July 1977
Director
Appointed 20 Jul 2014

KOERNER, Sarah-Sophie

Active
9 Priory Road, BristolBS8 1TU
Born August 1998
Director
Appointed 19 Oct 2022

WATSON, Paul John

Active
9 Priory Road, BristolBS8 1TU
Born April 1964
Director
Appointed 23 Mar 2020

DE-LONG, Andrew Michael

Resigned
9 Poplar Road, BristolBS13 7BP
Secretary
Appointed 01 Dec 2004
Resigned 20 Feb 2006

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Secretary
Appointed 14 Dec 1995
Resigned 09 Nov 1996

HINDLE, Giles Martin

Resigned
Flat 2 9 Priory Road, BristolBS8 1TU
Secretary
Appointed 12 Dec 1999
Resigned 16 Nov 2009

SHORT, Freya

Resigned
Priory Road, BristolBS8 1TU
Secretary
Appointed 17 Nov 2009
Resigned 03 Mar 2015

TURNER, Humphrey Sheldon

Resigned
The Garden Flat 9 Priory Road, BristolBS8 1TU
Secretary
Appointed 12 Dec 1996
Resigned 12 Dec 1999

BAXTER, Simon James

Resigned
Upper Strode, BristolBS40 8BG
Born May 1983
Director
Appointed 23 Mar 2020
Resigned 19 Oct 2022

CHONG, Syet Yen

Resigned
Flat 4, CliftonBS8 1TU
Born April 1975
Director
Appointed 08 Nov 1996
Resigned 20 Feb 2006

EASTMAN, Cynthia Ann

Resigned
5 Stoke Park Road, BristolBS9 1LE
Born March 1957
Director
Appointed 14 Dec 1995
Resigned 09 Nov 1996

EASTMAN, David

Resigned
Seafield Lodge 5 Ivywell Road, BristolBS9 1NX
Born January 1954
Director
Appointed 14 Dec 1995
Resigned 09 Nov 1996

ECCLES, John James

Resigned
Flat 6, CliftonBS8 1TU
Born May 1938
Director
Appointed 08 Nov 1996
Resigned 20 Feb 2006

HINDLE, Giles Martin

Resigned
Flat 2 9 Priory Road, BristolBS8 1TU
Born April 1970
Director
Appointed 12 Dec 1999
Resigned 16 Nov 2009

KEENE, Patrick Michael Hog

Resigned
2a Bolingbroke Road, LondonW14 0AL
Born November 1977
Director
Appointed 18 Jul 1997
Resigned 17 Dec 2011

SAMMUT, Donald Paul

Resigned
Flat 5 9 Priory Road, BristolBS8 1TU
Born September 1955
Director
Appointed 08 Nov 1996
Resigned 07 Oct 2025

SHAH, Paresh

Resigned
Flat 7, CliftonBS8 1TU
Born December 1952
Director
Appointed 08 Nov 1996
Resigned 18 Jul 1997

SHOKROLLAHI, Kayvan, Dr

Resigned
Flat 3 ,9 Priory Road, BristolBS8 1TU
Born February 1975
Director
Appointed 13 Oct 1998
Resigned 17 Jul 2017

SHORT, Freya

Resigned
Priory Road, BristolBS8 1TU
Born April 1980
Director
Appointed 17 Nov 2009
Resigned 03 Mar 2015

STAROSOLSKY, Mark Stefan

Resigned
Flat 1, CliftonBS8 1TU
Born March 1968
Director
Appointed 08 Nov 1996
Resigned 20 Feb 2006

TEOH, Joo Chye

Resigned
Flat 3, CliftonBS8 1TU
Born July 1976
Director
Appointed 08 Nov 1996
Resigned 03 Sept 1998

TURNER, Humphrey Sheldon

Resigned
The Garden Flat 9 Priory Road, BristolBS8 1TU
Born February 1967
Director
Appointed 08 Nov 1996
Resigned 12 Dec 1999

Persons with significant control

1

Mr Richard John Cambridge Harbutt

Active
Berry Hill Road, CirencesterGL7 2HE
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
18 April 2005
288cChange of Particulars
Legacy
18 April 2005
287Change of Registered Office
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
26 January 1997
363b363b
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Incorporation Company
14 December 1995
NEWINCIncorporation