Background WavePink WaveYellow Wave

285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED (04288685)

285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED (04288685) is an active UK company. incorporated on 17 September 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BISHOP, Lee, CAZALET, Henry Peter, PAGE, Claire Miranda and 1 others.

Company Number
04288685
Status
active
Type
ltd
Incorporated
17 September 2001
Age
24 years
Address
St Brandon's House, Bristol, BS1 5QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BISHOP, Lee, CAZALET, Henry Peter, PAGE, Claire Miranda, POW, Samantha Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED

285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 285 HOTWELL ROAD MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04288685

LTD Company

Age

24 Years

Incorporated 17 September 2001

Size

N/A

Accounts

ARD: 24/11

Up to Date

4 months left

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 25 November 2023 - 24 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 August 2026
Period: 25 November 2024 - 24 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

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

St Brandon's House 27-29 Great George Street Bristol, BS1 5QT,

Previous Addresses

St Brandon's House, 27-29 Great George Street Bristol City of Bristol BS1 5QT England
From: 20 May 2025To: 20 May 2025
18 Badminton Road Downend Bristol BS16 6BQ
From: 8 December 2014To: 20 May 2025
Medcar House 149a Stamford Hill London N16 5LL
From: 17 September 2001To: 8 December 2014
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 19
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BISHOP, Lee

Active
27-29 Great George Street, BristolBS1 5QT
Born November 1978
Director
Appointed 01 Sept 2014

CAZALET, Henry Peter

Active
27-29 Great George Street, BristolBS1 5QT
Born January 1968
Director
Appointed 01 Sept 2014

PAGE, Claire Miranda

Active
27-29 Great George Street, BristolBS1 5QT
Born December 1975
Director
Appointed 01 Sept 2014

POW, Samantha Louise

Active
27-29 Great George Street, BristolBS1 5QT
Born February 1993
Director
Appointed 04 Nov 2024

MACE, Niven Finlay

Resigned
37 Jessop Court, BristolBS1 6HP
Secretary
Appointed 17 Sept 2001
Resigned 21 Jan 2005

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 31 Jan 2005
Resigned 01 Nov 2014

BNS SERVICES LTD

Resigned
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Nov 2014
Resigned 21 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 2001
Resigned 17 Sept 2001

FITZWALTER, Jane Elizabeth

Resigned
Garden Flat, BristolBS8 4NQ
Born September 1970
Director
Appointed 13 Jan 2005
Resigned 10 Oct 2009

LAWRENCE, Angela

Resigned
89 Pearl Street, BristolBS3 3DL
Born February 1949
Director
Appointed 17 Sept 2001
Resigned 21 Jan 2005

MACE, Niven Finlay

Resigned
37 Jessop Court, BristolBS1 6HP
Born January 1950
Director
Appointed 17 Sept 2001
Resigned 21 Jan 2005

MOORE, Richard

Resigned
285 Hotwell Road, BristolBS8 4NQ
Born May 1975
Director
Appointed 26 Jul 2005
Resigned 16 Oct 2009

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 09 Nov 2004
Resigned 01 Sept 2014

TREZISE, Sheila

Resigned
27-29 Great George Street, BristolBS1 5QT
Born January 1950
Director
Appointed 01 Sept 2014
Resigned 20 Feb 2026

WARREN, Laura Catherine

Resigned
Badminton Road, BristolBS16 6BQ
Born October 1990
Director
Appointed 25 Oct 2023
Resigned 13 Sept 2024

WHEELER, Alexander Paul

Resigned
Badminton Road, BristolBS16 6BQ
Born August 1970
Director
Appointed 01 Sept 2014
Resigned 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 December 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Gazette Notice Compulsary
18 April 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Incorporation Company
17 September 2001
NEWINCIncorporation